Search icon

A DOG'S WORLD, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: A DOG'S WORLD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2015
Business ALEI: 1180827
Annual report due: 31 Mar 2026
Business address: 396 Salem Tpke, Bozrah, CT, 06334-1519, United States
Mailing address: 26 Riverview Ave, Jewett City, CT, United States, 06351
ZIP code: 06334
County: New London
Place of Formation: CONNECTICUT
E-Mail: adogsworld2015@gmail.com

Industry & Business Activity

NAICS

812910 Pet Care (except Veterinary) Services

This industry comprises establishments primarily engaged in providing pet care services (except veterinary), such as boarding, grooming, sitting, walking, and training pets. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TONI ANN MOONEY Agent 396 SALEM TPKE., BOZRAH, CT, 06334, United States 26 Riverview Ave, Jewett City, CT, 06351-1040, United States +1 347-307-0006 adogsworld2015@gmail.com 26 RIVERVIEW AVE, JEWETT CITY, CT, 06351, United States

Officer

Name Role Business address Phone E-Mail Residence address
MONTGOMERY AUNE Officer 396 SALEM TPKE., BOZRAH, CT, 06334, United States - - 26 RIVERVIEW AVE., JEWETT CITY, CT, 06351, United States
TONI ANN MOONEY Officer 396 SALEM TPKE., BOZRAH, CT, 06334, United States +1 347-307-0006 adogsworld2015@gmail.com 26 RIVERVIEW AVE, JEWETT CITY, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CKF.000500 COMMERCIAL KENNEL ACTIVE CURRENT 2019-07-15 2023-01-07 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013051578 2025-02-01 - Annual Report Annual Report -
BF-0012414441 2024-02-20 - Annual Report Annual Report -
BF-0011217283 2023-01-24 - Annual Report Annual Report -
BF-0010360549 2022-03-09 - Annual Report Annual Report 2022
0007202049 2021-03-03 - Annual Report Annual Report 2021
0006882798 2020-04-13 - Annual Report Annual Report 2020
0006474857 2019-03-18 - Annual Report Annual Report 2019
0006030611 2018-01-24 - Annual Report Annual Report 2018
0005884079 2017-07-10 - Annual Report Annual Report 2017
0005618408 2016-08-01 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information