Search icon

ESKIES ONLINE AMERICAN ESKIMO DOG RESCUE, INC.

Company Details

Entity Name: ESKIES ONLINE AMERICAN ESKIMO DOG RESCUE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 2015
Business ALEI: 1193798
Annual report due: 28 Dec 2025
NAICS code: 812910 - Pet Care (except Veterinary) Services
Business address: 22 BENNETT POND ROAD, CANTERBURY, CT, 06331, United States
Mailing address: 22 BENNETT POND ROAD, CANTERBURY, CT, United States, 06331
ZIP code: 06331
County: Windham
Place of Formation: CONNECTICUT
E-Mail: Angelsfrgod@aol.com

Agent

Name Role Phone E-Mail Residence address
RICHARD J. PASCAL ESQ. Agent +1 860-608-3204 Angelsfrgod@aol.com 15 STONY RIDGE ROAD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
DENISE R. GAREAU Officer 22 BENNETT POND ROAD, CANTERBURY, CT, 06331, United States 22 BENNETT POND ROAD, CANTERBURY, CT, 06331, United States
Michele Mazzarella-Newland Officer 22 BENNETT POND ROAD, CANTERBURY, CT, 06331, United States 22 BENNETT POND ROAD, CANTERBURY, CT, 06331, United States

Director

Name Role Business address Residence address
Michele Mazzarella-Newland Director 22 BENNETT POND ROAD, CANTERBURY, CT, 06331, United States 22 BENNETT POND ROAD, CANTERBURY, CT, 06331, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0060504 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL 2017-02-21 2018-12-01 2019-11-30
AIR.000339 ANIMAL IMPORTER ACTIVE CURRENT 2016-03-14 2025-01-14 2026-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263130 2024-11-28 No data Annual Report Annual Report No data
BF-0011453179 2023-11-28 No data Annual Report Annual Report No data
BF-0010219350 2022-12-28 No data Annual Report Annual Report 2022
BF-0009830182 2021-12-28 No data Annual Report Annual Report No data
0007018206 2020-11-13 No data Annual Report Annual Report 2020
0006675091 2019-11-08 No data Annual Report Annual Report 2019
0006319170 2019-01-12 No data Annual Report Annual Report 2018
0005970579 2017-11-21 No data Annual Report Annual Report 2017
0005705908 2016-11-29 No data Annual Report Annual Report 2016
0005509965 2016-03-03 2016-03-03 Interim Notice Interim Notice No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website