Entity Name: | NVA RIPPOWAM ANIMAL HOSPITAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 May 2016 |
Business ALEI: | 1206953 |
Annual report due: | 23 May 2025 |
Business address: | 1 BAXTER WAY, WESTLAKE VILLAGE, CA, 91362, United States |
Mailing address: | 1 BAXTER WAY, SUITE 200, WESTLAKE VILLAGE, CA, United States, 91362 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | compliancemail@cscinfo.com |
NAICS
541940 Veterinary ServicesThis industry comprises establishments of licensed veterinary practitioners primarily engaged in the practice of veterinary medicine, dentistry, or surgery for animals; and establishments primarily engaged in providing testing services for licensed veterinary practitioners. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Chris Ingoldsby | Officer | 29229 Canwood St., Suite 100, Agoura Hills, CA, 91301, United States | 29229 Canwood St., Suite 100, Agoura Hills, CA, 91301, United States |
Luuk Hoogeveen | Officer | 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States | 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States |
Larry Allgaier | Officer | 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States | 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States |
Kaitlin Finnance | Officer | 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States | 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States |
Eric A. Smith | Officer | 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States | 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Larry Allgaier | Director | 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States | 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012259574 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0011457501 | 2023-05-18 | - | Annual Report | Annual Report | - |
BF-0010401966 | 2022-05-31 | - | Annual Report | Annual Report | 2022 |
BF-0010478399 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007350958 | 2021-05-25 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006905739 | 2020-05-18 | - | Annual Report | Annual Report | 2020 |
0006558502 | 2019-05-15 | - | Annual Report | Annual Report | 2019 |
0006057542 | 2018-02-05 | 2018-02-05 | Change of Agent | Agent Change | - |
Sources: 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