Search icon

NVA RIPPOWAM ANIMAL HOSPITAL, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541940 Veterinary Services

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

Director

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

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 -
See something incorrect or outdated? Let us know

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