Search icon

VETERINARY SPECIALISTS OF CONNECTICUT, P.C.

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

Company Details

Entity Name: VETERINARY SPECIALISTS OF CONNECTICUT, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2016
Business ALEI: 1208850
Annual report due: 20 Jun 2025
Business address: 1 Baxter Way, Westlake Village, CA, 91362, United States
Mailing address: 1 Baxter Way, Ste 200, Westlake Village, CA, United States, 91362
Place of Formation: CONNECTICUT
Total authorized shares: 200
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

Links between entities

Type Company Name Company Number State
Headquarter of VETERINARY SPECIALISTS OF CONNECTICUT, P.C., NEW YORK 5087172 NEW YORK

Officer

Name Role Business address Residence address
Larry Allgaier Officer 1 Baxter Way, Ste 200, Westlake Village, CA, 91362, United States 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States
Eric Smith Officer 1 Baxter Way, Ste 200, Westlake Village, CA, 91362, United States 205 ORANGE STREET, NEW HAVEN, CT, 06510, United States
Luuk Hoogeveen Officer 1 Baxter Way, Ste 200, Westlake Village, CA, 91362, United States 1 Baxter Way, Suite 200, Westlake Village, CA, 91362, United States
Gregory W. Hartmann Officer 29229 Canwood St, Suite 100, Agoura Hills, CA, 91301, United States 29229 Canwood St, Suite 100, Agoura Hills, CA, 91301, United States
Peter McPhee Officer 29229 Canwood St, Suite 100, Agoura Hills, CA, 91301, United States 29229 Canwood St, Suite 100, Agoura Hills, CA, 91301, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012259084 2024-06-03 - Annual Report Annual Report -
BF-0011457957 2023-06-21 - Annual Report Annual Report -
BF-0010379053 2022-06-30 - Annual Report Annual Report 2022
BF-0010470975 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009755574 2021-06-30 - Annual Report Annual Report -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006920540 2020-06-09 - Annual Report Annual Report 2020
0006413042 2019-02-27 2019-02-27 First Report Organization and First Report -
0005589244 2016-06-20 2016-06-20 Business Formation Certificate of Incorporation -
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