SUPER PETS MOBILE GROOMING LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | SUPER PETS MOBILE GROOMING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jan 2017 |
Business ALEI: | 1227989 |
Annual report due: | 31 Mar 2025 |
Business address: | 24 MERIDIAN RIDGE DR, NEWTOWN, CT, 06470, United States |
Mailing address: | 24 MERIDIAN RIDGE DR, NEWTOWN, CT, United States, 06470 |
ZIP code: | 06470 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Tolomelli@att.net |
NAICS
812910 Pet Care (except Veterinary) ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RAFAEL TOLOMELLI | Agent | 24 MERIDIAN RIDGE DR, NEWTOWN, CT, 06470, United States | 24 MERIDIAN RIDGE DR, NEWTOWN, CT, 06470, United States | +1 475-218-9136 | rafael@superpetsgrooming.com | 24 MERIDIAN RIDGE DR, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RAFAEL TOLOMELLI | Officer | 24 MERIDIAN RIDGE DRIVE, NEWTOWN, CT, 06470, United States | +1 475-218-9136 | rafael@superpetsgrooming.com | 24 MERIDIAN RIDGE DR, NEWTOWN, CT, 06470, United States |
ALINE R TOLOMELLI | Officer | 24 MERIDIAN RIDGE DRIVE, NEWTOWN, CT, 06470, United States | - | - | 24 MERIDIAN RIDGE DRIVE, NEWTOWN, CT, 06470, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
GRF.000940 | GROOMING FACILITY | ACTIVE | CURRENT | 2021-10-05 | 2023-01-01 | 2024-12-31 |
GRF.000748 | GROOMING FACILITY | ACTIVE | CURRENT | 2017-03-27 | 2023-01-01 | 2024-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012246734 | 2024-03-16 | - | Annual Report | Annual Report | - |
BF-0011466580 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0010380307 | 2022-09-01 | - | Annual Report | Annual Report | 2022 |
0007348985 | 2021-05-21 | - | Annual Report | Annual Report | 2021 |
0006921607 | 2020-06-10 | 2020-06-10 | Change of Business Address | Business Address Change | - |
0006827538 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
0006384292 | 2019-02-14 | - | Annual Report | Annual Report | 2019 |
0006286582 | 2018-12-04 | - | Annual Report | Annual Report | 2018 |
0006286574 | 2018-12-04 | 2018-12-04 | Interim Notice | Interim Notice | - |
0005749410 | 2017-01-13 | 2017-01-13 | Business Formation | Certificate of Organization | - |
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