Search icon

GRATITUDE HOLDINGS, LLC

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

Company Details

Entity Name: GRATITUDE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Mar 2017
Business ALEI: 1232511
Annual report due: 31 Mar 2025
Business address: 607 EAST MAIN STREET, MERIDEN, CT, 06450, United States
Mailing address: 607 EAST MAIN STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lee@meridenanimalhospital.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES STCLAIR Agent 607 EAST MAIN STREET, MERIDEN, CT, 06450, United States 607 EAST MAIN STREET, MERIDEN, CT, 06450, United States +1 860-593-8722 lee@meridenanimalhospital.com 3 OAK RIDGE LANE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES STCLAIR Officer 607 EAST MAIN STREET, MERIDEN, CT, 06450, United States +1 860-593-8722 lee@meridenanimalhospital.com 3 OAK RIDGE LANE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411688 2024-01-19 - Annual Report Annual Report -
BF-0011333747 2023-01-20 - Annual Report Annual Report -
BF-0010348145 2022-02-17 - Annual Report Annual Report 2022
0007105342 2021-02-02 - Annual Report Annual Report 2021
0006794234 2020-02-28 - Annual Report Annual Report 2020
0006382290 2019-02-13 - Annual Report Annual Report 2018
0006382295 2019-02-13 - Annual Report Annual Report 2019
0005943186 2017-10-09 2017-10-09 Interim Notice Interim Notice -
0005791032 2017-03-10 2017-03-10 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005084295 Active OFS 2022-07-26 2024-03-22 AMENDMENT

Parties

Name MERIDEN ANIMAL HOSPITAL, LLC
Role Debtor
Name FIRSTRUST BANK
Role Secured Party
Name GRATITUDE HOLDINGS, LLC
Role Debtor
0003295575 Active OFS 2019-03-22 2024-03-22 ORIG FIN STMT

Parties

Name MERIDEN ANIMAL HOSPITAL, LLC
Role Debtor
Name GRATITUDE HOLDINGS, LLC
Role Debtor
Name FIRSTRUST BANK
Role Secured Party
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