Search icon

A DOG'S DILEMMA, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: A DOG'S DILEMMA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Mar 2017
Business ALEI: 1236115
Annual report due: 31 Mar 2025
Business address: 534 Wauregan Rd, Brooklyn, CT, 06234-2540, United States
Mailing address: 534 Wauregan Rd, Brooklyn, CT, United States, 06234-2540
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
E-Mail: Kimberly@adogsdilemma.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
kimberly INGLIS Agent 534 Wauregan Rd, Brooklyn, CT, 06234-2540, United States 534 Wauregan Rd, Brooklyn, CT, 06234-2540, United States +1 203-687-0987 ekho11@yahoo.com 534 Wauregan Rd, Brooklyn, CT, 06234-2540, United States

Officer

Name Role Business address Residence address
KIMBERLY A. INGLIS Officer 534 Wauregan Rd, Brooklyn, CT, 06234-2540, United States 17 COUNTRY VILLAGE LANE, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012283256 2024-08-27 - Annual Report Annual Report -
BF-0011327389 2023-10-30 - Annual Report Annual Report -
BF-0010832561 2023-10-30 - Annual Report Annual Report -
BF-0009786049 2023-10-27 - Annual Report Annual Report -
BF-0011908745 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006812580 2020-03-04 - Annual Report Annual Report 2020
0006812560 2020-03-04 - Annual Report Annual Report 2019
0006812513 2020-03-04 - Annual Report Annual Report 2018
0005822016 2017-03-20 2017-03-20 Business Formation Certificate of Organization -
See something incorrect or outdated?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