Entity Name: | Choice Pet Shelton LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Jun 2024 |
Business ALEI: | 3017982 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 459910 - Pet and Pet Supplies Retailers |
Business address: | 67 Newtown Rd, Danbury, CT, 06810-6272, United States |
Mailing address: | 67 Newtown Rd, Danbury, CT, United States, 06810-6272 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rick@wtblogistics.com |
Name | Role |
---|---|
RUCCI LAW GROUP, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Richard Shanley | Officer | 67 Newtown Rd, Danbury, CT, 06810-6272, United States | 4041 Longmarsh Rd, Awendaw, SC, 29429-4959, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
GRF.001345 | GROOMING FACILITY | PENDING | UNDER REVIEW | No data | No data | No data |
PME.0011549 | NONLEGEND DRUG PERMIT | ACTIVE | CURRENT | 2024-11-19 | 2024-11-19 | 2025-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012876090 | 2025-02-13 | No data | Annual Report | Annual Report | No data |
BF-0012657264 | 2024-06-05 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website