Search icon

Coastal Canine Cleanup LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Coastal Canine Cleanup LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2025
Business ALEI: 3141292
Annual report due: 31 Mar 2026
Business address: 77 W MAIN ST, CLINTON, CT, 06413, United States
Mailing address: PO BOX 8, MADISON, CT, United States, 06443
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: rjromanchick@gmail.com

Industry & Business Activity

NAICS

812910 Pet Care (except Veterinary) Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD ROMANCHICK Agent 77 W MAIN ST, I, CLINTON, CT, 06413, United States PO BOX 8, MADISON, CT, 06443, United States +1 860-866-8900 rjromanchick@gmail.com 77 W MAIN ST, I, CLINTON, CT, 06413, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD ROMANCHICK Officer 77 W MAIN ST, I, CLINTON, CT, 06413, United States +1 860-866-8900 rjromanchick@gmail.com 77 W MAIN ST, I, CLINTON, CT, 06413, United States

History

Type Old value New value Date of change
Name change Stinky-Poo LLC Coastal Canine Cleanup LLC 2025-02-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013321288 2025-02-10 2025-02-10 Name Change Amendment Certificate of Amendment -
BF-0013300383 2025-01-24 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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