Search icon

New England Animal Health Solutions LLC

Branch

Company Details

Name: New England Animal Health Solutions LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Jun 2019 (6 years ago)
Date of Dissolution: 11 Sep 2023 (2 years ago)
Date of Status Change: 11 Sep 2023 (2 years ago)
Branch of: New England Animal Health Solutions LLC, CONNECTICUT (Company Number 1291086)
Identification Number: 001696915
Place of Formation: CONNECTICUT
Principal Address: 36B RAILROAD AVENUE, PLAINFIELD, CT, 06374, USA
Purpose: WHOLESALE VETERINARY SUPPLIES
NAICS: 424210 - Drugs and Druggists' Sundries Merchant Wholesalers

Agent

Name Role Address
HENRY DECOTIS Agent 72 OLD FORT ROAD, NEWPORT, RI, 02840, USA

Manager

Name Role Address
JOHN TRUBIANO Manager 157 FARM SURRY, NH 03431 USA
PETER JANETAKOS Manager 21 GREY FOX LANDING WOODSTOCK, CT 06281 USA
JIM MACDONALD Manager 17 TODDS MILL CIRCLE MADISON, CT 06443 US
JAMES TRAVIS MUNSEY Manager 49 MARJORIE ST PORTSMOUTH, NH 03801 USA

Filings

Number Name File Date
202340967630 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-11
202337681640 Revocation Notice For Failure to File An Annual Report 2023-06-16
202221566550 Annual Report 2022-07-22
202219626790 Revocation Notice For Failure to File An Annual Report 2022-06-22
202106972470 Annual Report 2021-12-10
202106546770 Revocation Notice For Failure to File An Annual Report 2021-12-03
202056981450 Annual Report 2020-09-22
201996412550 Application for Registration 2019-06-12

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State