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