Search icon

SENIOR CARE DEVELOPMENT LLC

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

Company Details

Entity Name: SENIOR CARE DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 May 1996
Business ALEI: 0537687
Annual report due: 31 Mar 2025
Business address: 7 South Main Street, Branford, CT, 06405, United States
Mailing address: 7 South Main Street, 712, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: slecza@seniorcaredevelopment.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SENIOR CARE DEVELOPMENT LLC, NEW YORK 3606921 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENIOR CARE DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 061455849 2024-07-01 SENIOR CARE DEVELOPMENT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032226262
Plan sponsor’s address 7 S MAIN ST STE 1, BRANFORD, CT, 064053848

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing SUSAN LECZA
Valid signature Filed with authorized/valid electronic signature
SENIOR CARE DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 061455849 2023-10-30 SENIOR CARE DEVELOPMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032226262
Plan sponsor’s address 7 S MAIN ST STE 1, BRANFORD, CT, 064053848

Signature of

Role Plan administrator
Date 2023-10-30
Name of individual signing SUSAN LECZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-30
Name of individual signing SUSAN LECZA
Valid signature Filed with authorized/valid electronic signature
SENIOR CARE DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 061455849 2022-07-15 SENIOR CARE DEVELOPMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032226262
Plan sponsor’s address 7 S MAIN ST STE 1, BRANFORD, CT, 064053848

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing BRETT MEHLMAN
Valid signature Filed with authorized/valid electronic signature
SENIOR CARE DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 061455849 2021-04-12 SENIOR CARE DEVELOPMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032226262
Plan sponsor’s address 234 CHURCH ST SUITE 901, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing BRETT MEHLMAN
Valid signature Filed with authorized/valid electronic signature
SENIOR CARE DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 061455849 2020-07-12 SENIOR CARE DEVELOPMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032226262
Plan sponsor’s address 234 CHURCH ST SUITE 901, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2020-07-12
Name of individual signing BRETT MEHLMAN
Valid signature Filed with authorized/valid electronic signature
SENIOR CARE DEVELOPMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 061455849 2019-05-17 SENIOR CARE DEVELOPMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032226262
Plan sponsor’s address 234 CHURCH ST SUITE 901, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing BRETT MEHLMAN
Valid signature Filed with authorized/valid electronic signature
SENIOR CARE DEVELOPMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 061455849 2018-07-19 SENIOR CARE DEVELOPMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032226262
Plan sponsor’s address 234 CHURCH ST SUITE 901, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing BRETT MEHLMAN
Valid signature Filed with authorized/valid electronic signature
SENIOR CARE DEVELOPMENT LLC 401 K PROFIT SHARING PLAN TRUST 2016 061455849 2017-05-15 SENIOR CARE DEVELOPMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032226262
Plan sponsor’s address 234 CHURCH ST SUITE 901, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing BRETT MEHLMAN
Valid signature Filed with authorized/valid electronic signature
SENIOR CARE DEVELOPMENT LLC 401 K PROFIT SHARING PLAN TRUST 2015 061455849 2016-07-01 SENIOR CARE DEVELOPMENT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032226262
Plan sponsor’s address 234 CHURCH ST SUITE 901, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing BRETT MEHLMAN
Valid signature Filed with authorized/valid electronic signature
SENIOR CARE DEVELOPMENT LLC 401 K PROFIT SHARING PLAN TRUST 2014 061455849 2015-07-16 SENIOR CARE DEVELOPMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032226262
Plan sponsor’s address 234 CHURCH ST SUITE 901, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing BRETT MEHLMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
DAVID A REIS Officer 500 MAMARONECK AVE, SUITE 406, HARRISON, NY, 10528, United States 500 MAMARONECK AVE, SUITE 406, HARRISON, NY, 10528, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013274147 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012296840 2024-06-19 - Annual Report Annual Report -
BF-0011258170 2023-02-23 - Annual Report Annual Report -
BF-0010189621 2022-03-03 - Annual Report Annual Report 2022
0007274841 2021-03-31 - Annual Report Annual Report 2021
0007028531 2020-11-30 - Annual Report Annual Report 2020
0006445196 2019-03-11 - Annual Report Annual Report 2019
0006034149 2018-01-25 - Annual Report Annual Report 2018
0005871847 2017-06-21 - Annual Report Annual Report 2017
0005764692 2017-02-08 2017-02-08 Amendment Amend -
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