Search icon

SENIOR SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SENIOR SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2000
Business ALEI: 0669251
Annual report due: 31 Mar 2026
Business address: 998 FARMINGTON AVE, WEST HARTFORD, CT, 06107, United States
Mailing address: 998 FARMINGTON AVE, Ste. 216, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: senservweha@outlook.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELENA SCHNEIDER Agent 998 FARMINGTON AVE, S.216, WEST HARTFORD, CT, 06107, United States 998 FARMINGTON AVE, S.216, WEST HARTFORD, CT, 06107, United States +1 860-232-8192 senservweha@outlook.com 10 Essex Ct, Farmington, CT, 06032-1433, United States

Officer

Name Role Business address Residence address
ELENA A. SCHNEIDER Officer 998 FARMINGTON AVE S. 216, WEST HARTFORD, CT, 06107, United States 10 Essex Ct, Farmington, CT, 06032-1433, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000202 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2006-12-14 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944750 2025-03-31 - Annual Report Annual Report -
BF-0012207244 2024-03-06 - Annual Report Annual Report -
BF-0011401691 2023-03-16 - Annual Report Annual Report -
BF-0010533539 2022-07-12 - Annual Report Annual Report -
BF-0009796299 2022-01-28 - Annual Report Annual Report -
0006953358 2020-07-27 - Annual Report Annual Report 2019
0006953338 2020-07-27 - Annual Report Annual Report 2014
0006953343 2020-07-27 - Annual Report Annual Report 2016
0006953362 2020-07-27 2020-07-27 Change of Email Address Business Email Address Change -
0006953334 2020-07-27 - Annual Report Annual Report 2013
See something incorrect or outdated?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