Search icon

BETTER LIVING SERVICES LLC

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

Company Details

Entity Name: BETTER LIVING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 2000
Business ALEI: 0669759
Annual report due: 31 Mar 2025
Business address: 31 HIGH STREET, EAST HARTFORD, CT, 06118, United States
Mailing address: 31 HIGH STREET, 4204, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nboles@bl1.com

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEIL BOLES Agent 31 HIGH STREET, 4204, EAST HARTFORD, CT, 06118, United States 31 HIGH STREET, 4204, EAST HARTFORD, CT, 06118, United States +1 860-214-1599 nboles@bl1.com 31 HIGH STREET, 4204, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Residence address
NEIL THOMAS BOLES Officer 31 HIGH STREET, #4204, EAST HARTFORD, CT, 06118, United States 31 HIGH STREET, #4204, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012207537 2024-02-26 - Annual Report Annual Report -
BF-0011400184 2024-02-26 - Annual Report Annual Report -
BF-0010862914 2022-12-06 - Annual Report Annual Report -
BF-0009838338 2022-12-06 - Annual Report Annual Report -
BF-0008165909 2022-07-01 - Annual Report Annual Report 2020
0006320684 2019-01-14 - Annual Report Annual Report 2019
0006090226 2018-02-21 - Annual Report Annual Report 2018
0005984133 2017-12-12 - Annual Report Annual Report 2017
0005728899 2017-01-02 - Annual Report Annual Report 2015
0005728900 2017-01-02 - Annual Report Annual Report 2016
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