Entity Name: | MILLIE LOU ENTERPRISES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 19 Feb 2004 |
Business ALEI: | 0774769 |
Annual report due: | 31 Mar 2024 |
Business address: | 276 HAZARD AVE SUITE 3, ENFIELD, CT, 06082, United States |
Mailing address: | 276 HAZARD AVE SUITE 3, SUITE 3, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | nickmiller@comfortkeepers.com |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NICHOLAS R MILLER | Agent | 276 HAZARD AVE SUITE 3, ENFIELD, CT, 06082, United States | 276 HAZARD AVE SUITE 3, ENFIELD, CT, 06082, United States | +1 860-508-0662 | nickmiller@comfortkeepers.com | 276 HAZARD AVE SUITE 3, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
NICHOLAS R MILLER | Officer | 276 HAZARD AVE SUITE 3, ENFIELD, CT, 06082, United States | +1 860-508-0662 | nickmiller@comfortkeepers.com | 276 HAZARD AVE SUITE 3, ENFIELD, CT, 06082, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0000154 | HOMEMAKER COMPANION AGENCY | ACTIVE UNDER REVIEW | INCOMPLETE RENEWAL | 2006-10-06 | 2024-11-01 | 2025-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011159606 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010707783 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0009899791 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0008883177 | 2023-02-20 | - | Annual Report | Annual Report | 2020 |
0006552392 | 2019-05-07 | - | Annual Report | Annual Report | 2011 |
0006552386 | 2019-05-07 | - | Annual Report | Annual Report | 2009 |
0006552396 | 2019-05-07 | - | Annual Report | Annual Report | 2014 |
0006552380 | 2019-05-07 | 2019-05-07 | Change of Business Address | Business Address Change | - |
0006552398 | 2019-05-07 | - | Annual Report | Annual Report | 2016 |
0006552402 | 2019-05-07 | - | Annual Report | Annual Report | 2018 |
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