Entity Name: | ELDER LAW CENTER OF CONNECTICUT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Apr 2006 |
Business ALEI: | 0856009 |
Annual report due: | 31 Mar 2025 |
Business address: | 131 NEW LONDON TURNPIKE SUITE 102, GLASTONBURY, CT, 06033, United States |
Mailing address: | 89 BELLE WOODS DRIVE 89 BELLE WOODS DRIVE, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | d.hadaway@elderhelplaw.com |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DEBORAH L. HADAWAY | Agent | 131 NEW LONDON TURNPIKE SUITE 102, GLASTONBURY, CT, 06033, United States | 89 Belle Woods Drive, GLASTONBURY, CT, 06033, United States | +1 860-328-1347 | dhadaway@sbcglobal.net | 89 BELLE WOODS DRIVE, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DEBORAH L. HADAWAY | Officer | 131 NEW LONDON TURNPIKE, SUITE 102, GLASTONBURY, CT, 06033, United States | +1 860-328-1347 | dhadaway@sbcglobal.net | 89 BELLE WOODS DRIVE, GLASTONBURY, CT, 06033, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LAW OFFICE OF DEBORAH L. HADAWAY, LLC | ELDER LAW CENTER OF CONNECTICUT, LLC | 2010-06-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012102027 | 2024-04-16 | - | Annual Report | Annual Report | - |
BF-0011413010 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0010534508 | 2022-04-01 | - | Annual Report | Annual Report | - |
BF-0009786955 | 2022-03-27 | - | Annual Report | Annual Report | - |
0006768474 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006437338 | 2019-03-09 | - | Annual Report | Annual Report | 2018 |
0006437342 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0005919921 | 2017-09-05 | - | Annual Report | Annual Report | 2017 |
0005919918 | 2017-09-05 | - | Annual Report | Annual Report | 2016 |
0005290029 | 2015-03-04 | - | Annual Report | Annual Report | 2014 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003377846 | Active | OFS | 2020-06-11 | 2025-06-11 | ORIG FIN STMT | |||||||||||||
|
Name | ELDER LAW CENTER OF CONNECTICUT, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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