Search icon

ELDER LAW CENTER OF CONNECTICUT, LLC

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

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

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

Debts and Liens

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

Parties

Name ELDER LAW CENTER OF CONNECTICUT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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