Search icon

EVOLUTION AGM, LLC

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

Company Details

Entity Name: EVOLUTION AGM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jul 2006
Business ALEI: 0865323
Annual report due: 31 Mar 2025
Business address: 15 North Main ST., WEST HARTFORD, CT, 06107, United States
Mailing address: 15 North Main ST., Suite 100, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: isabel26c@msn.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN T. TERK Agent 81 WOLCOTT HILL ROAD, Wethersfield, CT, 06109, United States 81 WOLCOTT HILL ROAD, WETHERSFIELD, CT, 06109, United States +1 860-529-3994 isabel26c@msn.com 445 OLD RESERVOIR ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
MARIA ISABEL CALIONE Officer 15 Noth Main ST., Suite 100, WEST HARTFORD, CT, 06107, United States 205 Charter Rd, Rocky Hill, CT, 06067-1206, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001888 HOMEMAKER COMPANION AGENCY APPROVED CURRENT 2021-05-21 2024-11-01 2025-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012104429 2024-04-22 - Annual Report Annual Report -
BF-0011414131 2023-03-12 - Annual Report Annual Report -
BF-0010335066 2022-07-19 - Annual Report Annual Report 2022
BF-0010121269 2021-09-26 2021-09-26 Change of Business Address Business Address Change -
0007317799 2021-04-30 - Annual Report Annual Report 2021
0007282367 2021-04-05 - Annual Report Annual Report 2020
0007282354 2021-04-05 - Annual Report Annual Report 2019
0007280689 2021-04-02 - Annual Report Annual Report 2018
0006941137 2020-07-06 - Annual Report Annual Report 2017
0005721065 2016-12-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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