Entity Name: | MISSIONERA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 May 2013 |
Business ALEI: | 1106222 |
Annual report due: | 31 Mar 2025 |
Business address: | 96 County Rd, Simsbury, CT, 06070, United States |
Mailing address: | P.O. BOX 985, SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | missionera@comcast.net |
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 |
---|---|
COHEN BURNS HARD & PAUL LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Vladimir Petrenko | Officer | 96 County Rd, Simsbury, CT, 06070, United States | 96 County Rd, Simsbury, CT, 06070, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0000783 | HOMEMAKER COMPANION AGENCY | ACTIVE IN RENEWAL | CURRENT | 2013-07-18 | 2023-11-27 | 2024-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012164359 | 2024-02-23 | - | Annual Report | Annual Report | - |
BF-0011685705 | 2023-01-31 | 2023-01-31 | Change of Business Address | Business Address Change | - |
BF-0011299265 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010344278 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
BF-0009785212 | 2021-07-02 | - | Annual Report | Annual Report | - |
0006948816 | 2020-07-17 | - | Annual Report | Annual Report | 2020 |
0006948811 | 2020-07-17 | - | Annual Report | Annual Report | 2018 |
0006948814 | 2020-07-17 | - | Annual Report | Annual Report | 2019 |
0006948793 | 2020-07-17 | - | Annual Report | Annual Report | 2015 |
0006948796 | 2020-07-17 | - | Annual Report | Annual Report | 2017 |
Sources: 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