Search icon

MISSIONERA LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This 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

Agent

Name Role
COHEN BURNS HARD & PAUL LLC Agent

Officer

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

License

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

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
See something incorrect or outdated? Let us know

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