Search icon

SENIOR TRANSITION SERVICES CT, LLC

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

Company Details

Entity Name: SENIOR TRANSITION SERVICES CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jul 2013
Business ALEI: 1112326
Annual report due: 31 Mar 2025
Business address: 71 EAST WEATOGUE ST., SIMSBURY, CT, 06070, United States
Mailing address: 71 EAST WEATOGUE STREET, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: seniortransitionsCT@gmail.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

Officer

Name Role Phone E-Mail Residence address
ANN AUGUST Officer +1 860-798-1170 seniortransitionsCT@gmail.com 71 EAST WEATOGUE ST., SIMSBURY, CT, 06070, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANN AUGUST Agent 71 EAST WEATOGUE ST., SIMSBURY, CT, 06070, United States 71 EAST WEATOGUE ST., SIMSBURY, CT, 06070, United States +1 860-798-1170 seniortransitionsCT@gmail.com 71 EAST WEATOGUE ST., SIMSBURY, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638433 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-12-10 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change SENIOR TRANSITIONS CT, LLC SENIOR TRANSITION SERVICES CT, LLC 2014-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012242303 2024-02-23 - Annual Report Annual Report -
BF-0011306980 2024-01-27 - Annual Report Annual Report -
BF-0010401571 2022-06-24 - Annual Report Annual Report 2022
0007092926 2021-02-01 - Annual Report Annual Report 2021
0006793845 2020-02-27 - Annual Report Annual Report 2020
0006355741 2019-02-02 - Annual Report Annual Report 2018
0006355747 2019-02-02 - Annual Report Annual Report 2019
0005886124 2017-07-11 - Annual Report Annual Report 2017
0005608850 2016-07-21 - Annual Report Annual Report 2016
0005532083 2016-03-30 2016-03-30 Change of Agent Address Agent Address Change -
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