Search icon

LEGAL SOCIAL WORK CONSULTANTS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEGAL SOCIAL WORK CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2015
Business ALEI: 1165553
Annual report due: 31 Mar 2026
Business address: 65 Church Street, Branford, CT, 06405, United States
Mailing address: 65 Church Street, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rmanemeit@gmail.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
MICHELE ROBERTS Officer - - 5 UNIVERSITY PLACE, NEW HAVEN, CT, 06511, United States
RACHEL MANEMEIT Officer +1 203-988-3711 rmanemeit@gmail.com 18 FOX HILL DRIVE, CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RACHEL MANEMEIT Agent 65 Church St, Branford, CT, 06405-3837, United States 65 Church St, Branford, CT, 06405-3837, United States +1 203-988-3711 rmanemeit@gmail.com 18 FOX HILL DRIVE, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048557 2025-02-14 - Annual Report Annual Report -
BF-0012417180 2024-01-22 - Annual Report Annual Report -
BF-0011206381 2023-01-21 - Annual Report Annual Report -
BF-0010353189 2022-03-23 - Annual Report Annual Report 2022
0007328298 2021-05-10 - Annual Report Annual Report 2021
0006881427 2020-04-11 - Annual Report Annual Report 2020
0006301979 2019-01-01 - Annual Report Annual Report 2019
0006145758 2018-03-29 - Annual Report Annual Report 2018
0006097900 2018-02-27 - Annual Report Annual Report 2017
0005784360 2017-02-14 2017-02-14 Change of Agent Agent 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See something incorrect or outdated?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