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 |
NAICS
621420 Outpatient Mental Health and Substance Abuse CentersThis 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
Name | Role | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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