Entity Name: | COMMUNITY CARE TEAM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Dec 2016 |
Business ALEI: | 1224703 |
Annual report due: | 31 Mar 2026 |
Business address: | 42 Thompson Street, East Haven, CT, 06513, United States |
Mailing address: | 42 Thompson Street, Ste. 2E, East Haven, CT, United States, 06513 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | romiesha01@yahoo.com |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROMIESHA BRISCOE | Officer | 360 Bloomfield Ave, Ste. 301, Windsor, CT, 06095-2700, United States | 34 GILBERT AVENUE, BLOOMFILED, CT, 06002, United States |
KENECHUKWU H. OKWUOSA | Officer | 42 Thompson St, Ste. 2E, East Haven, CT, 06513-1962, United States | 1991 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States |
CHIMA RAPHAEL EKEH ESQ. | Officer | 5011 Brookhill Ln, Lima, OH, 45807-8417, United States | 5011 Brookhill Ln, Lima, OH, 45807-8417, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROMIESHA BRISCOE ESQ. | Agent | 360 Bloomfield Avenue, Ste. 301, Windsor, CT, 06095, United States | 34 GILBERT AVENUE, BLOOMFIELD, CT, 06002, United States | +1 860-888-4406 | romiesha01@yahoo.com | 34 GILBERT AVENUE, BLOOMFIELD, CT, 06002, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DSAP.0003858 | Developmental Services Agency Provider | ACTIVE | APPROVED | 2022-06-10 | 2022-06-10 | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013068080 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0012246446 | 2024-04-08 | - | Annual Report | Annual Report | - |
BF-0011464848 | 2023-05-16 | - | Annual Report | Annual Report | - |
BF-0010328647 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
BF-0008517488 | 2022-01-03 | - | Annual Report | Annual Report | 2020 |
BF-0009862970 | 2022-01-03 | - | Annual Report | Annual Report | - |
0006506024 | 2019-03-28 | - | Annual Report | Annual Report | 2019 |
0006506020 | 2019-03-28 | - | Annual Report | Annual Report | 2018 |
0006198961 | 2018-06-13 | 2018-06-13 | Change of Business Address | Business Address Change | - |
0006198588 | 2018-06-11 | 2018-06-11 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2484207806 | 2020-05-23 | 0156 | PPP | 264 Amity Road 104, Woodbridge, CT, 06525 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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