Search icon

LEGACY LIFE LLC

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

Company Details

Entity Name: LEGACY LIFE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Nov 2019
Business ALEI: 1327749
Annual report due: 31 Mar 2025
Business address: 32 Judson Ave, New Haven, CT, 06511-5112, United States
Mailing address: 66 MAPLE ST, EAST HAVEN, CT, United States, 06512
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LegacyLifeServices7@gmail.com

Industry & Business Activity

NAICS

624410 Child Care Services

This industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAMONA TYSON Agent 66 MAPLE ST, EAST HAVEN, CT, 06512, United States 66 MAPLE ST, EAST HAVEN, CT, 06512, United States +1 203-928-8920 RAMONAWISE30@GMAIL.COM 66 MAPLE ST, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAMONA TYSON Officer 66 MAPLE ST, EAST HAVEN, CT, 06512, United States +1 203-928-8920 RAMONAWISE30@GMAIL.COM 66 MAPLE ST, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012064183 2024-09-17 - Annual Report Annual Report -
BF-0011492355 2024-09-17 - Annual Report Annual Report -
BF-0012734135 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010408139 2022-05-16 - Annual Report Annual Report 2022
0007353228 2021-05-27 - Annual Report Annual Report 2020
0007353234 2021-05-27 - Annual Report Annual Report 2021
0006682015 2019-11-18 2019-11-18 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005274883 Active MUNICIPAL 2025-03-13 2039-10-16 AMENDMENT

Parties

Name LEGACY LIFE LLC
Role Debtor
Name TOWN OF EAST HAVEN TAX DEPARTMENT
Role Secured Party
0005244551 Active MUNICIPAL 2024-10-16 2039-10-16 ORIG FIN STMT

Parties

Name LEGACY LIFE LLC
Role Debtor
Name TOWN OF EAST HAVEN TAX DEPARTMENT
Role Secured Party
0005122446 Active MUNICIPAL 2023-02-28 2037-10-28 AMENDMENT

Parties

Name LEGACY LIFE LLC
Role Debtor
Name Town of East Haven Tax Department
Role Secured Party
0005101076 Active MUNICIPAL 2022-10-28 2037-10-28 ORIG FIN STMT

Parties

Name LEGACY LIFE LLC
Role Debtor
Name Town of East Haven Tax Department
Role Secured Party
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