Search icon

STRATEGIC SOLUTIONS IN HEALTHCARE LLC

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

Company Details

Entity Name: STRATEGIC SOLUTIONS IN HEALTHCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Jan 2020
Business ALEI: 1334490
Annual report due: 31 Mar 2024
Business address: 169 HATTERTOWN RD., MONROE, CT, 06468, United States
Mailing address: 169 HATTERTOWN RD., MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: markrakauskas@mac.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of STRATEGIC SOLUTIONS IN HEALTHCARE LLC, NEW YORK 5899702 NEW YORK

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
MARIA VALIM Officer 169 HATTERTOWN RD., MONROE, CT, 06468, United States 169 HATTERTOWN ROAD, MONROE, CT, 06468, United States
MARK RAKAUSKAS Officer 169 HATTERTOWN RD., MONROE, CT, 06468, United States 65 W. 55TH ST., #8D, NEW YORK, NY, 10019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0002084 HOMEMAKER COMPANION AGENCY INACTIVE - 2022-07-14 2022-07-14 2023-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011355936 2024-03-05 - Annual Report Annual Report -
BF-0010366027 2022-04-05 - Annual Report Annual Report 2022
0007217051 2021-03-10 - Annual Report Annual Report 2021
0006736349 2020-01-29 2020-01-29 Business Formation Certificate of Organization -
See something incorrect or outdated?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