SRHR Services, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SRHR Services, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Apr 2021 |
Business ALEI: | 1388725 |
Annual report due: | 31 Mar 2026 |
Business address: | 71 Bradley Rd, Madison, CT, 06443-2662, United States |
Mailing address: | 71 Bradley Rd, Unit 11, Madison, CT, United States, 06443-2662 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | SR.HEALTHINSURANCE1@GMAIL.COM |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SRHR SERVICES, LLC | 2023 | 874299698 | 2024-10-10 | SRHR SERVICES, LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-10 |
Name of individual signing | JOHN PITARRA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
TAVANO, MCCUIN & BONANNO, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KRISTIN BOHAN | Officer | 71 bradley rd unit 11, madison, CT, 06443, United States | 71 bradley rd, unit, Madison, CT, 06443, United States |
JOHN J. PITARRA JR. | Officer | 71 Bradley Rd, Unit 11, Madison, CT, 06443-2662, United States | CONNECTICUT, 931 OLD CLINTON RD #6, UNIT 6, WESTBROOK, CT, 06498, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | 307 EAST MAIN LLC | SRHR Services, LLC | 2021-12-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013157825 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012310779 | 2024-02-25 | - | Annual Report | Annual Report | - |
BF-0011110018 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010266545 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
BF-0010181181 | 2021-12-27 | 2021-12-27 | Change of Business Address | Business Address Change | - |
BF-0010181178 | 2021-12-27 | 2021-12-27 | Name Change Amendment | Certificate of Amendment | - |
BF-0010181174 | 2021-12-27 | - | Change of NAICS Code | NAICS Code Change | - |
0007307067 | 2021-04-22 | 2021-04-22 | Business Formation | Certificate of Organization | - |
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