Search icon

4A.M Homemaker and Companion Agency L.L.C.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 4A.M Homemaker and Companion Agency L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Apr 2021
Business ALEI: 1389017
Annual report due: 31 Mar 2024
Business address: 228 JUDWIN AVE, NEW HAVEN, CT, 06515, United States
Mailing address: 228 JUDWIN AVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: foram_healthcare@yahoo.com

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHANELLE JOHNSON Agent 228 JUDWIN AVE, NEW HAVEN, CT, 06515, United States 228 JUDWIN AVE, NEW HAVEN, CT, 06515, United States +1 203-522-7169 shanellej23@yahoo.com 228 JUDWIN AVE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHANELLE JOHNSON Officer 228 JUDWIN AVE, 228 JUDWIN AVE, NEW HAVEN, CT, 06515, United States +1 203-522-7169 shanellej23@yahoo.com 228 JUDWIN AVE, NEW HAVEN, CT, 06515, United States

History

Type Old value New value Date of change
Name change 4A.M. Home Healthcare Agency LLC 4A.M Homemaker and Companion Agency L.L.C. 2023-03-07
Name change PATTERSON TRUCKING LLC 4A.M. Home Healthcare Agency LLC 2023-01-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011719663 2023-03-01 2023-03-07 Name Change Amendment Certificate of Amendment -
BF-0011111104 2023-03-01 - Annual Report Annual Report -
BF-0010415070 2023-02-07 - Annual Report Annual Report 2022
BF-0011661490 2023-01-11 2023-01-11 Name Change Amendment Certificate of Amendment -
0007308464 2021-04-24 2021-04-24 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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