Search icon

Colleen's Unique Services LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Colleen's Unique Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2022
Business ALEI: 2559798
Annual report due: 31 Mar 2025
Business address: 40 Irving st, Hartford, CT, 06112, United States
Mailing address: 40 Irving st, Hartford, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: coluserv@gmail.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Colleen Braham Agent 40 Irving st, Hartford, CT, 06112, United States 40 Irving st, Hartford, CT, 06112, United States +1 860-707-7280 colleensinvestedcare@gmail.com 40 Irving st, Hartford, CT, 06112, United States

Officer

Name Role Business address Phone E-Mail Residence address
Colleen Braham Officer 40 Irving st, Hartford, CT, 06112, United States +1 860-707-7280 colleensinvestedcare@gmail.com 40 Irving st, Hartford, CT, 06112, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0002191 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2023-04-19 2023-11-01 2024-10-31

History

Type Old value New value Date of change
Name change Colleen's Invested Care LLC Colleen's Unique Services LLC 2023-04-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390175 2024-03-23 - Annual Report Annual Report -
BF-0011767584 2023-04-18 2023-04-18 Name Change Amendment Certificate of Amendment -
BF-0011251323 2023-04-03 - Annual Report Annual Report -
BF-0010594742 2022-05-16 - 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See something incorrect or outdated?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