Entity Name: | OLD LYME VISITING NURSE ASSOCIATION, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 May 1944 |
Business ALEI: | 0051019 |
Annual report due: | 05 May 2025 |
Business address: | 26 Town Woods Rd, Old Lyme, CT, 06371-1161, United States |
Mailing address: | PO BOX 56 ATTN CYNTHIA TAYLOR EXE.DIRECTOR, OLD LYME, CT, United States, 06371 |
ZIP code: | 06371 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | oldlymevna@gmail.com |
NAICS
621610 Home Health Care ServicesThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Cynthia Taylor | Director | 26 Town Woods Rd, Old Lyme, CT, 06371-1161, United States | +1 860-876-0456 | oldlymevna@gmail.com | 32 Lyme St, Old Lyme, CT, 06371-2331, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Cynthia Taylor | Agent | 26 Town Woods Rd, Old Lyme, CT, 06371-1161, United States | +1 860-876-0456 | oldlymevna@gmail.com | 32 Lyme St, Old Lyme, CT, 06371-2331, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219289 | 2024-05-04 | - | Annual Report | Annual Report | - |
BF-0011087975 | 2023-05-11 | - | Annual Report | Annual Report | - |
BF-0010194739 | 2022-07-11 | - | Annual Report | Annual Report | 2022 |
0007331628 | 2021-05-11 | - | Annual Report | Annual Report | 2020 |
0007331643 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006557708 | 2019-05-14 | - | Annual Report | Annual Report | 2019 |
0006182988 | 2018-05-14 | - | Annual Report | Annual Report | 2018 |
0005845019 | 2017-05-16 | - | Annual Report | Annual Report | 2017 |
0005554748 | 2016-05-02 | - | Annual Report | Annual Report | 2016 |
0005406907 | 2015-10-01 | 2015-10-01 | Change of Agent | Agent Change | - |
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