Search icon

OLD LYME VISITING NURSE ASSOCIATION, INCORPORATED THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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

Director

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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