Search icon

HARTFORD HEALTHCARE AT HOME, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARTFORD HEALTHCARE AT HOME, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 1905
Business ALEI: 0105996
Annual report due: 05 Dec 2025
Business address: 1290 Silas Deane Highway, Suite 4B, Wethersfield, CT, 06109, United States
Mailing address: 1290 Silas Deane Highway, Suite 4B, Wethersfield, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: legal.support@hhchealth.org

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TWK4K1BKJNY8 2024-10-24 1290 SILAS DEANE HWY STE 4B, WETHERSFIELD, CT, 06109, 4337, USA 1290 SILAS DEANE HIGHWAY, SUITE 4B, WETHERSFIELD, CT, 06109, USA

Business Information

URL https://www.hhchealthcare.org
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-10-27
Initial Registration Date 2006-06-07
Entity Start Date 2003-06-30
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANAN HARKNESS
Address 181 PATRICIA M GENOVA DRIVE, 4TH FLOOR - TREASURY SERVICES, NEWINGTON, CT, 06111, USA
Government Business
Title PRIMARY POC
Name SHANAN HARKNESS
Address 181 PATRICIA M GENOVA DRIVE, 4TH FLOOR - TREASURY SERVICES, NEWINGTON, CT, 06111, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4FAU1 Obsolete Non-Manufacturer 2006-06-08 2024-08-09 - 2025-08-07

Contact Information

POC SHANAN HARKNESS
Phone +1 860-310-7453
Address 1290 SILAS DEANE HWY STE 4B, WETHERSFIELD, CT, 06109 4337, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
MaryEllen Kosturko Officer 100 Pearl St., 2nd Floor CLO, Hartford, CT, 06103, United States Hartford HealthCare, 100 Pearl Street, Hartford, CT, 06103, United States
Chibueze Okey Agba Officer 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 100 Pearl St., 2nd Floor, CLO, Hartford, CT, 06103, United States
Bimal Patel Officer 100 Pearl St., 2nd Floor, CLO, Hartford, CT, 06103, United States 31 PRATT STREET 5TH FLOOR, HARTFORD, CT, 06103, United States

Director

Name Role Business address Residence address
MaryEllen Kosturko Director 100 Pearl St., 2nd Floor CLO, Hartford, CT, 06103, United States Hartford HealthCare, 100 Pearl Street, Hartford, CT, 06103, United States
Chibueze Okey Agba Director 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 100 Pearl St., 2nd Floor, CLO, Hartford, CT, 06103, United States
Eric Smullen Director 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, Hartford, CT, 06103, United States
Bimal Patel Director 100 Pearl St., 2nd Floor, CLO, Hartford, CT, 06103, United States 31 PRATT STREET 5TH FLOOR, HARTFORD, CT, 06103, United States

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HHC.0C81721 Home Health Care ACTIVE CURRENT 2021-04-01 2024-04-01 2027-03-31
CHR.0002204 PUBLIC CHARITY ACTIVE CURRENT 2016-08-30 2024-09-01 2025-08-31

History

Type Old value New value Date of change
Name change VNA HEALTH CARE, INC. HARTFORD HEALTHCARE AT HOME, INC. 2013-06-27
Name change VISITING NURSE AND HOME CARE, INCORPORATED VNA HEALTH CARE, INC. 2003-06-25
Name change VISITING NURSE AND HOME CARE SERVICES OF GREATER HARTFORD, INCORPORATED THE VISITING NURSE AND HOME CARE, INCORPORATED 1982-06-30
Name change VISITING NURSE ASSOCIATION OF HARTFORD, INCORPORATED THE VISITING NURSE AND HOME CARE SERVICES OF GREATER HARTFORD, INCORPORATED THE 1980-06-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282069 2024-12-02 - Annual Report Annual Report -
BF-0011384108 2023-12-04 - Annual Report Annual Report -
BF-0010372859 2022-12-05 - Annual Report Annual Report 2022
BF-0010476510 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009830712 2021-12-06 - Annual Report Annual Report -
BF-0010087567 2021-07-19 2021-07-19 Change of Business Address Business Address Change -
0007041993 2020-12-21 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006939033 2020-06-30 2020-06-30 Merger Certificate of Merger -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340395888 0112000 2015-02-13 97 CREST STREET, SOUTHINGTON, CT, 06489
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-02-13
Emphasis L: EISAOF, L: EISAX30
Case Closed 2015-03-24

Related Activity

Type Referral
Activity Nr 947888
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-02-23
Current Penalty 700.0
Initial Penalty 1000.0
Final Order 2015-04-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. 97 CREST ROAD, SOUTHINGTON, CT 06489: On or about February 5, 2015, the employer failed to report to OSHA a work-related in-patient hospitalization of an employee within 24 hours of an incident that occurred on February 4, 2015.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0646938 Corporation Unconditional Exemption 1290 SILAS DEANE HWY STE 4B, WETHERSFIELD, CT, 06109-4337 1944-12
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 106468223
Income Amount 118491492
Form 990 Revenue Amount 118491492
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HARTFORD HEALTHCARE AT HOME INC
EIN 06-0646938
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name HARTFORD HEALTHCARE AT HOME INC
EIN 06-0646938
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD HEALTHCARE AT HOME INC
EIN 06-0646938
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD HEALTHCARE AT HOME INC
EIN 06-0646938
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name HARTFORD HEALTHCARE AT HOME INC
EIN 06-0646938
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD HEALTHCARE AT HOME INC
EIN 06-0646938
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name HARTFORD HEALTHCARE AT HOME INC
EIN 06-0646938
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD HEALTHCARE AT HOME INC
EIN 06-0646938
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name HARTFORD HEALTHCARE AT HOME INC
EIN 06-0646938
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD HEALTHCARE AT HOME INC
EIN 06-0646938
Tax Period 201609
Filing Type E
Return Type 990
File View File

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003336697 Active MUNICIPAL 2019-10-31 2034-09-17 AMENDMENT

Parties

Name HARTFORD HEALTHCARE AT HOME, INC.
Role Debtor
Name TOWN OF SOUTHBURY TAX COLLECTOR
Role Secured Party
0003329657 Active MUNICIPAL 2019-09-17 2034-09-17 ORIG FIN STMT

Parties

Name TOWN OF SOUTHBURY TAX COLLECTOR
Role Secured Party
Name HARTFORD HEALTHCARE AT HOME, INC.
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwich 227 DUNHAM ST 108/3/37/1/ 6.44 109834 Source Link
Acct Number 1080030371
Assessment Value $1,191,200
Appraisal Value $1,701,800
Land Use Description CHARITABLE M-94
Zone R20
Neighborhood C090
Land Assessed Value $267,200
Land Appraised Value $381,700

Parties

Name HARTFORD HEALTHCARE AT HOME, INC.
Sale Date 2020-06-30
Name CENTER FOR HOSPICE CARE SOUTHEAST CONNECTICUT, INC.
Sale Date 2007-02-28
Name ST PETER + PAUL CHURCH CORP
Sale Date 1947-07-16
Norwich 12 CASE ST #C12 59/1/21/3012/ - 3948 Source Link
Acct Number 0039930001
Assessment Value $65,500
Appraisal Value $93,500
Land Use Description OFF CONDO M-06
Zone PC

Parties

Name HARTFORD HEALTHCARE AT HOME, INC.
Sale Date 2014-10-01
Sale Price $250,000
Name OMNI HOME HEALTH SERVICES OF
Sale Date 2010-01-26
Name G + O REALTY
Sale Date 1984-08-31
Mansfield 34 LEDGEBROOK DR 38/101/19-1// - 5106 Source Link
Acct Number 38 101 19-1
Assessment Value $713,900
Appraisal Value $1,019,900
Land Use Description Charitable Condo
Zone PB1
Neighborhood C100

Parties

Name HARTFORD HEALTHCARE AT HOME, INC.
Sale Date 2013-07-01
Name VISITING NURSES AND COMMUNITY
Sale Date 2008-05-20
Name EASTBROOK HEIGHTS ASSOCIATES, LLC
Sale Date 1986-12-04
Norwich 12 CASE ST #C11 59/1/21/3011/ - 3949 Source Link
Acct Number 0039940001
Assessment Value $176,400
Appraisal Value $252,000
Land Use Description OFF CONDO M-06
Zone PC

Parties

Name HARTFORD HEALTHCARE AT HOME, INC.
Sale Date 2014-10-01
Sale Price $250,000
Name OMNI HOME HEALTH SERVICES OF
Sale Date 2010-01-26
Sale Price $280,000
Name G + O REALTY
Sale Date 1987-05-27
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