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 |
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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
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 |
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 |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
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 |
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 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 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340395888 | 0112000 | 2015-02-13 | 97 CREST STREET, SOUTHINGTON, CT, 06489 | |||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||
|
Name | HARTFORD HEALTHCARE AT HOME, INC. |
Role | Debtor |
Name | TOWN OF SOUTHBURY TAX COLLECTOR |
Role | Secured Party |
Parties
Name | TOWN OF SOUTHBURY TAX COLLECTOR |
Role | Secured Party |
Name | HARTFORD HEALTHCARE AT HOME, INC. |
Role | Debtor |
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 | |||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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