Search icon

Yale New Haven Health at Home, Inc.

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

Company Details

Entity Name: Yale New Haven Health at Home, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 1981
Business ALEI: 0115136
Annual report due: 03 Mar 2026
Business address: 500 BIC DRIVE, MILFORD, CT, 06461, United States
Mailing address: 500 BIC DRIVE, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: compliancemail@cscglobal.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LSERP38CCAS8 2025-03-26 500 BIC DR, MILFORD, CT, 06461, 1734, USA 500 BIC DR STE 2A, MILFORD, CT, 06461, 1734, USA

Business Information

Doing Business As HOME CARE PLUS
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-03-28
Initial Registration Date 2022-03-22
Entity Start Date 1981-03-03
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELAINE K FORTE
Address 200 ORCHARD ST, 4TH FLOOR, NEW HAVEN, CT, 06510, USA
Government Business
Title PRIMARY POC
Name ELAINE K FORTE
Address 200 ORCHARD ST, 4TH FLOOR, NEW HAVEN, CT, 06510, USA
Past Performance Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Cynthia Gibbons Officer 500 BIC DRIVE, MILFORD, CT, 06461, United States 500 BIC DRIVE, MILFORD, CT, 06461, United States
OLUKEMI AKANDE MD Officer 789 Howard Ave, New Haven, CT, 06519-1304, United States 789 Howard Ave, New Haven, CT, 06519-1304, United States
Rebecca A. Matthews Officer 789 Howard Ave, CB230, New Haven, CT, 06519, United States 789 HOWARD AVE., CB230, NEW HAVEN, CT, 06519, United States
Thomas Balcezak MD Officer 789 Howard Avenue, New Haven, CT, 06519, United States 789 HOWARD AVENUE, CB-230, NEW HAVEN, CT, 06519, United States

Director

Name Role Business address Residence address
OLUKEMI AKANDE MD Director 789 Howard Ave, New Haven, CT, 06519-1304, United States 789 Howard Ave, New Haven, CT, 06519-1304, United States
Cynthia Gibbons Director 500 BIC DRIVE, MILFORD, CT, 06461, United States 500 BIC DRIVE, MILFORD, CT, 06461, United States
Thomas Balcezak MD Director 789 Howard Avenue, New Haven, CT, 06519, United States 789 HOWARD AVENUE, CB-230, NEW HAVEN, CT, 06519, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HHC.9915767 Home Health Care ACTIVE IN RENEWAL CURRENT 2022-05-23 2022-05-22 2025-03-31
CHR.0002200 PUBLIC CHARITY ACTIVE CURRENT 2021-06-01 2024-09-01 2025-08-31
HHC.C821083 Home Health Care CLOSED CLOSED 2021-04-01 2021-04-01 2024-03-31

History

Type Old value New value Date of change
Name change HOME CARE PLUS, INC. Yale New Haven Health at Home, Inc. 2025-04-17
Name change IMMACULATA HOME-CARE SERVICES, INC. HOME CARE PLUS, INC. 1993-08-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013374596 2025-04-17 2025-04-17 Amendment Certificate of Amendment -
BF-0012909286 2025-03-03 - Annual Report Annual Report -
BF-0012594541 2024-03-28 2024-04-01 Amendment Certificate of Amendment -
BF-0012278842 2024-02-28 - Annual Report Annual Report -
BF-0011383269 2023-03-18 - Annual Report Annual Report -
BF-0010604414 2022-05-20 2022-05-20 Merger Certificate of Merger -
BF-0010219041 2022-04-01 - Annual Report Annual Report 2022
BF-0010455831 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007233285 2021-03-16 - Annual Report Annual Report 2021
0006968295 2020-08-28 2020-08-30 Merger Certificate of Merger -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1044331 Corporation Unconditional Exemption PO BOX 161, MILFORD, CT, 06460-0161 1981-10
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-09
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 13729880
Income Amount 34427910
Form 990 Revenue Amount 34427910
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 HOME CARE PLUS INC
EIN 06-1044331
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name HOME CARE PLUS INC
EIN 06-1044331
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name HOME CARE PLUS INC
EIN 06-1044331
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name HOME CARE PLUS INC
EIN 06-1044331
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HOME CARE PLUS INC
EIN 06-1044331
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HOME CARE PLUS INC
EIN 06-1044331
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HOME CARE PLUS INC
EIN 06-1044331
Tax Period 201606
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
0003330255 Active OFS 2019-09-20 2024-09-20 ORIG FIN STMT

Parties

Name Yale New Haven Health at Home, Inc.
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
Role Secured Party
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