Search icon

HARTLAND GROUP HOMES, INC.

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

Company Details

Entity Name: HARTLAND GROUP HOMES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1983
Business ALEI: 0144337
Annual report due: 21 Jun 2025
Business address: 120 HOLCOMB ST., HARTFORD, CT, 06112, United States
Mailing address: CT INSTITUTE/BLIND 120 HOLCOMB STREET, HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cara.mccullough@oakhillct.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
M3PBGQ56XJA3 2025-01-09 120 HOLCOMB ST, HARTFORD, CT, 06112, 1529, USA 120 HOLCOMB STREET, HARTFORD, CT, 06112, 1529, USA

Business Information

URL www.oakhillct.org
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-01-12
Initial Registration Date 2011-03-03
Entity Start Date 1987-08-20
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINE LEIBY
Role TREASURER & CFO
Address 120 HOLCOMB STREET, HARTFORD, CT, 06112, 1529, USA
Title ALTERNATE POC
Name NICHOLAS VALENTE
Role SENIOR DIRECTOR OF FINANCE
Address 120 HOLCOMB STREET, HARTFORD, CT, 06112, 1529, USA
Government Business
Title PRIMARY POC
Name LUCY MCMILLAN
Role CDO
Address 120 HOLCOMB STREET, HARTFORD, CT, 06112, 1529, USA
Title ALTERNATE POC
Name CHRISTINE LEIBY
Role TREASURER & CFO
Address 120 HOLCOMB STREET, HARTFORD, CT, 06112, 1529, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6AX49 Obsolete Non-Manufacturer 2011-03-11 2024-03-09 - 2025-01-09

Contact Information

POC LUCY MCMILLAN
Phone +1 860-242-2274
Fax +1 860-769-6564
Address 120 HOLCOMB ST, HARTFORD, CT, 06112 1529, 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

Agent

Name Role Business address Phone E-Mail Residence address
GAYLE C. WINTJEN Agent 120 HOLCOMB ST., HARTFORD, CT, 06112, United States +1 860-280-6319 gayle.wintjen@oakhillct.org 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States

Director

Name Role Residence address
Spencer Cain Director 2 Bayberry Lane, Mystic, CT, 06355, United States

Officer

Name Role Business address Phone E-Mail Residence address
GAYLE C. WINTJEN Officer 120 HOLCOMB ST., HARTFORD, CT, 06112, United States +1 860-280-6319 gayle.wintjen@oakhillct.org 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States
BARRY M. SIMON Officer 120 HOLCOMB ST., HARTFORD, CT, 06112, United States - - 45 BUCK ROAD, AMSTON, CT, 06231, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282609 2024-05-28 - Annual Report Annual Report -
BF-0011382150 2023-05-23 - Annual Report Annual Report -
BF-0010278625 2022-05-24 - Annual Report Annual Report 2022
0007347212 2021-05-19 - Annual Report Annual Report 2021
0006916071 2020-06-02 - Annual Report Annual Report 2020
0006571999 2019-06-10 - Annual Report Annual Report 2019
0006183530 2018-05-15 - Annual Report Annual Report 2018
0005841768 2017-05-11 - Annual Report Annual Report 2017
0005723893 2016-12-22 - Annual Report Annual Report 2016
0005424056 2015-11-05 - Annual Report Annual Report 2015

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
0003449920 Active OFS 2021-06-08 2026-09-26 AMENDMENT

Parties

Name HARTLAND GROUP HOMES, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C.
Role Secured Party
0003128044 Active OFS 2016-06-17 2026-09-26 AMENDMENT

Parties

Name HARTLAND GROUP HOMES, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C.
Role Secured Party
0002837145 Active OFS 2011-09-26 2026-09-26 ORIG FIN STMT

Parties

Name HARTLAND GROUP HOMES, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C.
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