Search icon

VERNON GROUP HOMES, INC.

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

Company Details

Entity Name: VERNON 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: 0144343
Annual report due: 21 Jun 2025
Business address: OAK HILL 120 HOLCOMB STREET, 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

Agent

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

Officer

Name Role Business address Phone E-Mail Residence address
Spencer Cain Officer - - - 2 Bayberry Lane, Mystic, CT, 06355, United States
BARRY M. SIMON Officer OAK HILL 120 HOLCOMB STREET, HARTFORD, CT, 06112, United States - - 45 BUCK ROAD, AMSTON, CT, 06231, United States
GAYLE C. WINTJEN Officer OAK HILL 120 HOLCOMB STREET, HARTFORD, CT, 06112, United States +1 860-280-6319 gayle.wintjen@oakhillct.org 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282610 2024-05-28 - Annual Report Annual Report -
BF-0011382151 2023-05-23 - Annual Report Annual Report -
BF-0010387936 2022-05-24 - Annual Report Annual Report 2022
0007348249 2021-05-20 - Annual Report Annual Report 2021
0006916140 2020-06-02 - Annual Report Annual Report 2020
0006571232 2019-06-07 - Annual Report Annual Report 2019
0006183526 2018-05-15 - Annual Report Annual Report 2018
0006168007 2018-04-24 - Annual Report Annual Report 2017
0005723168 2016-12-21 - Annual Report Annual Report 2016
0005424100 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
0003448816 Active OFS 2021-06-07 2026-09-26 AMENDMENT

Parties

Name VERNON GROUP HOMES, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C.
Role Secured Party
0003128045 Active OFS 2016-06-17 2026-09-26 AMENDMENT

Parties

Name VERNON GROUP HOMES, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C.
Role Secured Party
0002837141 Active OFS 2011-09-26 2026-09-26 ORIG FIN STMT

Parties

Name VERNON 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