Entity Name: | COVENTRY GROUP HOME INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 1985 |
Business ALEI: | 0168971 |
Annual report due: | 01 May 2026 |
Business address: | 120 Holcomb St, Hartford, CT, 06112-1529, United States |
Mailing address: | 120 Holcomb St, Hartford, CT, United States, 06112-1529 |
ZIP code: | 06112 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cara.mccullough@oakhillct.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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KK28CFC99S39 | 2025-01-09 | 510 STONEHOUSE RD, COVENTRY, CT, 06238, 3138, USA | 120 HOLCOMB STREET, HARTFORD, CT, 06112, 1529, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.oakhillct.org |
Congressional District | 02 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-01-12 |
Initial Registration Date | 2011-03-03 |
Entity Start Date | 1990-02-02 |
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 |
---|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GAYLE C. WINTJEN | Agent | 120 Holcomb St, Hartford, CT, 06112-1529, United States | +1 860-558-6396 | gayle.wintjen@oakhillct.org | 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BARRY M. SIMON | Officer | 120 HOLCOMB STREET, HARTFORD, CT, 06112, United States | 45 BUCK ROAD, AMSTON, CT, 06231, United States |
GAYLE WINTJEN | Officer | THE CONNECTICUT INSTITUTE FOR THE BLIND, 120 HOLCOMB STREET, HARTFORD, CT, 06112, United States | 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States |
Michael Hannah | Officer | - | 1161 Neipsic Rd, Glastonbury, CT, 06033-2603, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906797 | 2025-04-10 | - | Annual Report | Annual Report | - |
BF-0012049357 | 2024-04-12 | - | Annual Report | Annual Report | - |
BF-0011079079 | 2023-05-12 | - | Annual Report | Annual Report | - |
BF-0010214771 | 2022-05-13 | - | Annual Report | Annual Report | 2022 |
0007346967 | 2021-05-19 | - | Annual Report | Annual Report | 2021 |
0006916131 | 2020-06-02 | - | Annual Report | Annual Report | 2020 |
0006531065 | 2019-04-11 | - | Annual Report | Annual Report | 2019 |
0006174615 | 2018-05-02 | - | Annual Report | Annual Report | 2018 |
0005841763 | 2017-05-11 | - | Annual Report | Annual Report | 2017 |
0005570381 | 2016-05-20 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005008389 | Active | OFS | 2021-07-13 | 2026-10-27 | AMENDMENT | |||||||||||||
|
Name | COVENTRY GROUP HOME INCORPORATED |
Role | Debtor |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C. |
Role | Secured Party |
Parties
Name | COVENTRY GROUP HOME INCORPORATED |
Role | Debtor |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C. |
Role | Secured Party |
Parties
Name | COVENTRY GROUP HOME INCORPORATED |
Role | Debtor |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C. |
Role | Secured Party |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coventry | 510 STONEHOUSE RD | 37//28A// | 1.84 | 1102 | Source Link | |||||||||||||||||||
|
Name | COVENTRY GROUP HOME INCORPORATED |
Sale Date | 1989-01-17 |
Acct Number | R01156 |
Assessment Value | $223,700 |
Appraisal Value | $319,600 |
Land Use Description | Resid Vacant |
Land Appraised Value | $319,600 |
Parties
Name | COVENTRY GROUP HOME INCORPORATED |
Sale Date | 1989-01-17 |
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