Search icon

COVENTRY GROUP HOME INCORPORATED

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

Company Details

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

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
KK28CFC99S39 2025-01-09 510 STONEHOUSE RD, COVENTRY, CT, 06238, 3138, USA 120 HOLCOMB STREET, HARTFORD, CT, 06112, 1529, USA

Business Information

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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

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
0005008389 Active OFS 2021-07-13 2026-10-27 AMENDMENT

Parties

Name COVENTRY GROUP HOME INCORPORATED
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C.
Role Secured Party
0003131810 Active OFS 2016-07-15 2026-10-27 AMENDMENT

Parties

Name COVENTRY GROUP HOME INCORPORATED
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C.
Role Secured Party
0002843008 Active OFS 2011-10-27 2026-10-27 ORIG FIN STMT

Parties

Name COVENTRY GROUP HOME INCORPORATED
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON D.C.
Role Secured Party

Property Vision Details

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
Acct Number R30582
Assessment Value $363,300
Appraisal Value $519,000
Land Use Description Group Home MDL-01
Zone GR40
Land Appraised Value $79,800

Parties

Name COVENTRY GROUP HOME INCORPORATED
Sale Date 1989-01-17
Coventry 510 STONEHOUSE RD 37//28B// 96.86 9513 Source Link
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
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