Entity Name: | OAK HILL COMMUNITY RESIDENCES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jun 1986 |
Business ALEI: | 0185963 |
Annual report due: | 12 Jun 2025 |
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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BARRY M. SIMON | Officer | 120 Holcomb St, Hartford, CT, 06112-1529, United States | - | - | 45 BUCK ROAD, AMSTON, CT, 06231, United States |
GAYLE C. WINTJEN | Officer | 120 Holcomb St, Hartford, CT, 06112-1529, United States | +1 860-280-6319 | gayle.wintjen@oakhillct.org | 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States |
Spencer Cain | Officer | - | - | - | 2 Bayberry Lane, Mystic, CT, 06355, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GAYLE C. WINTJEN | Agent | 120 Holcomb St, Hartford, CT, 06112-1529, United States | +1 860-280-6319 | gayle.wintjen@oakhillct.org | 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012281028 | 2024-05-13 | - | Annual Report | Annual Report | - |
BF-0011080717 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0010250442 | 2022-06-02 | - | Annual Report | Annual Report | 2022 |
0007347964 | 2021-05-20 | - | Annual Report | Annual Report | 2021 |
0006916079 | 2020-06-02 | - | Annual Report | Annual Report | 2020 |
0006571247 | 2019-06-07 | - | Annual Report | Annual Report | 2019 |
0006179131 | 2018-05-08 | - | Annual Report | Annual Report | 2018 |
0005841793 | 2017-05-11 | - | Annual Report | Annual Report | 2017 |
0005723155 | 2016-12-21 | - | Annual Report | Annual Report | 2016 |
0005424084 | 2015-11-05 | - | Annual Report | Annual Report | 2015 |
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