Search icon

OAK HILL COMMUNITY RESIDENCES, INC.

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

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail Residence address
GAYLE C. WINTJEN Agent 120 Holcomb St, Hartford, CT, 06112-1529, United States +1 860-280-6319 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-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
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