Entity Name: | CONNECTICUT HOME HEALTH CARE, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Jan 1989 |
Business ALEI: | 0227105 |
Annual report due: | 05 Jan 2026 |
Business address: | 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, United States |
Mailing address: | 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, United States, 70508 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
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 | Residence address |
---|---|---|---|
Joshua L. Proffitt | Officer | 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, United States | 701 Hugh Wallis Road South, LAFAYETTE, LA, 70508, United States |
Kimberly Seymour | Officer | 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, United States | 701 Hugh Wallis Road South, LAFAYETTE, LA, 70508, United States |
Marcus D. Macip | Officer | 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, United States | 701 Hugh Wallis Road South, LAFAYETTE, LA, 70508, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Joshua L. Proffitt | Director | 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, United States | 701 Hugh Wallis Road South, LAFAYETTE, LA, 70508, United States |
Marcus D. Macip | Director | 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, United States | 701 Hugh Wallis Road South, LAFAYETTE, LA, 70508, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915196 | 2024-12-10 | - | Annual Report | Annual Report | - |
BF-0013271702 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012216995 | 2023-12-28 | - | Annual Report | Annual Report | - |
BF-0012358833 | 2023-11-16 | 2023-11-16 | Change of Agent | Agent Change | - |
BF-0011386593 | 2022-12-27 | - | Annual Report | Annual Report | - |
BF-0010173731 | 2021-12-28 | - | Annual Report | Annual Report | 2022 |
0007086839 | 2021-01-29 | - | Annual Report | Annual Report | 2021 |
0006889535 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006737129 | 2020-01-30 | - | Annual Report | Annual Report | 2020 |
0006573575 | 2019-06-05 | 2019-06-05 | Change of Agent Address | Agent Address Change | - |
Sources: 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