Search icon

PLYMOUTH GROUP HOME, INC.

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

Company Details

Entity Name: PLYMOUTH GROUP HOME, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 1995
Business ALEI: 0517860
Annual report due: 27 Jun 2025
Business address: OAK HILL 120 HOLCOMB ST, HARTFORD, CT, 06112, United States
Mailing address: C/O OAK HILL 120 HOLCOMB ST, HARTFORD, CT, United States, 06112
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
N7JDCBD9XHC5 2025-01-09 344 SOUTH ST, PLYMOUTH, CT, 06782, 2422, USA 120 HOLCOMB STREET, HARTFORD, CT, 06112, 1529, USA

Business Information

URL www.oakhillct.org
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-01-12
Initial Registration Date 2011-03-03
Entity Start Date 1999-08-06
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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6AX55 Obsolete Non-Manufacturer 2011-03-11 2024-03-08 - 2025-01-09

Contact Information

POC LUCY MCMILLAN
Phone +1 860-242-2274
Fax +1 860-769-6564
Address 344 SOUTH ST, PLYMOUTH, CT, 06782 2422, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
GAYLE C. WINTJEN Agent OAK HILL 120 HOLCOMB ST, HARTFORD, CT, 06112, United States +1 860-280-6319 gayle.wintjen@oakhillct.org 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
Spencer Cain Officer - - - 2 Bayberry Lane, Mystic, CT, 06355, United States
GAYLE C. WINTJEN Officer Oak Hill 120 Holcomb Street, HARTFORD, CT, 06112, United States +1 860-280-6319 gayle.wintjen@oakhillct.org 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States
BARRY M. SIMON Officer Oak Hill 120 Holcomb Street, Hartford, CT, 06112, United States - - 45 BUCK ROAD, AMSTON, CT, 06231, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012358023 2024-06-03 - Annual Report Annual Report -
BF-0011256389 2023-05-31 - Annual Report Annual Report -
BF-0010333015 2022-06-03 - Annual Report Annual Report 2022
0007348096 2021-05-20 - Annual Report Annual Report 2021
0006916098 2020-06-02 - Annual Report Annual Report 2020
0006572003 2019-06-10 - Annual Report Annual Report 2019
0006183546 2018-05-15 - Annual Report Annual Report 2018
0006167998 2018-04-24 - Annual Report Annual Report 2017
0005723160 2016-12-21 - Annual Report Annual Report 2016
0005424092 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