Entity Name: | THOMASTON 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: | 0517861 |
Annual report due: | 27 Jun 2025 |
Business address: | Oak Hill 120 HOLCOMB STREET, HARTFORD, CT, 06112, United States |
Mailing address: | Oak Hill 120 HOLCOMB STREET, HARTFORD, CT, United States, 06112 |
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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XRJMCM7GREA5 | 2025-01-09 | 120 HOLCOMB ST, HARTFORD, CT, 06112, 1529, USA | 120 HOLCOMB STREET, HARTFORD, CT, 06112, 1529, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.oakhillct.org |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-01-12 |
Initial Registration Date | 2011-03-03 |
Entity Start Date | 1995-06-27 |
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 |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6AX58 | Obsolete | Non-Manufacturer | 2011-03-11 | 2024-03-09 | - | 2025-01-09 | |||||||||||||||
|
POC | LUCY MCMILLAN |
Phone | +1 860-242-2274 |
Fax | +1 860-769-6564 |
Address | 120 HOLCOMB ST, HARTFORD, CT, 06112 1529, 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 |
---|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GAYLE C. WINTJEN | Agent | 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 |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Spencer Cain | Officer | - | - | - | 2 Bayberry Lane, Mystic, CT, 06355, United States |
BARRY M. SIMON | Officer | Oak Hill 120 Holcomb Street, 120 HOLCOMB STREET, HARTFORD, CT, 06112, United States | - | - | 45 BUCK ROAD, AMSTON, CT, 06231, 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 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012358024 | 2024-06-03 | - | Annual Report | Annual Report | - |
BF-0011256390 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0010228388 | 2022-06-02 | - | Annual Report | Annual Report | 2022 |
0007348087 | 2021-05-20 | - | Annual Report | Annual Report | 2021 |
0006916025 | 2020-06-02 | - | Annual Report | Annual Report | 2020 |
0006571288 | 2019-06-07 | - | Annual Report | Annual Report | 2019 |
0006183540 | 2018-05-15 | - | Annual Report | Annual Report | 2018 |
0006168003 | 2018-04-24 | - | Annual Report | Annual Report | 2017 |
0005723164 | 2016-12-21 | - | Annual Report | Annual Report | 2016 |
0005424094 | 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