Entity Name: | PEOPLE CARE OF CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Apr 1996 |
Business ALEI: | 0535479 |
Annual report due: | 29 Apr 2025 |
Business address: | 1649 61st St, Brooklyn, NY, 11204-2110, United States |
Mailing address: | 1649 61st St, Brooklyn, NY, United States, 11204-2110 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | mendy@peoplecare.com |
E-Mail: | ZAJMAL@PEOPLECARE.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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SAMUEL KORNITZER | Officer | 1649 61st St, Brooklyn, NY, 11204-2110, United States | 1454 47TH STREET, BROOKLYN, NY, 11219, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013256581 | 2024-12-20 | 2024-12-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0013242532 | 2024-12-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0013274139 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012757217 | 2024-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010789610 | 2022-12-18 | - | Annual Report | Annual Report | - |
BF-0009804138 | 2022-12-18 | - | Annual Report | Annual Report | - |
0007026161 | 2020-11-24 | - | Annual Report | Annual Report | 2020 |
0006529813 | 2019-04-10 | - | Annual Report | Annual Report | 2017 |
0006529784 | 2019-04-10 | - | Annual Report | Annual Report | 2010 |
0006529749 | 2019-04-10 | - | Annual Report | Annual Report | 2002 |
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