Search icon

PEOPLE CARE OF CONNECTICUT, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

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
See something incorrect or outdated? Let us know

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