Search icon

'LHC-CS, LLC"

Company Details

Entity Name: 'LHC-CS, LLC"
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 05 Nov 1998
Business ALEI: 0606134
Annual report due: 31 Mar 2013
Business address: 119 SANFORD ST., HAMDEN, CT, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LINAADULTDAYCARE@SNET.NET

Officer

Name Role Business address Residence address
MIKHAIL GOLOVYAN Officer 119 SANFORD ST., HAMDEN, CT, 06514, United States 828 MAPLEDALE RD, ORANGE, CT, 06477, United States

Agent

Name Role Business address E-Mail Residence address
WILLIAM R. BOWLES Agent 415 KILLINGWORTH ROAD, SUITE 9-F, HIGGANUM, CT, 06441, United States LINAADULTDAYCARE@SNET.NET 171 THAYER ROAD, HIGGANUM, CT, 06441, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000484 HOMEMAKER COMPANION AGENCY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-08-30 2012-11-01 2013-10-31
HHHA.0000003 Homemaker-Home Health Aide CLOSED CLOSED 2008-01-01 2010-01-01 2011-12-31

History

Type Old value New value Date of change
Name change LINA HOME CARE - COMPANION SERVICES, LLC 'LHC-CS, LLC" 2013-07-12
Name change LINA HOME CARE, LLC LINA HOME CARE - COMPANION SERVICES, LLC 2004-01-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011025628 2022-10-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010662088 2022-06-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004894165 2013-07-12 - Amendment Amend Name -
0004741770 2012-11-02 - Annual Report Annual Report 2012
0004646291 2011-11-02 - Annual Report Annual Report 2011
0004337880 2010-11-22 - Annual Report Annual Report 2010
0004080652 2009-12-02 - Annual Report Annual Report 2009
0003818897 2008-11-04 - Annual Report Annual Report 2008
0003572347 2007-11-12 - Annual Report Annual Report 2007
0003333863 2006-11-13 - Annual Report Annual Report 2006

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website