Search icon

HELPING HANDS CARING HEARTS, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HELPING HANDS CARING HEARTS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Sep 1999
Business ALEI: 0631364
Annual report due: 31 Mar 2025
Business address: 22 ROAST MEAT HILL ROAD, KILLINGWORTH, CT, 06419, United States
Mailing address: 22 ROAST MEAT HILL ROAD 22 ROAST MEAT HILL RD, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: christine@homecarefromtheheart.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

Officer

Name Role Business address Residence address
CHRISTINE M. SCIROCCO Officer 22 ROASTMEAT HILL ROAD, KILLINGWORTH, CT, 06419, United States 22 ROASTMEAT HILL ROAD, KILLINGWORTH, CT, 06419, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christine Scirocco Agent 22 ROAST MEAT HILL ROAD, KILLINGWORTH, CT, 06419, United States P O Box 754, Killingworth, CT, 06419, United States +1 203-640-3188 christine@homecarefromtheheart.com 22 ROAST MEAT HILL ROAD, KILLINGWORTH, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219898 2025-03-26 - Annual Report Annual Report -
BF-0011153833 2023-02-16 - Annual Report Annual Report -
BF-0010251050 2022-03-24 - Annual Report Annual Report 2022
0007088369 2021-01-30 - Annual Report Annual Report 2021
0006928389 2020-06-20 - Annual Report Annual Report 2020
0006554978 2019-05-10 - Annual Report Annual Report 2019
0006055853 2018-02-05 - Annual Report Annual Report 2018
0005927205 2017-09-16 - Annual Report Annual Report 2017
0005646572 2016-09-07 - Annual Report Annual Report 2016
0005459389 2016-01-06 - 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See something incorrect or outdated?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