Entity Name: | LIFETIME CARE AT HOME, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 May 2000 |
Business ALEI: | 0652395 |
Annual report due: | 31 Mar 2026 |
Business address: | 789 Howard Ave. CB230, New Haven, CT, 06519, United States |
Mailing address: | 789 Howard Ave. CB230, New Haven, CT, United States, 06519 |
ZIP code: | 06519 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | compliancemail@cscglobal.com |
NAICS
621999 All Other Miscellaneous Ambulatory Health Care ServicesThis U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address |
---|---|---|
HOME CARE PLUS, INC. | Officer | 500 BIC DRIVE, MILFORD, CT, 06461, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0000127 | HOMEMAKER COMPANION AGENCY | ACTIVE IN RENEWAL | CURRENT | 2006-10-01 | 2023-11-20 | 2024-10-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LIFETIME SOLUTIONS, LLC | LIFETIME CARE AT HOME, LLC | 2012-02-14 |
Name change | MIDDLESEX HOME HEALTH SERVICES, LLC | LIFETIME SOLUTIONS, LLC | 2003-09-18 |
Name change | NEW MIDDLESEX HOME HEALTH SERVICES, LLC | MIDDLESEX HOME HEALTH SERVICES, LLC | 2000-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012942208 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012148383 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011399206 | 2023-04-18 | - | Annual Report | Annual Report | - |
BF-0010644421 | 2022-06-17 | 2022-06-17 | Change of Agent | Agent Change | - |
BF-0010608079 | 2022-05-24 | - | Interim Notice | Interim Notice | - |
BF-0010340745 | 2022-02-09 | - | Annual Report | Annual Report | 2022 |
0007160997 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006824899 | 2020-03-10 | - | Annual Report | Annual Report | 2020 |
0006418373 | 2019-03-01 | - | Annual Report | Annual Report | 2019 |
0006108154 | 2018-03-06 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2304517101 | 2020-04-10 | 0156 | PPP | 753 Boston Post Road, GUILFORD, CT, 06437-2735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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