Entity Name: | VITAL CARE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 22 Aug 2005 |
Branch of: | VITAL CARE, INC., ALABAMA (Company Number 000-110-808) |
Business ALEI: | 0831371 |
Annual report due: | 22 Aug 2021 |
Business address: | 1170 NE INDUSTRIAL PARK RD, MERIDIAN, MS, 39301 |
Place of Formation: | ALABAMA |
E-Mail: | hpatrenos@vitalcareinc.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 | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES HIRAM PATRENOS JR | Officer | 110 LAFAYETTE STREET, PO BOX 1249, LIVINGSTON, AL, 35470, United States | 302 SOUTH STREET, PO BOX 1422, LIVINGSTON, AL, 35470, United States |
JOHN H. BELL JR. | Officer | 110 LAFAYETTE STREET, LIVINGSTON, AL, 35470, United States | 220 NORTHCLIFF DRIVE, GULF BREEZE, FL, 35261, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007043563 | 2020-12-22 | 2020-12-22 | Withdrawal | Certificate of Withdrawal | - |
0006948351 | 2020-07-16 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006595320 | 2019-07-11 | - | Annual Report | Annual Report | 2019 |
0006215032 | 2018-07-12 | - | Annual Report | Annual Report | 2018 |
0005892302 | 2017-07-20 | - | Annual Report | Annual Report | 2017 |
0005608084 | 2016-07-21 | - | Annual Report | Annual Report | 2016 |
0005369965 | 2015-07-23 | - | Annual Report | Annual Report | 2015 |
0005149806 | 2014-07-24 | - | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website