Search icon

NEW ENGLAND NIGHTINGALES HOME CARE SERVICE, L.L.C.

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

Company Details

Entity Name: NEW ENGLAND NIGHTINGALES HOME CARE SERVICE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 2006
Business ALEI: 0858385
Annual report due: 31 Mar 2026
Business address: 3 FOREST PARK DRIVE 1ST FLOOR 1ST FLOOR, FARMINGTON, CT, 06032, United States
Mailing address: 3 FOREST PARK DRIVE 1ST FLOOR, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cgebanks@newenglandnightingales.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
LAW OFFICES OF J. THOMAS VINCENT, LLC Agent

Officer

Name Role Business address Residence address
CYNTHIA G. EBANKS Officer 3 FOREST PARK DRIVE, 1st Floor, FARMINGTON, CT, 06032, United States 16 HEATHCOTE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012102051 2024-01-14 - Annual Report Annual Report -
BF-0011414440 2023-01-24 - Annual Report Annual Report -
BF-0010196869 2022-03-23 - Annual Report Annual Report 2022
0007129475 2021-02-05 - Annual Report Annual Report 2021
0006831629 2020-03-13 - Annual Report Annual Report 2020
0006677374 2019-11-12 - Annual Report Annual Report 2019
0006677368 2019-11-12 - Annual Report Annual Report 2018
0005928177 2017-09-18 - Annual Report Annual Report 2017
0005627565 2016-08-10 - Annual Report Annual Report 2015
0005627577 2016-08-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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