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 |
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 |
---|---|
LAW OFFICES OF J. THOMAS VINCENT, LLC | Agent |
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 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 |
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