Search icon

CONSTELLATION HOME CARE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONSTELLATION HOME CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 2007
Business ALEI: 0923023
Annual report due: 31 Mar 2026
Business address: 240 Indian River Road, Orange, CT, 06477, United States
Mailing address: 240 Indian River Road, Building C, Orange, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tmueller@nathealthcare.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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
MARVIN J. OSTREICHER Officer 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HHC.0000032 Home Health Care ACTIVE CURRENT 2008-06-01 2024-04-01 2027-03-31

History

Type Old value New value Date of change
Name change PREFERRED HOME CARE LLC CONSTELLATION HOME CARE LLC 2008-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987852 2025-03-11 - Annual Report Annual Report -
BF-0012291291 2024-01-16 - Annual Report Annual Report -
BF-0011284131 2023-01-23 - Annual Report Annual Report -
BF-0010206724 2022-03-17 - Annual Report Annual Report 2022
BF-0010455541 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007065672 2021-01-18 - Annual Report Annual Report 2021
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 -
0006809547 2020-03-03 - Annual Report Annual Report 2020
0006329189 2019-01-21 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003247784 Active OFS 2018-06-01 2028-06-02 AMENDMENT

Parties

Name CONSTELLATION SCHOOL-BASED THERAPY LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name CONSTELLATION HOME CARE LLC
Role Debtor
0002910297 Active OFS 2012-12-10 2028-06-02 AMENDMENT

Parties

Name CONSTELLATION SCHOOL-BASED THERAPY LLC
Role Debtor
Name CONSTELLATION HOME CARE LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0002704797 Active OFS 2009-07-15 2028-06-02 AMENDMENT

Parties

Name CONSTELLATION HOME CARE LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name CONSTELLATION SCHOOL-BASED THERAPY LLC
Role Debtor
0002704795 Active OFS 2009-07-15 2028-06-02 AMENDMENT

Parties

Name CONSTELLATION HOME CARE LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
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