HOME HEALTHY HOMES, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HOME HEALTHY HOMES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 Jan 2008 |
Branch of: | HOME HEALTHY HOMES, INC., NEW YORK (Company Number 3356712) |
Business ALEI: | 0925353 |
Annual report due: | 22 Jan 2012 |
Business address: | 2083 JEJRICHO TURNPIKE, EAST NORTHPORT, NY, 11731 |
Mailing address: | 2083 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731 |
Place of Formation: | NEW YORK |
E-Mail: | homehalthyhomes@aol.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | homehalthyhomes@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
GLEN APELBAUM | Officer | 2083 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, United States | 17 FENIMORE LANE, HUNTINGTON, NY, 11743, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011009044 | 2022-09-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010635403 | 2022-06-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004398729 | 2011-01-31 | - | Annual Report | Annual Report | 2011 |
0004150471 | 2010-03-11 | - | Annual Report | Annual Report | 2009 |
0004150472 | 2010-03-11 | - | Annual Report | Annual Report | 2010 |
0003612784 | 2008-01-22 | - | Business Registration | Certificate of Authority | - |
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