QUALITY MOBILE HOME CARE INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | QUALITY MOBILE HOME CARE INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 Jul 2008 |
Branch of: | QUALITY MOBILE HOME CARE INC., NEW YORK (Company Number 1283476) |
Business ALEI: | 0945264 |
Annual report due: | 23 Jul 2010 |
Business address: | 26 WOODLAND COURT, WADING RIVER, NY, 11792 |
Place of Formation: | NEW YORK |
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 |
---|---|---|---|
RICHARD HROMADA | Officer | 26 WOODLAND COURT, WADING RIVER, NY, 11792, United States | 26 WOODLAND COURT, WADING RIVER, NY, 11792, United States |
RANDEE HROMADA | Officer | 26 WOODLAND COURT, WADING RIVER, NY, 11792, United States | 26 WOODLAND COURT, WADING RIVER, NY, 11792, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0617056 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2008-08-12 | 2008-12-01 | 2009-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010952301 | 2022-08-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010578942 | 2022-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004027726 | 2009-09-16 | - | Annual Report | Annual Report | 2009 |
0003740882 | 2008-07-22 | - | 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