Entity Name: | IDEAL HEALTHCARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Jan 2010 |
Business ALEI: | 0992077 |
Annual report due: | 31 Mar 2026 |
Business address: | 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States |
Mailing address: | 97 PATRIOT ROAD, WINDSOR, CT, United States, 06095 |
ZIP code: | 06095 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | idealhealthcareCT@aol.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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BRENDA PUGH | Officer | 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States | +1 860-758-0068 | idealhealthcare1@aol.com | 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRENDA PUGH | Agent | 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States | 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States | +1 860-758-0068 | idealhealthcare1@aol.com | 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0002359 | HOMEMAKER COMPANION AGENCY | ACTIVE IN RENEWAL | CURRENT | 2024-01-04 | 2024-01-04 | 2024-10-31 |
HCA.0000429 | HOMEMAKER COMPANION AGENCY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2010-03-11 | 2010-03-11 | 2010-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012999068 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012567900 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0012169240 | 2023-10-31 | 2023-10-31 | Reinstatement | Certificate of Reinstatement | - |
BF-0011790494 | 2023-05-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011683016 | 2023-01-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005278129 | 2015-02-13 | - | Annual Report | Annual Report | 2014 |
0005278140 | 2015-02-13 | - | Change of Agent Address | Agent Address Change | - |
0005278123 | 2015-02-13 | - | Annual Report | Annual Report | 2011 |
0005278124 | 2015-02-13 | - | Annual Report | Annual Report | 2012 |
0005278127 | 2015-02-13 | - | Annual Report | Annual Report | 2013 |
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