HOME CARE CONCEPTS, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | HOME CARE CONCEPTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 21 Jan 2010 |
Branch of: | HOME CARE CONCEPTS, INC., NEW YORK (Company Number 1204444) |
Business ALEI: | 0993591 |
Annual report due: | 21 Jan 2012 |
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 |
---|---|---|---|
FRANCIS X. BROWN | Officer | 1095 A ROUTE 110, FARMINGDALE, NY, 11735, United States | 120 GARDEN CITY AVE, PT. LOOKOUT, NY, 11569, United States |
THOMAS H. RYAN | Officer | 1095 A ROUTE 110, FARMINGDALE, NY, 11735, United States | 90 YOAKUM STREET, FARMINGDALE, NY, 11735, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004559584 | 2012-03-26 | 2012-03-26 | Withdrawal | Certificate of Withdrawal | - |
0004423300 | 2011-07-29 | 2011-07-29 | Agent Resignation | Agent Resignation | - |
0004417229 | 2011-03-02 | - | Annual Report | Annual Report | 2011 |
0004086953 | 2010-01-21 | - | 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