Search icon

HOME CARE CONCEPTS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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