Search icon

CARING ARMS HOMECARE AGENCY, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARING ARMS HOMECARE AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 17 Feb 2011
Business ALEI: 1029234
Annual report due: 31 Mar 2024
Business address: 1000 Lafayette Blvd Ste 1100, Bridgeport, CT, 06604-4710, United States
Mailing address: 40 Putnam Ave, 6535, Hamden, CT, United States, 06517-7700
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: idapratt@caringarmsagency.com

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IDA R. PRATT-KING Agent 40 Putnam Ave, 6535, Hamden, CT, 06517-7700, United States 40 Putnam Ave, 6535, Hamden, CT, 06517-7700, United States +1 203-936-9616 ms.idaregina@gmail.com 40 Putnam Ave, 6535, Hamden, CT, 06517-7700, United States

Officer

Name Role Business address Residence address
IDA PRATT Officer 1000 Lafayette Blvd Ste 1100, Bridgeport, CT, 06604-4710, United States 71 Lenox Street, New Haven, CT, 06513, United States

National Provider Identifier

NPI Number:
1588962716

Authorized Person:

Name:
IDA PRATT
Role:
CEO/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
No
Selected Taxonomy:
372500000X - Chore Provider
Is Primary:
No
Selected Taxonomy:
372600000X - Adult Companion
Is Primary:
No
Selected Taxonomy:
376J00000X - Homemaker
Is Primary:
No

Contacts:

Fax:
2038411330

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0002166 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2023-01-10 2023-12-18 2024-10-31
HCA.0000603 HOMEMAKER COMPANION AGENCY INACTIVE - 2011-09-19 2013-01-10 2013-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013402676 2025-05-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011844705 2023-06-12 2023-06-12 Change of NAICS Code NAICS Code Change -
BF-0011424398 2023-01-09 - Annual Report Annual Report -
BF-0010532109 2022-07-05 - Annual Report Annual Report -
BF-0009965531 2022-03-27 - Annual Report Annual Report -

Debts and Liens

Subsequent Filing No:
0003086100
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
LABOR
Filing Date:
2015-11-04
Lapse Date:
9999-12-31
Subsequent Filing No:
0003063080
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
IRS
Filing Date:
2015-06-11
Lapse Date:
9999-12-31

Reviews Leave a review

This company hasn't received any reviews.

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