Entity Name: | TOUCHPOINTS HOMECARE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jun 2011 |
Business ALEI: | 1042125 |
Annual report due: | 31 Mar 2026 |
Business address: | 341 Bidwell Street, Manchester, CT, 06040, United States |
Mailing address: | ATTN: CHRIS S WRIGHT 341 BIDWELL STREET, MANCHESTER, CT, United States, 06040 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | BWalsh@icarehn.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONATHAN M. STARBLE | Agent | 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States | 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States | +1 860-478-2799 | BWALSH@ICAREHN.COM | 80 Terry Rd, Hartford, CT, 06105-1109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRIS S. WRIGHT | Officer | 341 BIDWELL ST., MANCHESTER, CT, 06040, United States | 908 Main Street, 2nd Floor, South Glastonbury, CT, 06073, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013012309 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012355732 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011423208 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010302759 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
BF-0010082848 | 2021-07-09 | 2021-07-09 | Change of Agent Address | Agent Address Change | - |
0007267432 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006887977 | 2020-04-20 | - | Annual Report | Annual Report | 2020 |
0006468841 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0006051082 | 2018-02-01 | - | Annual Report | Annual Report | 2018 |
0006015783 | 2018-01-18 | 2018-01-18 | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7809437208 | 2020-04-28 | 0156 | PPP | 341 Bidwell Street, MANCHESTER, CT, 06040-6470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005168373 | Active | OFS | 2023-10-04 | 2024-06-03 | AMENDMENT | |||||||||||||
|
Name | TOUCHPOINTS HOMECARE LLC |
Role | Debtor |
Name | INDEPENDENT BANK |
Role | Secured Party |
Parties
Name | TOUCHPOINTS HOMECARE LLC |
Role | Debtor |
Name | INDEPENDENT BANK |
Role | Secured Party |
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