Entity Name: | GREAT POINT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Dec 2011 |
Business ALEI: | 1055520 |
Annual report due: | 31 Mar 2026 |
Business address: | 112 PURITAN RD, FAIRFIELD, CT, 06824, United States |
Mailing address: | 112 PURITAN RD, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tdolan@visitingangels.com |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREAT POINT LLC DBA VISITING ANGELS MEDOVA LIFESTYLE HEALTH PLAN | 2021 | 352429726 | 2024-08-29 | GREAT POINT LLC | 0 | |||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2024-08-29 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-09-01 |
Business code | 621610 |
Sponsor’s telephone number | 2037400230 |
Plan sponsor’s DBA name | VISITING ANGELS |
Plan sponsor’s address | 499 FEDERAL RD, BROOKFIELD, CT, 068042041 |
Plan administrator’s name and address
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2022-05-15 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
THOMAS M DOLAN JR. | Officer | 112 PURITAN RD, FAIRFIELD, CT, United States | +1 203-895-9513 | tmdolanjr@aol.com | 112 PURITAN RD, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS M DOLAN JR. | Agent | 112 PURITAN RD, FAIRFIELD, CT, 06824, United States | 112 PURITAN RD, FAIRFIELD, CT, 06824, United States | +1 203-895-9513 | tmdolanjr@aol.com | 112 PURITAN RD, FAIRFIELD, CT, 06824, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0000630 | HOMEMAKER COMPANION AGENCY | ACTIVE IN RENEWAL | CURRENT | 2011-12-19 | 2023-11-01 | 2024-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013015391 | 2025-04-18 | - | Annual Report | Annual Report | - |
BF-0012568469 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0011944560 | 2023-08-24 | 2023-08-24 | Reinstatement | Certificate of Reinstatement | - |
BF-0011834946 | 2023-06-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011724387 | 2023-03-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005723623 | 2016-12-22 | - | Annual Report | Annual Report | 2014 |
0005723621 | 2016-12-22 | - | Annual Report | Annual Report | 2013 |
0005723619 | 2016-12-22 | - | Annual Report | Annual Report | 2012 |
0005723629 | 2016-12-22 | - | Annual Report | Annual Report | 2015 |
0005723633 | 2016-12-22 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5719637206 | 2020-04-27 | 0156 | PPP | 499 FEDERAL RD, BROOKFIELD, CT, 06804-2041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005112746 | Active | OFS | 2022-12-29 | 2028-03-05 | AMENDMENT | |||||||||||||
|
Name | GREAT POINT LLC |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Parties
Name | GREAT POINT LLC |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | GREAT POINT LLC |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | GREAT POINT LLC |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Parties
Name | GREAT POINT LLC |
Role | Debtor |
Name | UNION SAVINGS 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