Search icon

O'BRIEN CARE MANAGEMENT SERVICES, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: O'BRIEN CARE MANAGEMENT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2012
Business ALEI: 1076063
Annual report due: 31 Mar 2026
Business address: 1000 CHURCH HILL RD, FAIRFIELD, CT, 06825, United States
Mailing address: 1000 CHURCH HILL RD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sheila.obrien@obriencaremanagement.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of O'BRIEN CARE MANAGEMENT SERVICES, LLC, NEW YORK 5158265 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHEILA O'BRIEN Agent 1000 CHURCH HILL RD, FAIRFIELD, CT, 06825, United States 1000 CHURCH HILL RD, FAIRFIELD, CT, 06825, United States +1 203-520-9809 sheila.obrien@obriencaremanagement.com 1000 CHURCH HILL RD, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHEILA O'BRIEN Officer 1000 CHURCH HILL RD., FAIRFIELD, CT, 06825, United States +1 203-520-9809 sheila.obrien@obriencaremanagement.com 1000 CHURCH HILL RD, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017980 2025-01-02 - Annual Report Annual Report -
BF-0012198498 2024-01-10 - Annual Report Annual Report -
BF-0011432105 2023-03-22 - Annual Report Annual Report -
BF-0010374925 2022-03-15 - Annual Report Annual Report 2022
0007155166 2021-02-15 - Annual Report Annual Report 2017
0007155239 2021-02-15 - Annual Report Annual Report 2019
0007155208 2021-02-15 - Annual Report Annual Report 2018
0007155329 2021-02-15 - Annual Report Annual Report 2020
0007155363 2021-02-15 - Annual Report Annual Report 2021
0005866579 2017-06-13 - Annual Report Annual Report 2016
See something incorrect or outdated?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