Entity Name: | ASH B, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Jun 2014 |
Business ALEI: | 1147431 |
Annual report due: | 31 Mar 2024 |
Business address: | 131 SEYMOUR ST, BRISTOL, CT, 06010, United States |
Mailing address: | 131 SEYMOUR ST, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ashbconcepts@gmail.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 | |
---|---|---|---|---|---|---|
JOSETTE HILL | Agent | 696 Park St, Hartford, CT, 06106-4614, United States | 696 Park St, Hartford, CT, 06106-4614, United States | +1 860-538-4476 | jahtaxservice@gmail.com | 7 Freestone Avenue Suite 1, Portland, CT, 06480, United States |
Name | Role | Residence address |
---|---|---|
ANTHONIA K ERIEGUNA-SAMU | Officer | 131 SEYMOUR ST, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011195542 | 2023-04-15 | - | Annual Report | Annual Report | - |
BF-0009925778 | 2023-04-15 | - | Annual Report | Annual Report | - |
BF-0010752152 | 2023-04-15 | - | Annual Report | Annual Report | - |
BF-0009322165 | 2023-04-14 | - | Annual Report | Annual Report | 2016 |
BF-0009322164 | 2023-04-14 | - | Annual Report | Annual Report | 2019 |
BF-0009322163 | 2023-04-14 | - | Annual Report | Annual Report | 2017 |
BF-0009322160 | 2023-04-14 | - | Annual Report | Annual Report | 2018 |
BF-0009322162 | 2023-04-14 | - | Annual Report | Annual Report | 2020 |
BF-0009322161 | 2023-04-13 | - | Annual Report | Annual Report | 2015 |
BF-0011660622 | 2023-01-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
Sources: 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