Search icon

ASH B, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

621610 Home Health Care Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
ANTHONIA K ERIEGUNA-SAMU Officer 131 SEYMOUR ST, BRISTOL, CT, 06010, United States

Filing

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 -
See something incorrect or outdated? Let us know

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