Entity Name: | BROOKDALE ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 13 Jan 2015 |
Business ALEI: | 1164667 |
Annual report due: | 31 Mar 2024 |
Business address: | 27 FIFTH STREET 3RD FLOOR, STAMFORD, CT, 06905, United States |
Mailing address: | 27 FIFTH STREET 3RD FLOOR, STAMFORD, CT, United States, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kate.connolly@mercury-biz.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 | |
---|---|---|---|---|---|---|
KAREN HAWTHORN | Agent | 1177 HIGH RIDGE RD., STAMFORD, CT, 06905, United States | 27 FIFTH STREET, 3RD FLOOR, STAMFORD, CT, 06905, United States | +1 203-857-1111 | michele.johnson@mercury-biz.com | 29 BROOKDALE RD., STAMFORD, CT, 06903, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Michele Johnson | Officer | 20 North Main St. 2nd Floor, Norwalk, CT, 06854, United States | - | - | 20 North Main St. 2nd Floor, Norwalk, CT, 06854, United States |
KAREN HAWTHORN | Officer | 27 FIFTH STREET, STAMFORD, CT, 06905, United States | +1 203-857-1111 | michele.johnson@mercury-biz.com | 29 BROOKDALE RD., STAMFORD, CT, 06903, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BROOKDALE PARTNERS LLC | BROOKDALE ASSOCIATES, LLC | 2015-02-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011205046 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010243346 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
0007231140 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006753724 | 2020-02-12 | - | Annual Report | Annual Report | 2020 |
0006482502 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006482430 | 2019-03-21 | - | Annual Report | Annual Report | 2018 |
0005748869 | 2017-01-24 | - | Annual Report | Annual Report | 2016 |
0005748879 | 2017-01-24 | - | Annual Report | Annual Report | 2017 |
0005277093 | 2015-02-09 | 2015-02-09 | Amendment | Amend Name | - |
0005263731 | 2015-01-13 | 2015-01-13 | Business Formation | Certificate of Organization | - |
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