Search icon

BROOKDALE ASSOCIATES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change BROOKDALE PARTNERS LLC BROOKDALE ASSOCIATES, LLC 2015-02-11

Filing

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 -
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