Search icon

VITALITY CARE & SERVICES, LLC

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

Company Details

Entity Name: VITALITY CARE & SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Oct 2015
Business ALEI: 1187920
Annual report due: 31 Mar 2024
Business address: 64 TERRY PLACE, BRIDGEPORT, CT, 06606, United States
Mailing address: 64 TERRY PLACE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fsamand@hotmail.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
MERRIL MURRAY Agent 64 TERRY PLACE, BRIDGEPORT, CT, 06606, United States 64 TERRY PLACE, BRIDGEPORT, CT, 06606, United States +1 347-671-5725 FSAMAND@HOTMAIL.COM 64 TERRY PLACE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
FREDERICK ANDERSON Officer 64 TERRY PLACE, BRIDGEPORT, CT, 06606, United States - - 64 TERRY PLACE, BRIDGEPORT, CT, 06606, United States
MERRIL MURRAY Officer 64 TERRY PLACE, BRIDGEPORT, CT, 06606, United States +1 347-671-5725 FSAMAND@HOTMAIL.COM 64 TERRY PLACE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011215349 2023-03-31 - Annual Report Annual Report -
BF-0010360603 2022-03-29 - Annual Report Annual Report 2022
0007120817 2021-02-03 - Annual Report Annual Report 2019
0007120856 2021-02-03 - Annual Report Annual Report 2021
0007120833 2021-02-03 - Annual Report Annual Report 2020
0006229044 2018-08-08 2018-08-08 Reinstatement Certificate of Reinstatement -
0005722590 2016-12-21 2016-12-21 Dissolution Certificate of Dissolution -
0005411455 2015-10-06 2015-10-06 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See something incorrect or outdated?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