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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 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 | - |
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