Entity Name: | MAGNOLIA HOME CARE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Nov 2015 |
Business ALEI: | 1190181 |
Annual report due: | 31 Mar 2025 |
Business address: | 11 Easton Street,, Hamden, CT, 06514, United States |
Mailing address: | PO Box 4106, Hamden, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | VIRGINIA |
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 | |
---|---|---|---|---|---|---|
Charity Ford | Agent | 11 Easton Street, Hamden, CT, 06514, United States | PO Box 4106, Hamden, CT, 06514, United States | +1 203-507-0845 | deniseharley@hotmail.com | 11 Easton St, Hamden, CT, 06514, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DR CHARITY FORD | Officer | 11 Easton Street,, Hamden, CT, 06514, United States | 11 Easton Street,, Hamden, CT, 06514, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0001062 | HOMEMAKER COMPANION AGENCY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2015-11-05 | 2015-11-05 | 2016-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012602667 | 2024-04-05 | 2024-04-05 | Reinstatement | Certificate of Reinstatement | - |
BF-0012440889 | 2023-11-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011934304 | 2023-08-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008402736 | 2023-06-15 | - | Annual Report | Annual Report | 2019 |
BF-0008402734 | 2023-06-15 | - | Annual Report | Annual Report | 2018 |
BF-0008402737 | 2023-06-15 | - | Annual Report | Annual Report | 2017 |
BF-0008402735 | 2023-06-15 | - | Annual Report | Annual Report | 2020 |
BF-0011739648 | 2023-03-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008402738 | 2023-01-10 | - | Annual Report | Annual Report | 2016 |
0005427163 | 2015-11-09 | 2015-11-09 | Business Formation | Certificate of Organization | - |
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