Search icon

MAGNOLIA HOME CARE LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

License

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

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 -
See something incorrect or outdated? Let us know

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