Search icon

PEACEFUL ANGELS HOMECARE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PEACEFUL ANGELS HOMECARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 2016
Business ALEI: 1198542
Annual report due: 31 Mar 2026
Business address: 175 Addison Rd, Windsor, CT, 06095-2178, United States
Mailing address: 175 Addison Rd, Windsor, CT, United States, 06095-2178
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: peacefulangelshomecare@gmail.com
E-Mail: mbenegyani@echn.org

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

Officer

Name Role Business address Residence address
ISSIFU ISSAKA Officer 175 Addison Rd, Windsor, CT, 06095-2178, United States 100 WEBB ST, HAMDEN, CT, 06517, United States
MERCEDES BENEGYANI Officer 175 Addison Rd, Windsor, CT, 06095-2178, United States 21 Columbus St, Manchester, CT, 06042, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mercedes Benegyani Agent 175 Addison Rd, Windsor, CT, 06095-2178, United States 21 Columbus St, Manchester, CT, 06042, United States +1 860-879-6746 abmjay@aim.com 21 Columbus St, Manchester, CT, 06042, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001117 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2016-03-15 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057741 2025-04-02 - Annual Report Annual Report -
BF-0013215014 2024-11-21 2024-11-21 Change of Business Address Business Address Change -
BF-0013214869 2024-11-21 2024-11-21 Interim Notice Interim Notice -
BF-0012795103 2024-10-17 2024-10-17 Change of Agent Address Agent Address Change -
BF-0012408553 2024-07-01 - Annual Report Annual Report -
BF-0010262515 2024-07-01 - Annual Report Annual Report 2022
BF-0011442091 2024-07-01 - Annual Report Annual Report -
BF-0012619078 2024-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007308185 2021-04-24 - Annual Report Annual Report 2018
0007308187 2021-04-24 - Annual Report Annual Report 2019
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