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 |
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 | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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