Search icon

ADULTS HOME CARE SERVICES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ADULTS HOME CARE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2016
Business ALEI: 1210380
Annual report due: 31 Mar 2025
Business address: 1180 NEWGATE ROAD, WEST SUFFIELD, CT, 06093, United States
Mailing address: 1180 NEWGATE ROAD 1180 NEWGATE ROAD, WEST SUFFIELD, CT, United States, 06093
ZIP code: 06093
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Joanalawson6@gmail.com

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
HENRY MENSAH CPA LLC Agent

Officer

Name Role Business address Residence address
JOANA DURHAM LAWSON Officer 1180 NEWGATE ROAD, WEST SUFFIELD, CT, 06093, United States 1180 NEWGATE ROAD, WEST SUFFIELD, CT, 06093, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001152 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2016-07-14 2023-11-01 2024-10-31

History

Type Old value New value Date of change
Name change HEARTS ARE HOME SENIOR CARE LLC ADULTS HOME CARE SERVICES LLC 2016-07-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012260731 2024-04-17 - Annual Report Annual Report -
BF-0011457841 2023-10-12 - Annual Report Annual Report -
BF-0010529273 2022-04-06 - Annual Report Annual Report -
BF-0009780427 2022-03-22 - Annual Report Annual Report -
0006973522 2020-09-04 - Annual Report Annual Report 2020
0006973370 2020-09-04 - Annual Report Annual Report 2017
0006973431 2020-09-04 - Annual Report Annual Report 2019
0006973420 2020-09-04 - Annual Report Annual Report 2018
0005600014 2016-07-11 2016-07-11 Amendment Amend Name -
0005597807 2016-06-16 2016-06-16 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See something incorrect or outdated?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