Entity Name: | HELP AT HOME CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 06 Apr 2018 |
Business ALEI: | 1269300 |
Annual report due: | 31 Mar 2024 |
Business address: | 11 Red Barn Road, Trumbull, CT, 06611, United States |
Mailing address: | 11 Red Barn Road, Trumbull, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | carla@luxuryhcc.com |
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 | |
---|---|---|---|---|---|---|
JEFFREY M. WASIKOWSKI | Agent | 612 WHEELERS FARMS ROAD, MILFORD, CT, 06461, United States | 612 WHEELERS FARMS ROAD, MILFORD, CT, 06461, United States | +1 203-877-1591 | jeff@wazlawfirm.com | CT, 26 CHERRY STREET, MILFORD, CT, 06460, United States |
Name | Role | Residence address |
---|---|---|
Frank Ciambriello | Officer | 11 Red Barn Rd, Trumbull, CT, 06611-1060, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0002176 | HOMEMAKER COMPANION AGENCY | INACTIVE | - | - | - | - |
HCA.0001430 | HOMEMAKER COMPANION AGENCY | INACTIVE | - | 2018-05-10 | 2023-02-17 | 2023-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011224343 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010536572 | 2022-06-28 | - | Annual Report | Annual Report | - |
BF-0009784076 | 2022-03-18 | - | Annual Report | Annual Report | - |
0006861722 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006861679 | 2020-03-31 | - | Annual Report | Annual Report | 2019 |
0006176905 | 2018-05-04 | 2018-05-04 | Interim Notice | Interim Notice | - |
0006176692 | 2018-05-04 | 2018-05-04 | Change of Business Address | Business Address Change | - |
0006157669 | 2018-04-06 | 2018-04-06 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2231887105 | 2020-04-10 | 0156 | PPP | 11 Red Barn Road, TRUMBULL, CT, 06611-1060 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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