Search icon

JOYFUL HOME BIRTH LLC

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

Company Details

Entity Name: JOYFUL HOME BIRTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Feb 2019
Business ALEI: 1299143
Annual report due: 31 Mar 2025
Business address: 1960 Silas Deane Hwy, Rocky Hill, CT, 06067, United States
Mailing address: 76 Billings Rd, Somers, CT, United States, 06071-1924
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joyfulhomebirth@gmail.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CAROLYN GREENFIELD Officer 76 BILLINGS ROAD, SOMERS, CT, 06071, United States +1 860-882-9869 joyfulhomebirth@gmail.com 76 Billings Rd, Somers, CT, 06071-1924, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROLYN GREENFIELD Agent 1960 Silas Deane Hwy, Rocky Hill, CT, 06067, United States 76 BILLINGS ROAD, SOMERS, CT, 06071, United States +1 860-882-9869 joyfulhomebirth@gmail.com 76 Billings Rd, Somers, CT, 06071-1924, United States

History

Type Old value New value Date of change
Name change PRIMROSE MIDWIFERY SERVICES LLC JOYFUL HOME BIRTH LLC 2020-12-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012128243 2024-09-26 - Annual Report Annual Report -
BF-0011246860 2023-03-16 - Annual Report Annual Report -
BF-0009863297 2022-10-26 - Annual Report Annual Report -
BF-0008213599 2022-10-26 - Annual Report Annual Report 2020
BF-0010782131 2022-10-26 - Annual Report Annual Report -
0007041606 2020-12-18 2020-12-18 Amendment Amend Name -
0006383829 2019-02-12 2019-02-12 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See something incorrect or outdated?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