Search icon

ALLIED HOME CARE LLC

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

Company Details

Entity Name: ALLIED HOME CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Mar 2021
Business ALEI: 1383076
Annual report due: 31 Mar 2025
Business address: 28 WILLOW ST., WEST HAVEN, CT, 06516, United States
Mailing address: 28 WILLOW ST., WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ALLIEDHOMECARELLC@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 Business address Mailing address Phone E-Mail Residence address
KEITH THOMAS Agent 28 WILLOW ST., WEST HAVEN, CT, 06516, United States 28 WILLOW ST., WEST HAVEN, CT, 06516, United States +1 203-751-2826 thomaskeith983@gmail.com 70 MILL RIVER ST., NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEITH THOMAS Officer 28 WILLOW ST., 28 WILLOW ST., WEST HAVEN, CT, 06516, United States +1 203-751-2826 thomaskeith983@gmail.com 70 MILL RIVER ST., NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001898 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2021-06-23 2024-01-12 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011095055 2024-11-14 - Annual Report Annual Report -
BF-0012344530 2024-11-14 - Annual Report Annual Report -
BF-0012726257 2024-08-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010393985 2022-03-17 - Annual Report Annual Report 2022
BF-0010113441 2021-09-09 2021-09-10 Interim Notice Interim Notice -
0007240112 2021-03-17 2021-03-17 Business Formation Certificate of Organization -
See something incorrect or outdated?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