Search icon

VALUE BASED LONG TERM CARE A P.C.

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

Company Details

Entity Name: VALUE BASED LONG TERM CARE A P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2021
Business ALEI: 2310716
Annual report due: 23 Aug 2025
Business address: 5721 NW 132nd St, Oklahoma City, OK, 73142, United States
Mailing address: 5721 NW 132nd St, Oklahoma City, OK, United States, 73142
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mwadhwani@saisystems.com
E-Mail: jason.martin@ltcsok.com

Industry & Business Activity

NAICS

524114 Direct Health and Medical Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) health and medical insurance policies. Group hospitalization plans and HMO establishments that provide health and medical insurance policies without providing health care services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jason Martin Agent 5721 NW 132nd St, Oklahoma City, OK, 73142, United States 5 Research Drive 2nd Floor, Shelton, CT, 06484, United States +1 405-205-0053 jason.martin@ltcsok.com 5 Research Drive 2nd Floor, Shelton, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jason Martin Officer 5721 NW 132nd St, Oklahoma City, OK, 73142, United States +1 405-205-0053 jason.martin@ltcsok.com 5 Research Drive 2nd Floor, Shelton, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013362918 2025-04-03 - Amend Annual Report Amend Annual Report -
BF-0013226912 2024-11-22 2024-11-22 Interim Notice Interim Notice -
BF-0012135319 2024-07-25 - Annual Report Annual Report -
BF-0011121667 2023-07-25 - Annual Report Annual Report -
BF-0010113977 2023-02-27 - Annual Report Annual Report -
BF-0010468224 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010090257 2021-08-23 - First Report Organization and First Report -
BF-0010090246 2021-07-22 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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