Search icon

AMOR HOMECARE INC OF CT

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMOR HOMECARE INC OF CT
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2021
Business ALEI: 2373657
Annual report due: 03 Jan 2026
Business address: 11027 106 ST, OZONE PARK, NY, 11417, United States
Mailing address: 11027 106 ST, 2 FL, OZONE PARK, NY, United States, 11417
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: aprado@amorhcct.com

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AGUSTIN PRADO Agent 1078 E Main St, Bridgeport, CT, 06608-1617, United States 1078 E Main St, Bridgeport, CT, 06608-1617, United States +1 917-226-0509 aprado@amorhcct.com 1078 E Main St, Bridgeport, CT, 06608-1617, United States

Officer

Name Role Phone E-Mail Residence address
AGUSTIN PRADO Officer +1 917-226-0509 aprado@amorhcct.com 1078 E Main St, Bridgeport, CT, 06608-1617, United States

Director

Name Role Phone E-Mail Residence address
AGUSTIN PRADO Director +1 917-226-0509 aprado@amorhcct.com 1078 E Main St, Bridgeport, CT, 06608-1617, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001970 HOMEMAKER COMPANION AGENCY ACTIVE CURRENT 2021-11-03 2024-11-01 2025-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013177202 2024-12-04 - Annual Report Annual Report -
BF-0012654193 2024-06-03 2024-06-03 Change of Business Address Business Address Change -
BF-0012172816 2024-01-03 - Annual Report Annual Report -
BF-0011765546 2023-04-15 2023-04-15 Change of Agent Agent Change -
BF-0011765544 2023-04-15 2023-04-15 Change of Business Address Business Address Change -
BF-0010185582 2022-12-05 - Annual Report Annual Report -
BF-0010138502 2022-01-03 2022-01-03 First Report Organization and First Report -
BF-0010138186 2021-10-29 - 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