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 |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
AGUSTIN PRADO | Officer | +1 917-226-0509 | aprado@amorhcct.com | 1078 E Main St, Bridgeport, CT, 06608-1617, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
AGUSTIN PRADO | Director | +1 917-226-0509 | aprado@amorhcct.com | 1078 E Main St, Bridgeport, CT, 06608-1617, United States |
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 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 | - |
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