Search icon

SMS Home Care Agency LLC

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

Company Details

Entity Name: SMS Home Care Agency LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2022
Business ALEI: 2653948
Annual report due: 31 Mar 2026
Business address: 68 Birch Place, Waterbury, CT, 06704, United States
Mailing address: 68 Birch Place, Waterbury, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: smshomecareagencyllc@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
Shameeka Sebastian Agent 68 Birch Place, Waterbury, CT, 06704, United States 68 Birch Place, Waterbury, CT, 06704, United States +1 203-805-3942 divyaavani82@gmail.com 68 Birch Place, Waterbury, CT, 06704, United States

Officer

Name Role Business address Phone E-Mail Residence address
Shameeka Sebastian Officer 68 Birch Place, Waterbury, CT, 06704, United States +1 203-805-3942 divyaavani82@gmail.com 68 Birch Place, Waterbury, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001891 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2021-06-07 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012327922 2024-04-30 - Annual Report Annual Report -
BF-0011065185 2023-02-15 - Annual Report Annual Report -
BF-0011536731 2022-12-20 2022-12-20 Change of Business Address Business Address Change -
BF-0011050009 2022-10-31 - 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See something incorrect or outdated?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