Search icon

BEST QUALITY HOMECARE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEST QUALITY HOMECARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jun 2023
Business ALEI: 2814906
Annual report due: 31 Mar 2025
Business address: 149 GILBERT AVENUE, NEW HAVEN, CT, 06511, United States
Mailing address: 149 GILBERT AVENUE, 2, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: makwasi@hotmail.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
KWASI ASAMOAH Agent 117 Pheasant Rd, West Haven, CT, 06516-2925, United States 117 Pheasant Rd, West Haven, CT, 06516-2925, United States +1 203-676-2968 makwasi@hotmail.com 117 Pheasant Rd, West Haven, CT, 06516-2925, United States

Officer

Name Role Business address Phone E-Mail Residence address
KWASI ASAMOAH Officer 117 PHEASANT STREET, WEST HAVEN, CT, 06516, United States +1 203-676-2968 makwasi@hotmail.com 117 Pheasant Rd, West Haven, CT, 06516-2925, United States
KOULAKO KONATE Officer - - - 149 GILBERT AVENUE, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0002256 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2023-07-24 2023-07-24 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012632177 2024-05-07 2024-05-07 Interim Notice Interim Notice -
BF-0012632180 2024-05-07 2024-05-07 Change of Email Address Business Email Address Change -
BF-0012632184 2024-05-07 2024-05-07 Change of Business Address Business Address Change -
BF-0012438399 2024-02-14 - Annual Report Annual Report -
BF-0011871056 2023-06-30 - 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