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 |
NAICS
621610 Home Health Care ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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