Name: | HOME CARE SUPPLY, L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Effective Date: | 08 Apr 2003 (22 years ago) |
Business ID: | 731991 |
State of Incorporation: | TEXAS |
Principal Office Address: | 2155 INTERSTATE 10 EASTBEAUMONT, TX 77701 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
EUGENE CRISMAN | Member | 2155 INTERSTATE 10 EAST, BEAUMONT, TX 77701 |
Name | Role | Address |
---|---|---|
Don McLean | Manager | 39 OLD RIDGEBURY ROAD, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
Jeffrey Barnhard | President | 39 OLD RIDGEBURY ROAD, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
Thomas Howes | Vice President | 39 OLD RIDGEBURY ROAD, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
Mark Nielsen | Secretary | 39 OLD RIDGEBURY ROAD, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
Timothy S Heenan | Treasurer | 39 OLD RIDGEBURY ROAD, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
Anthony M Pepper | Organizer | 39 OLD RIDGEBURY ROAD, DANBURY, CT 06810 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2012-11-14 | Withdrawal |
Annual Report LLC | Filed | 2012-03-27 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-06-07 | Annual Report LLC |
Amendment Form | Filed | 2004-09-07 | Amendment |
Name Reservation Form | Filed | 2003-04-08 | Name Reservation |
Date of last update: 10 Feb 2025
Sources: Mississippi Secretary of State