Entity Name: | EXQUISITE CARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Sep 2003 |
Business ALEI: | 0758940 |
Annual report due: | 31 Mar 2026 |
Business address: | 19 ARLINGTON ST, WEST HAVEN, CT, 06516, United States |
Mailing address: | PO Box 148., WEST HAVEN, CT, United States, 06516 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | exquisitecarellc@yahoo.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 | |
---|---|---|---|---|---|---|
ROBERT C. ROSS ESQ. | Agent | 520 Main Street, WEST HAVEN, CT, 06516, United States | PO Box 534, West Haven, CT, 06516, United States | +1 203-308-6277 | exquisitecarellc@yahoo.com | 520 Main Street, WEST HAVEN, CT, 06516, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEAN ROSS | Officer | 19 ARLINGTON ST., WEST HAVEN, CT, 06516, United States | 19 ARLINGTON ST, WEST HAVEN, CT, 06516, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0000338 | HOMEMAKER COMPANION AGENCY | ACTIVE IN RENEWAL | CURRENT | 2008-12-22 | 2023-11-01 | 2024-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012960192 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012084616 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0011276453 | 2023-05-09 | - | Annual Report | Annual Report | - |
BF-0010376031 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
BF-0009011881 | 2021-09-20 | - | Annual Report | Annual Report | 2019 |
BF-0009011882 | 2021-09-20 | - | Annual Report | Annual Report | 2020 |
BF-0009908314 | 2021-09-20 | - | Annual Report | Annual Report | - |
0006064165 | 2018-02-08 | - | Annual Report | Annual Report | 2018 |
0005934057 | 2017-09-25 | - | Annual Report | Annual Report | 2017 |
0005694550 | 2016-11-11 | - | Annual Report | Annual Report | 2015 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003391997 | Active | OFS | 2020-07-27 | 2025-07-27 | ORIG FIN STMT | |||||||||||||
|
Name | EXQUISITE CARE, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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