Search icon

COMPANIONS IN CARE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMPANIONS IN CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2005
Business ALEI: 0821469
Annual report due: 31 Mar 2026
Business address: 35 CANNER ST APT 1, NEW HAVEN, CT, 06511, United States
Mailing address: 35 CANNER ST APT 1, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: companionsincare@aol.com

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TONI NANETTE THOMPSON Agent 35 CANNER ST APT 1, NEW HAVEN, CT, 06511, United States 35 CANNER ST APT 1, NEW HAVEN, CT, 06511, United States +1 917-208-2546 companionsincare@aol.com 35 CANNER ST APT 1, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
TONI NANETTE THOMPSON Officer 35 CANNER ST APT 1, NEW HAVEN, CT, 06511, United States +1 917-208-2546 companionsincare@aol.com 35 CANNER ST APT 1, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000314 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2008-07-14 2023-11-22 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972080 2025-02-19 - Annual Report Annual Report -
BF-0012129803 2024-02-26 - Annual Report Annual Report -
BF-0011170418 2023-01-13 - Annual Report Annual Report -
BF-0010342558 2022-01-25 - Annual Report Annual Report 2022
0007154713 2021-02-15 - Annual Report Annual Report 2021
0006820612 2020-03-09 - Annual Report Annual Report 2020
0006492120 2019-03-26 - Annual Report Annual Report 2019
0006040994 2018-01-29 - Annual Report Annual Report 2018
0005922894 2017-09-11 - Annual Report Annual Report 2012
0005922907 2017-09-11 - Annual Report Annual Report 2017
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