Entity Name: | TOTALITY HOME CARE AGENCY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 May 2009 |
Business ALEI: | 0971338 |
Annual report due: | 31 Mar 2025 |
Business address: | 544 Boston Post Rd, Milford, CT, 06460-2636, United States |
Mailing address: | 544 Boston Post Rd, Milford, CT, United States, 06460-2636 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | paulyouyou@totalityhomecare.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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Residence address |
---|---|---|
RUTH DERISSE-YOUYOU | Officer | 2 Old Country Rd, Woodbridge, CT, 06525-1600, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0001067 | HOMEMAKER COMPANION AGENCY | INACTIVE | - | - | - | - |
HCA.0000958 | HOMEMAKER COMPANION AGENCY | INACTIVE | - | 2015-01-16 | 2022-11-07 | 2023-10-31 |
HCA.0000367 | HOMEMAKER COMPANION AGENCY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2009-05-21 | 2009-11-02 | 2010-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280696 | 2024-04-12 | - | Annual Report | Annual Report | - |
BF-0011175924 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0008836723 | 2022-11-29 | - | Annual Report | Annual Report | 2016 |
BF-0008836725 | 2022-11-29 | - | Annual Report | Annual Report | 2019 |
BF-0008836724 | 2022-11-29 | - | Annual Report | Annual Report | 2020 |
BF-0008836721 | 2022-11-29 | - | Annual Report | Annual Report | 2017 |
BF-0009920432 | 2022-11-29 | - | Annual Report | Annual Report | - |
BF-0008836722 | 2022-11-29 | - | Annual Report | Annual Report | 2018 |
BF-0011330940 | 2022-11-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008836720 | 2022-11-29 | - | Annual Report | Annual Report | 2015 |
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