Search icon

TOTALITY HOME CARE AGENCY, LLC

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

Company Details

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

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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Residence address
RUTH DERISSE-YOUYOU Officer 2 Old Country Rd, Woodbridge, CT, 06525-1600, United States

License

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

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
See something incorrect or outdated?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