Search icon

ELITE SENIOR CARE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELITE SENIOR CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Apr 2010
Business ALEI: 1001532
Annual report due: 31 Mar 2025
Business address: 1465 POST ROAD EAST SUITE 104, WESTPORT, CT, 06880, United States
Mailing address: 1465 POST ROAD EAST SUITE 104, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: orders@newbusinessfiling.org

Industry & Business Activity

NAICS

623312 Assisted Living Facilities for the Elderly

This U.S. industry comprises establishments primarily engaged in providing residential and personal care services without nursing care for (1) the elderly or other persons who are unable to fully care for themselves and/or (2) the elderly or other persons who do not desire to live independently. The care typically includes room, board, supervision, and assistance in daily living, such as housekeeping services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH MONTIMER FRANCOIS Agent 2 REIMER ROAD, WESTPORT, CT, 06880, United States 2 REIMER ROAD, WESTPORT, CT, 06880, United States +1 203-247-5649 liz.m.franc@gmail.com 2 REIMER ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
ELIZABETH MONTINER FRANCOIS Officer 1465 POST ROAD EAST SUITE 104, WESTPORT, CT, 06880, United States 2 REIMER ROAD, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000445 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2010-05-05 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012560031 2024-02-22 - Annual Report Annual Report -
BF-0012146958 2023-11-06 2023-11-06 Reinstatement Certificate of Reinstatement -
BF-0012031176 2023-10-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011891065 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006521435 2019-04-04 - Annual Report Annual Report 2019
0006360358 2019-02-04 - Annual Report Annual Report 2018
0006054711 2018-02-05 - Annual Report Annual Report 2017
0006054706 2018-02-05 - Annual Report Annual Report 2016
0006054693 2018-02-05 - Annual Report Annual Report 2015
0005121242 2014-06-06 - Annual Report Annual Report 2014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342590460 0111500 2017-08-25 212 E RUTLAND RD, MILFORD, CT, 06460
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-12-22
Case Closed 2018-01-19

Related Activity

Type Referral
Activity Nr 1257739
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A03
Issuance Date 2017-12-26
Current Penalty 3500.0
Initial Penalty 5000.0
Final Order 2018-01-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(3): The employer did not report the fatality, in-patient hospitalization, amputation, or loss of an eye either by telephone, to include the OSHA toll-free number, in-person, or by electronic submission. Location: 212 East Rutland Road, Milford, CT 06460 On or about August 21, 2017, an employee was found decease at the workplace and the incident was not reported to OSHA within eight (8) hours.
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