Search icon

PRESTIGE COMPANION & HOMEMAKERS LLC

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

Company Details

Entity Name: PRESTIGE COMPANION & HOMEMAKERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Dec 2011
Business ALEI: 1048479
Annual report due: 31 Mar 2026
Business address: 77 MAIN ST. NORTH SUITE 100, SOUTHBURY, CT, 06488, United States
Mailing address: 77 MAIN ST. NORTH SUITE 100, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dappiah@prestigecandh.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DERRICK APPIAH Officer 77 MAIN ST. NORTH SUITE 100, SOUTHBURY, CT, 06488, United States 5 CRESTVIEW LANE, WATERBURY, CT, 06708, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DERRICK K. APPIAH Agent 77 MAIN ST. NORTH SUITE 100, SOUTHBURY, CT, 06488, United States 9 ALMA AVE, WOLCOTT, CT, 06716, United States +1 203-300-6044 dappiah@prestigecandh.com 262 Bella Vista Dr, Watertown, CT, 06795-1362, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000617 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2011-12-19 2024-03-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013761 2025-03-20 - Annual Report Annual Report -
BF-0012297158 2025-03-20 - Annual Report Annual Report -
BF-0011429287 2023-07-25 - Annual Report Annual Report -
BF-0010286308 2023-07-25 - Annual Report Annual Report 2022
BF-0009775576 2021-10-27 - Annual Report Annual Report -
0007022341 2020-11-19 - Annual Report Annual Report 2020
0006664131 2019-10-21 2019-10-21 Change of Business Address Business Address Change -
0006317114 2019-01-10 - Annual Report Annual Report 2019
0006263616 2018-10-24 - Annual Report Annual Report 2018
0006263639 2018-10-24 2018-10-24 Change of Agent Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345729313 0111500 2022-01-13 77 MAIN STREET NORTH SUITE 100, SOUTHBURY, CT, 06488
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-07-05
Emphasis N: COVID-19
Case Closed 2023-02-01

Related Activity

Type Complaint
Activity Nr 1850926
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2022-07-12
Abatement Due Date 2022-08-26
Current Penalty 0.0
Initial Penalty 13052.0
Final Order 2022-08-30
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(a)(2): The employer did not provide respirators which were applicable and suitable for the purpose intended: Jobsite/client residence: On or about May 2, 2022, employees who came into close contact while transporting, bathing, changing clothes, and moving from the bed to wheelchair to a COVID-19 positive client were not provided appropriate respiratory protection from the virus. At a minimum, a N95 NIOSH-certified filtering facepiece respirator is necessary to protect employees from aerosolized SARS-CoV-2 virus.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2022-07-12
Abatement Due Date 2022-09-30
Current Penalty 9136.4
Initial Penalty 0.0
Final Order 2022-08-30
Nr Instances 1
Nr Exposed 100
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use. Jobsite: On or about May 2, 2022 and thereafter, the employer did not develop and implement a written respiratory protection program with worksite-specific procedures for respirator use that included all provisions in 29 CFR 1910.134(c)(1)(i) - (ix). The employer required employees to wear respirators while exposed to confirmed positive COVID-19 residents.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2022-07-12
Abatement Due Date 2022-08-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-08-30
Nr Instances 1
Nr Exposed 110
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification which included the requirements as outlined in 29 CFR 1910.132(d)(2): Jobsite: The employer did not verify through a written certification that a hazard assessment for personal protective equipment (PPE) had been performed.

Debts and Liens

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
0005279964 Active MUNICIPAL 2025-04-02 2040-04-02 ORIG FIN STMT

Parties

Name PRESTIGE COMPANION & HOMEMAKERS LLC
Role Debtor
Name TOWN OF SOUTHBURY TAX COLLECTOR
Role Secured Party
0005242508 Active DEPT REV SERVS 2024-10-04 2034-05-15 AMENDMENT

Parties

Name PRESTIGE COMPANION & HOMEMAKERS LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
0005214913 Active DEPT REV SERVS 2024-05-15 2034-05-15 ORIG FIN STMT

Parties

Name State of Connecticut Department of Revenue Services
Role Secured Party
Name PRESTIGE COMPANION & HOMEMAKERS LLC
Role Debtor
0005049159 Active OFS 2022-02-28 2027-06-01 AMENDMENT

Parties

Name PRESTIGE COMPANION & HOMEMAKERS LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003184508 Active OFS 2017-06-01 2027-06-01 ORIG FIN STMT

Parties

Name PRESTIGE COMPANION & HOMEMAKERS LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
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