Search icon

UTOPIA COMPANION SERVICES, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: UTOPIA COMPANION SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 24 Dec 2013
Branch of: UTOPIA COMPANION SERVICES, INC., NEW YORK (Company Number 4254129)
Business ALEI: 1128626
Annual report due: 24 Dec 2024
Business address: 444 FOXON ROAD, EAST HAVEN, CT, 06513, United States
Mailing address: 444 Foxon Road, EAST HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: NEW YORK
E-Mail: llivote@utopiahomecare.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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
DIANE MARTINEZ Officer 444 FOXON ROAD, EAST HAVEN, CT, 06513, United States 39 Shore Drive, HUNTINGTON, NY, 11743, United States
DAVID MARTINEZ Officer 444 FOXON ROAD, EAST HAVEN, CT, 06513, United States 1700 ARBOR LANE, MATTITUCK, NY, 11952, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013256743 2024-12-20 2024-12-20 Withdrawal Certificate of Withdrawal -
BF-0011316579 2023-12-11 - Annual Report Annual Report -
BF-0010239880 2022-12-09 - Annual Report Annual Report 2022
BF-0009830156 2021-12-09 - Annual Report Annual Report -
0007269802 2021-03-30 - Annual Report Annual Report 2020
0006675355 2019-11-08 - Annual Report Annual Report 2019
0006561660 2019-05-20 - Annual Report Annual Report 2018
0006281781 2018-11-23 - Annual Report Annual Report 2015
0006281783 2018-11-23 - Annual Report Annual Report 2017
0006281782 2018-11-23 - Annual Report Annual Report 2016
See something incorrect or outdated?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