Search icon

ELDER CARE MANAGEMENT, L.L.C.

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

Company Details

Entity Name: ELDER CARE MANAGEMENT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2014
Business ALEI: 1143409
Annual report due: 31 Mar 2026
Business address: 30 SCRIBNER AVE, NORWALK, CT, 06854, United States
Mailing address: 30 SCRIBNER AVE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: msmayernik@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA MAYERNIK Officer 30 SCRIBNER AVE, NORWALK, CT, 06854, United States +1 203-822-1350 msmayernik@gmail.com 30 SCRIBNER AVE, NORWALK, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MELISSA MAYERNIK Agent 30 SCRIBNER AVE, NORWALK, CT, 06854, United States 30 SCRIBNER AVE, NORWALK, CT, 06854, United States +1 203-822-1350 msmayernik@gmail.com 30 SCRIBNER AVE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037096 2025-03-05 - Annual Report Annual Report -
BF-0012310609 2024-01-22 - Annual Report Annual Report -
BF-0011318735 2023-01-20 - Annual Report Annual Report -
BF-0010321942 2022-03-22 - Annual Report Annual Report 2022
0007098825 2021-02-01 - Annual Report Annual Report 2021
0006787387 2020-02-26 - Annual Report Annual Report 2020
0006388490 2019-02-18 - Annual Report Annual Report 2019
0006120643 2018-03-13 - Annual Report Annual Report 2018
0005847884 2017-05-22 - Annual Report Annual Report 2016
0005847891 2017-05-22 - Annual Report Annual Report 2017
See something incorrect or outdated?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