Entity Name: | FAIRFIELD HOME CARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 20 Jun 2016 |
Business ALEI: | 1208905 |
Annual report due: | 31 Mar 2024 |
Business address: | 27 FIFTH STREET STAMFORD, STAMFORD, CT, 06905, United States |
Mailing address: | 27 FIFTH STREET STAMFORD, STAMFORD, CT, CT, United States, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | christine@fairfieldfamilycare.com |
NAICS
623990 Other Residential Care FacilitiesThis industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RALPH DELGAIS | Officer | 27 5TH STREET, STAMFORD, CT, 06905, United States | +1 203-912-6710 | christine@fairfieldfamilycare.com | 27 FIFTH STREET STAMFORD, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RALPH DELGAIS | Agent | 27 FIFTH STREET STAMFORD, STAMFORD, CT, 06905, United States | 27 FIFTH STREET STAMFORD, STAMFORD, CT, 06905, United States | +1 203-912-6710 | christine@fairfieldfamilycare.com | 27 FIFTH STREET STAMFORD, STAMFORD, CT, 06905, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0001162 | HOMEMAKER COMPANION AGENCY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2016-07-15 | 2019-11-01 | 2020-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008493617 | 2023-08-04 | - | Annual Report | Annual Report | 2020 |
BF-0010900218 | 2023-08-04 | - | Annual Report | Annual Report | - |
BF-0011458403 | 2023-08-04 | - | Annual Report | Annual Report | - |
BF-0009911774 | 2023-08-04 | - | Annual Report | Annual Report | - |
BF-0011892764 | 2023-07-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006566376 | 2019-05-28 | 2019-05-29 | Change of Agent | Agent Change | - |
0006564981 | 2019-05-28 | - | Annual Report | Annual Report | 2019 |
0006564976 | 2019-05-28 | - | Annual Report | Annual Report | 2018 |
0005861141 | 2017-06-07 | - | Annual Report | Annual Report | 2017 |
0005589466 | 2016-06-20 | 2016-06-20 | Business Formation | Certificate of Organization | - |
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