Search icon

FAIRFIELD HOME CARE, LLC

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

Company Details

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

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
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