Search icon

ERIKA'S HOMECARE, LLC

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

Company Details

Entity Name: ERIKA'S HOMECARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2018
Business ALEI: 1284728
Annual report due: 31 Mar 2026
Business address: 185 RUTH ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 1000 LAFAYETTE BLVD STE 1100, BRIDGEPORT, CT, United States, 06604
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: erika@erikashomecare.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 Mailing address Phone E-Mail Residence address
ERIKA CHILUISA Agent 185 RUTH ST, BRIDGEPORT, CT, 06606-3440, United States 185 RUTH ST, BRIDGEPORT, CT, 06606-3440, United States +1 203-549-8045 ehcaccounts@erikashomecare.com 185 Ruth St, Bridgeport, CT, 06606-3440, United States

Officer

Name Role Business address Phone E-Mail Residence address
Dolly Rivera Officer 1000 Lafayette Blvd, 1100, Bridgeport, CT, 06604-4728, United States - - 1000 Lafayette Blvd, 1100, Bridgeport, CT, 06604-4728, United States
ERIKA CHILUISA Officer 185 Ruth St, Bridgeport, CT, 06606-3440, United States +1 203-549-8045 ehcaccounts@erikashomecare.com 185 Ruth St, Bridgeport, CT, 06606-3440, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013099170 2025-01-02 - Annual Report Annual Report -
BF-0012751745 2024-08-30 2024-08-30 Interim Notice Interim Notice -
BF-0012751738 2024-08-30 2024-08-30 Change of Business Address Business Address Change -
BF-0012069216 2024-01-31 - Annual Report Annual Report -
BF-0011230477 2023-01-23 - Annual Report Annual Report -
BF-0011046000 2022-10-24 2022-10-24 Change of Business Address Business Address Change -
BF-0010398839 2022-02-03 - Annual Report Annual Report 2022
0007135091 2021-02-08 - Annual Report Annual Report 2021
0006810070 2020-03-03 - Annual Report Annual Report 2020
0006409609 2019-02-25 - Annual Report Annual Report 2019
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