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 |
NAICS
621610 Home Health Care ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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