Search icon

CARE A LOT HOME CARE SERVICES LLC

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

Company Details

Entity Name: CARE A LOT HOME CARE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 21 Jun 2021
Business ALEI: 2277794
Annual report due: 31 Mar 2026
Business address: 3412 Main Street, Bridgeport, CT, 06606, United States
Mailing address: PO Box 55152, Bridgeport, CT, United States, 06610
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pansy.buntin@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
Pansy Buntin Officer 3412 Main Street, Bridgeport, CT, 06606, United States +1 203-908-6032 pansy.buntin@gmail.com 3412 MAIN ST, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Pansy Buntin Agent 3412 Main Street, Bridgeport, CT, 06606, United States PO Box 55152, Bridgeport, CT, 06610, United States +1 203-908-6032 pansy.buntin@gmail.com 3412 MAIN ST, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013355669 2025-03-25 - Reinstatement Certificate of Reinstatement -
BF-0013172074 2024-11-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012723715 2024-08-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010211501 2022-05-02 - Annual Report Annual Report 2022
BF-0009832809 2021-06-23 2021-06-23 Change of Email Address Business Email Address Change -
BF-0009782703 2021-06-21 - 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See something incorrect or outdated?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