Search icon

Chez-Vous Home Agency LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Chez-Vous Home Agency LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jan 2023
Business ALEI: 2709184
Annual report due: 31 Mar 2026
Business address: 44 Sterling St, Fairfield, CT, 06825, United States
Mailing address: 44 Sterling St, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nedgie.petion@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

Agent

Name Role Business address Mailing address E-Mail Residence address
Nedgie Petion Agent 44 Sterling St, Fairfield, CT, 06825, United States 44 Sterling St, Fairfield, CT, 06825, United States nedgie.petion@gmail.com 44 Sterling St, Fairfield, CT, 06825, United States

Officer

Name Role Business address E-Mail Residence address
Nedgie Petion Officer 44 Sterling St, Fairfield, CT, 06825, United States nedgie.petion@gmail.com 44 Sterling St, Fairfield, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0002211 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2023-08-22 2023-08-22 2024-10-31

History

Type Old value New value Date of change
Name change MyCaringNurse LLC Chez-Vous Home Agency LLC 2023-08-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013222258 2025-04-22 - Annual Report Annual Report -
BF-0012060816 2024-02-06 - Annual Report Annual Report -
BF-0011932534 2023-08-15 2023-08-16 Name Change Amendment Certificate of Amendment -
BF-0011681378 2023-01-27 - 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See something incorrect or outdated?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