Search icon

FAMILY LIFE PSYCHOLOGICAL SERVICES, P.C.

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

Company Details

Entity Name: FAMILY LIFE PSYCHOLOGICAL SERVICES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1983
Business ALEI: 0144043
Annual report due: 13 Jun 2025
Business address: 1200 High Ridge Rd, Stamford, CT, 06905-1223, United States
Mailing address: 3558 Fair Oaks Ln, Longboat Key, FL, United States, 34228-4106
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: ahha9@comcast.net

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANITA COHEN Agent 1200 High Ridge Rd, 301, Stamford, CT, 06905-1223, United States 1200 High Ridge Rd, Stamford, CT, 06905-1223, United States +1 203-232-7010 ahha9@comcast.net CT, 1200 High Ridge Rd, 301, Stamford, CT, 06905-1223, United States

Officer

Name Role Business address Residence address
DR. HERBERT S. COHEN Officer 1200 High Ridge Rd, 301, Stamford, CT, 06905-1223, United States 3558 Fair Oaks Ln, Longboat Key, FL, 34228-4106, United States
DR. ANITA COHEN Officer 1200 High Ridge Rd, 301, Stamford, CT, 06905-1223, United States 3558 Fair Oaks Ln, Longboat Key, FL, 34228-4106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281631 2024-06-13 - Annual Report Annual Report -
BF-0011383078 2023-05-14 - Annual Report Annual Report -
BF-0010649553 2022-08-12 - Annual Report Annual Report -
BF-0009477235 2022-05-16 - Annual Report Annual Report 2020
BF-0009914071 2022-05-16 - Annual Report Annual Report -
0007306563 2021-04-21 - Annual Report Annual Report 2019
0006557649 2019-05-14 - Annual Report Annual Report 2018
0006176983 2018-05-04 - Annual Report Annual Report 2017
0005857531 2017-06-06 - Annual Report Annual Report 2016
0005340468 2015-06-01 - Annual Report Annual Report 2015
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