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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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