Entity Name: | FAMILY RESOURCE ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 May 1997 |
Business ALEI: | 0563439 |
Annual report due: | 31 Mar 2026 |
Business address: | 3300 MAIN ST., STRATFORD, CT, 06614, United States |
Mailing address: | 3300 MAIN ST., STRATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kmyers@familyresourceassociates.com |
NAICS
621420 Outpatient Mental Health and Substance Abuse CentersThis industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Kathleen Myers | Officer | 3300 MAIN ST., STRATFORD, CT, 06614, United States |
Name | Role |
---|---|
URS AGENTS, LLC | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
POCA.00C0209 | Psychiatric Outpatient Clinic | ACTIVE | CURRENT | 2008-07-01 | 2023-07-01 | 2026-06-30 |
SA.0000309 | Substance Abuse | ACTIVE IN RENEWAL | CURRENT | 2008-07-01 | 2022-07-01 | 2024-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012927020 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0013074218 | 2024-11-14 | 2024-11-14 | Change of Agent | Agent Change | - |
BF-0012175212 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011262431 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010263482 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
BF-0010524782 | 2022-03-30 | 2022-03-30 | Change of Agent | Agent Change | - |
BF-0010136887 | 2021-10-05 | 2021-10-05 | Interim Notice | Interim Notice | - |
BF-0010119457 | 2021-09-22 | 2021-09-22 | Interim Notice | Interim Notice | - |
BF-0008379416 | 2021-09-15 | - | Annual Report | Annual Report | 2013 |
BF-0010013643 | 2021-09-15 | - | Annual Report | Annual Report | - |
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