Search icon

FAMILY RESOURCE ASSOCIATES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This 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

Officer

Name Role Business address
Kathleen Myers Officer 3300 MAIN ST., STRATFORD, CT, 06614, United States

Agent

Name Role
URS AGENTS, LLC Agent

License

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

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 -
See something incorrect or outdated?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