Search icon

AVALON PSYCHOLOGICAL GROUP, P.C.

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

Company Details

Entity Name: AVALON PSYCHOLOGICAL GROUP, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Redomesticated
Date Formed: 25 Aug 1997
Business ALEI: 0567338
Annual report due: 24 Aug 2020
Business address: BUDWITZ & MEYERJACK, PC 1122 HIGHLAND AV, CHESHIRE, CT, 06410, United States
Mailing address: 3217 W. EMPEDRADO STREET, UNIT #1, TAMPA, FL, 33629
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: msbraunsdorf@gmail.com

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 E-Mail Residence address
MICHAEL C. FORTE Agent 315 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 315 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States msbraunsdorf@gmail.com 40 RIDGECREST DRIVE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
MARK S. BRAUNSDORF PHD Officer BUDWITZ & MEYERJACK, P.C., 1122 HIGHLAND AV, CHESHIRE, CT, 06410, United States 235 SCENIC COURT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007085457 2021-01-27 2021-01-27 Domestication Certificate of Domestication -
0006995548 2020-10-05 - Change of Business Address Business Address Change -
0006947021 2020-07-15 - Annual Report Annual Report 2019
0006947017 2020-07-15 - Annual Report Annual Report 2018
0006218968 2018-07-19 - Annual Report Annual Report 2017
0005909851 2017-08-15 - Annual Report Annual Report 2016
0005625323 2016-08-08 - Annual Report Annual Report 2013
0005625325 2016-08-08 - Annual Report Annual Report 2014
0005625326 2016-08-08 - Annual Report Annual Report 2015
0004708040 2012-08-27 - Annual Report Annual Report 2012
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