Search icon

FAMILY HOUR PSYCHOTHERAPEUTIC SERVICES, LLC

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

Company Details

Entity Name: FAMILY HOUR PSYCHOTHERAPEUTIC SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 1998
Business ALEI: 0592421
Annual report due: 31 Mar 2025
Business address: 246 FEDERAL ROADSUITE C33, BROOKFIELD, CT, 06804, United States
Mailing address: 246 FEDERAL ROADSUITE C33, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joiurato@msn.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 Phone E-Mail Residence address
JOANNE M. IURATO Agent 246 FEDERAL ROAD, SUITE C33, BROOKFIELD, CT, 06804, United States 246 FEDERAL ROAD, SUITE C33, BROOKFIELD, CT, 06804, United States +1 571-275-3485 joiurato@msn.com 165 LOUNSBURY ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
JOANNE IURATO PHD LCSW Officer 246 FEDERAL ROAD, D-22, BROOKFIELD, CT, 06804, United States 165 LOUNSBURY ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012182648 2024-03-11 - Annual Report Annual Report -
BF-0011146681 2023-01-18 - Annual Report Annual Report -
BF-0010312538 2022-03-23 - Annual Report Annual Report 2022
0007122100 2021-02-04 - Annual Report Annual Report 2021
0007122090 2021-02-04 - Annual Report Annual Report 2020
0007122063 2021-02-04 - Annual Report Annual Report 2018
0007122073 2021-02-04 - Annual Report Annual Report 2019
0007122054 2021-02-04 - Annual Report Annual Report 2017
0005835279 2017-05-05 - Annual Report Annual Report 2016
0005835234 2017-05-05 - 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