Search icon

COMBINED HEALTHWORKS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMBINED HEALTHWORKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 1999
Business ALEI: 0623233
Annual report due: 31 Mar 2026
Business address: 138 WOOD POND RD, GLASTONBURY, CT, 06033, United States
Mailing address: 138 WOOD POND RD, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: humpage1@aol.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
JANE W. GRIFFITH ESQ. Agent 270 ALDEN AVE, THIRD, NEW HAVEN, CT, 06515, United States 270 ALDEN AVE, THIRD, NEW HAVEN, CT, 06515, United States +1 860-508-4245 humpage1@aol.com 270 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
KATHLEEN M. HUMPAGE Officer 138 WOOD POND RD, GLASTONBURY, CT, 06033, United States 138 WOOD POND RD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936198 2025-03-27 - Annual Report Annual Report -
BF-0012156874 2024-04-18 - Annual Report Annual Report -
BF-0011151766 2023-03-02 - Annual Report Annual Report -
BF-0010207160 2022-03-03 - Annual Report Annual Report 2022
0007189930 2021-02-25 - Annual Report Annual Report 2021
0006838916 2020-03-18 - Annual Report Annual Report 2020
0006498872 2019-03-27 - Annual Report Annual Report 2019
0006230116 2018-08-09 - Annual Report Annual Report 2018
0005868187 2017-06-15 - Annual Report Annual Report 2017
0005765369 2017-02-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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