Search icon

COUNSELING ASSOCIATES OF NORWALK, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNSELING ASSOCIATES OF NORWALK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 1999
Business ALEI: 0638902
Annual report due: 31 Mar 2026
Business address: 108 EAST AVENUE 2ND FLOOR, NORWALK, CT, 06851, United States
Mailing address: 108 EAST AVENUE 2ND FLOOR, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kstacey01@aol.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
KATHLEEN S. AFRICANO Officer 20 CRICKLEWOOD LANE, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kathleen S. Africano Agent 108 East Ave, 2nd floor, Norwalk, , 06851, United States 20 CRICKLEWOOD LANE, NORWALK, CT, 06851, United States +1 203-247-5686 kstacey01@aol.com 20 CRICKLEWOOD LANE, Norwalk, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942044 2025-03-16 - Annual Report Annual Report -
BF-0012649250 2024-05-27 2024-05-27 Reinstatement Certificate of Reinstatement -
BF-0011706287 2023-02-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011083022 2022-11-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009057603 2022-08-27 - Annual Report Annual Report 2014
BF-0010976956 2022-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005973763 2017-11-28 - Annual Report Annual Report 2013
0005973760 2017-11-28 - Annual Report Annual Report 2012
0004486337 2011-12-16 - Annual Report Annual Report 2011
0004454142 2011-10-05 - Amendment Amend -
See something incorrect or outdated?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