Search icon

FOCUS CHILD AND FAMILY CENTER, L.L.C.

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

Company Details

Entity Name: FOCUS CHILD AND FAMILY CENTER, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2002
Business ALEI: 0703767
Annual report due: 31 Mar 2026
Business address: 274 GRANVILLE ROAD, NORTH GRANBY, CT, 06060, United States
Mailing address: 274 GRANVILLE ROAD, NORTH GRANBY, CT, United States, 06060
ZIP code: 06060
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: donna443@cox.net

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
BENGTSON & SMITH, P.C. Agent

Officer

Name Role Business address Residence address
DONNA SWANSON Officer 274 GRANVILLE ROAD, NORTH GRANBY, CT, 06060, United States 274 GRANVILLE RD., NORTH GRANBY, CT, 06060, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950015 2025-03-13 - Annual Report Annual Report -
BF-0012223317 2024-02-29 - Annual Report Annual Report -
BF-0011406563 2023-01-19 - Annual Report Annual Report -
BF-0010535082 2022-04-21 - Annual Report Annual Report -
BF-0009837736 2022-03-09 - Annual Report Annual Report -
BF-0009293177 2021-12-09 - Annual Report Annual Report 2020
0006491296 2019-03-26 - Annual Report Annual Report 2019
0006100543 2018-03-01 - Annual Report Annual Report 2018
0005746445 2017-01-20 - Annual Report Annual Report 2017
0005503959 2016-03-04 - 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See something incorrect or outdated?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