Search icon

LISA A. CLOUTIER, A.P.R.N., LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LISA A. CLOUTIER, A.P.R.N., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2002
Business ALEI: 0729388
Annual report due: 31 Mar 2026
Business address: 250 MAIN ST., WINDSOR LOCKS, CT, 06096, United States
Mailing address: 4 BROWNSTONE RD., EAST GRANBY, CT, United States, 06026
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lisacloutier48@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 Phone E-Mail Residence address
LISA A. CLOUTIER Agent 250 Main St., Windsor Locks, CT, 06096, United States 4 Brownstone Rd., East Granby, CT, 06026, United States +1 860-463-9535 lisacloutier48@gmail.com 4 Brownstone Rd., East Granby, CT, 06026, United States

Officer

Name Role Business address Phone E-Mail Residence address
LISA A. CLOUTIER Officer 250 MAIN ST., WINDSOR LOCKS, CT, 06096, United States +1 860-463-9535 lisacloutier48@gmail.com 4 Brownstone Rd., East Granby, CT, 06026, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957474 2025-01-10 - Annual Report Annual Report -
BF-0012136885 2024-01-30 - Annual Report Annual Report -
BF-0011272972 2023-01-24 - Annual Report Annual Report -
BF-0010213075 2022-03-23 - Annual Report Annual Report 2022
BF-0009505553 2022-01-03 - Annual Report Annual Report 2017
BF-0009939862 2022-01-03 - Annual Report Annual Report -
BF-0009505556 2022-01-03 - Annual Report Annual Report 2019
BF-0009505554 2022-01-03 - Annual Report Annual Report 2020
BF-0009505555 2022-01-03 - Annual Report Annual Report 2016
BF-0009505551 2022-01-03 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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