Search icon

TOWN PLOT COUNSELING LLC

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

Company Details

Entity Name: TOWN PLOT COUNSELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 2002
Business ALEI: 0732597
Annual report due: 31 Mar 2026
Business address: 798 HIGHLAND AVE. 2ND FL., WATERBURY, CT, 06708, United States
Mailing address: 798 HIGHLAND AVE. 2ND FL., Suite 2, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tpcllc.wtby@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIE PADILLA Agent 798 Highland Ave, Suite 2, Waterbury, CT, 06786, United States 6 Magnolia Lane, Terryville, CT, 06786, United States +1 203-232-0877 tpcllc.wtby@yahoo.com 6 Magnolia Lane, Terryville, CT, 06786, United States

Officer

Name Role Business address Residence address
MICHAEL PADILLA LCSW Officer 798 HIGHLAND AVE. 2ND FLOOR, WATERBURY, CT, 06708, United States 6 MAGNOLIA LANE, TERRYVILLE, CT, 06786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957977 2025-03-14 - Annual Report Annual Report -
BF-0012071089 2024-03-17 - Annual Report Annual Report -
BF-0011273013 2023-02-27 - Annual Report Annual Report -
BF-0010630499 2022-06-27 - Annual Report Annual Report -
BF-0008254280 2022-05-21 - Annual Report Annual Report 2020
BF-0009879440 2022-05-21 - Annual Report Annual Report -
0006462689 2019-03-13 - Annual Report Annual Report 2017
0006462691 2019-03-13 - Annual Report Annual Report 2018
0006462694 2019-03-13 - Annual Report Annual Report 2019
0005702769 2016-11-28 - Annual Report Annual Report 2015
See something incorrect or outdated?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