Search icon

BALANCED ENERGY PARTNERSHIP, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BALANCED ENERGY PARTNERSHIP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 2002
Business ALEI: 0732944
Annual report due: 31 Mar 2025
Business address: 558 Maple Ave, Cheshire, CT, 06410, United States
Mailing address: 558 Maple Ave, Suite 2, Cheshire, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gretchgone@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
JOHN WENT Agent 558 Maples Ave., SUITE 2, CHESHIRE, CT, 06410, United States 558 Maple Ave, Suite 2, Cheshire, CT, 06410-2100, United States +1 203-464-1249 gretchgone@aol.com 87 FINCH AVE,, MERIDEN, CT, 06451, United States

Officer

Name Role Business address Residence address
GRETCHEN STARK WENT Officer 345 HIGHLAND AVENUE, SUITE 102, CHESHIRE, CT, 06410, United States 87 FINCH AVENUE, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012071949 2024-03-29 - Annual Report Annual Report -
BF-0012190858 2023-11-08 2023-11-08 Change of Business Address Business Address Change -
BF-0011273769 2023-02-06 - Annual Report Annual Report -
BF-0010232403 2022-03-13 - Annual Report Annual Report 2022
0007340028 2021-05-17 - Annual Report Annual Report 2021
0006925573 2020-06-17 - Annual Report Annual Report 2020
0006330793 2019-01-22 - Annual Report Annual Report 2017
0006330833 2019-01-22 - Annual Report Annual Report 2019
0006330806 2019-01-22 - Annual Report Annual Report 2018
0005956659 2017-10-30 - Annual Report Annual Report 2016
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