Search icon

JOHN S. DULANEY, MSW, CSW, LLC

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

Company Details

Entity Name: JOHN S. DULANEY, MSW, CSW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2003
Business ALEI: 0746953
Annual report due: 31 Mar 2026
Business address: 270 GREENWICH AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 270 GREENWICH AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kirkdulaney239@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
John Dulaney Agent 270 Greenwich Ave, Greenwich, CT, 06830-6530, United States 270 Greenwich Ave, Greenwich, CT, 06830-6530, United States +1 203-223-4164 kirkdulaney239@gmail.com 603 Avalon Lake Rd, Danbury, CT, 06810-7298, United States

Officer

Name Role Business address Residence address
JOHN S. DULANEY Officer 270 GREENWICH AVENUE, GREENWICH, CT, 06783, United States 96 SQUIRE ROAD, ROXBURY, CT, 06783, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958403 2025-03-26 - Annual Report Annual Report -
BF-0012068881 2024-02-09 - Annual Report Annual Report -
BF-0011273073 2023-03-10 - Annual Report Annual Report -
BF-0011038977 2022-10-14 2022-10-14 Reinstatement Certificate of Reinstatement -
BF-0011001906 2022-09-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010625436 2022-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006653238 2019-10-01 2019-10-01 Change of Agent Agent Change -
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0004532849 2011-04-11 - Annual Report Annual Report 2011
0004174883 2010-04-14 - Annual Report Annual Report 2010
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