Search icon

THERAPEUTIC ALLIANCE, LLC

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

Company Details

Entity Name: THERAPEUTIC ALLIANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2003
Business ALEI: 0757948
Annual report due: 31 Mar 2026
Business address: 7 Pondside Ln, Rocky Hill, CT, 06067-1146, United States
Mailing address: 7626 Longhorn Avenue, Micco, FL, United States, 32976
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: doreenk1@cox.net

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOREEN M. KRUPP Agent 7 Pondside Ln, Rocky Hill, CT, 06067-1146, United States 7 PONDSIDE LN, ROCKY HILL, CT, 06067, United States +1 860-614-4464 doreenk1@cox.net 7 PONDSIDE LANE, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Residence address
DOREEN MARIE KRUPP Officer 1268 MAIN STREET, SUITE 101, NEWINGTON, CT, 06111, United States 7 PONDSIDE LANE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960033 2025-03-14 - Annual Report Annual Report -
BF-0012082262 2024-01-30 - Annual Report Annual Report -
BF-0011276444 2023-03-16 - Annual Report Annual Report -
BF-0010279374 2022-03-15 - Annual Report Annual Report 2022
0007183487 2021-02-22 - Annual Report Annual Report 2021
0006878099 2020-04-07 - Annual Report Annual Report 2020
0006443391 2019-03-11 - Annual Report Annual Report 2019
0006046328 2018-01-30 - Annual Report Annual Report 2018
0005906205 2017-08-08 - Annual Report Annual Report 2017
0005655884 2016-09-21 - 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See something incorrect or outdated?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