Search icon

PSYCHIATRIC CONSULTING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PSYCHIATRIC CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2004
Business ALEI: 0779646
Annual report due: 31 Mar 2026
Business address: 399 EAST PUTNAM AVE STE 1, COS COB, CT, 06807, United States
Mailing address: 69 MALLARD DR, GREENWICH, CT, United States, 06830
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: psyconsulting@optimum.net

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. 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
ROUMEN NIKOLOV Agent 160 THIRD AVE, 1B, NEW YORK, NY, 10003, United States 69 MALLARD DR, GREENWICH, CT, 06830, United States +1 203-820-3224 roumen.nikolov@gmail.com 69 MALLARD DR, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROUMEN NIKOLOV Officer 69 MALLARD DR, GREENWICH, CT, 06830, United States +1 203-820-3224 roumen.nikolov@gmail.com 69 MALLARD DR, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965254 2025-03-08 - Annual Report Annual Report -
BF-0012320754 2024-02-09 - Annual Report Annual Report -
BF-0011162241 2023-01-29 - Annual Report Annual Report -
BF-0010399476 2022-03-16 - Annual Report Annual Report 2022
0007125644 2021-02-04 - Annual Report Annual Report 2021
0006773343 2020-02-22 - Annual Report Annual Report 2020
0006320598 2019-01-14 - Annual Report Annual Report 2018
0006320600 2019-01-14 - Annual Report Annual Report 2019
0006042067 2018-01-29 - Annual Report Annual Report 2017
0005803321 2017-03-28 - Annual Report Annual Report 2014
See something incorrect or outdated?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