Search icon

SUSAN LECLAIR, LMFT, LLC

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

Company Details

Entity Name: SUSAN LECLAIR, LMFT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2004
Business ALEI: 0780320
Annual report due: 31 Mar 2026
Business address: 125 LASALLE ROAD SUITE 310, WEST HARTFORD, CT, 06107, United States
Mailing address: 125 LASALLE ROAD SUITE 310, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
SUSAN LECLAIR Officer 125 LASALLE ROAD, SUITE 310, WEST HARTFORD, CT, 06107, United States 125 LASALLE ROAD, SUITE 310, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961729 2025-03-11 - Annual Report Annual Report -
BF-0012081858 2024-03-08 - Annual Report Annual Report -
BF-0011279888 2023-03-24 - Annual Report Annual Report -
BF-0010261339 2022-03-30 - Annual Report Annual Report 2022
BF-0010477428 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007209869 2021-03-08 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006844067 2020-03-20 - Annual Report Annual Report 2020
0006419615 2019-03-01 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005219990 Active MUNICIPAL 2024-06-04 2039-06-04 ORIG FIN STMT

Parties

Name SUSAN LECLAIR, LMFT, LLC
Role Debtor
Name TOWN OF WEST HARTFORD REVENUE COLLECTION
Role Secured Party
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