Search icon

DR JOANNA L ROSEN LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DR JOANNA L ROSEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2004
Business ALEI: 0785561
Annual report due: 31 Mar 2026
Business address: 17 Church Hill Road, Newtown, CT, 06470, United States
Mailing address: 60 Sugar Lane, Newtown, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joannarosen.psych@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

Officer

Name Role Business address Phone E-Mail Residence address
JOANNA L ROSEN Officer 15 BERKSHIRE RD., SANDY HOOK, CT, 06482, United States +1 203-482-9274 joanna5rosen@gmail.com 60 SUGAR LANE, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOANNA L ROSEN Agent 60 SUGAR LANE, NEWTOWN, CT, 06470, United States 60 Sugar Ln, Newtown, CT, 06470-1768, United States +1 203-482-9274 joanna5rosen@gmail.com 60 SUGAR LANE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962556 2025-01-20 - Annual Report Annual Report -
BF-0012083718 2024-02-07 - Annual Report Annual Report -
BF-0008812989 2023-01-11 - Annual Report Annual Report 2016
BF-0008812987 2023-01-11 - Annual Report Annual Report 2018
BF-0011279954 2023-01-11 - Annual Report Annual Report -
BF-0010800476 2023-01-11 - Annual Report Annual Report -
BF-0009940985 2023-01-11 - Annual Report Annual Report -
BF-0008812992 2023-01-11 - Annual Report Annual Report 2017
BF-0008812988 2023-01-11 - Annual Report Annual Report 2019
BF-0008812990 2023-01-11 - Annual Report Annual Report 2020
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