Search icon

CREATIVE COUNSELING ASSOCIATES, LLC

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

Company Details

Entity Name: CREATIVE COUNSELING ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2004
Business ALEI: 0801472
Annual report due: 31 Mar 2025
Business address: 21 RHODES RD, ROCKYHILL, CT, 06067, United States
Mailing address: 21 RHODES RD, ROCKYHILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: creativecounselingct@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
MICHAEL G. MILAZZO ESQ. Agent 41 TRUMBULL ST., NEW HAVEN, CT, 06510, United States 41 TRUMBULL STREET, NEW HAVEN, CT, 06510, United States +1 203-787-7744 creativecounselingct@gmail.com 71 COTTAGE STREET, NEW HAVEN, CT, United States

Officer

Name Role Business address Residence address
ASHA PATLIKH Officer 21 RHODES ROAD, ROCKY HILL, CT, 06067, United States 5 AUTUMN CIRCLE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140972 2024-01-19 - Annual Report Annual Report -
BF-0011164939 2023-01-31 - Annual Report Annual Report -
BF-0010362229 2022-03-07 - Annual Report Annual Report 2022
0007130506 2021-02-05 - Annual Report Annual Report 2021
0006800725 2020-02-29 - Annual Report Annual Report 2020
0006495278 2019-03-26 - Annual Report Annual Report 2019
0006039699 2018-01-29 - Annual Report Annual Report 2018
0005951687 2017-10-23 - Annual Report Annual Report 2017
0005696697 2016-11-15 - Annual Report Annual Report 2016
0005518709 2016-03-21 - Annual Report Annual Report 2015
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