Entity Name: | ARTWORKS TO EMPOWER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Dec 2004 |
Business ALEI: | 0806182 |
Annual report due: | 30 Dec 2025 |
Business address: | 62 BROADWAY, NORWICH, CT, 06360, United States |
Mailing address: | 62 BROADWAY, NORWICH, CT, United States, 06360 |
ZIP code: | 06360 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | kej_enterprises@snet.net |
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
Name | Role | Business address | Residence address |
---|---|---|---|
MARCELYN DALLIS-JONES | Director | 62 Broadway, Ste 7, Norwich, CT, 06360-5702, United States | 29 TREADWAY AVE, NORWICH, CT, 06360, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LOTTIE B. SCOTT | Officer | 85 CHURCH STREET, NORWICH, CT, 06360, United States | 85 CHURCH STREET, NORWICH, CT, 06360, United States |
KEVIN JONES | Officer | 29 TREADWAY AVENUE, NORWICH, CT, 06360, United States | 29 TREADWAY AVENUE, NORWICH, CT, 06360, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Kevin Jones | Agent | 62 BROADWAY, NORWICH, CT, 06360, United States | +1 860-881-6233 | kej_enterprises@snet.net | 38 Barbara St, West Haven, CT, 06516-2305, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013307635 | 2025-03-09 | - | Annual Report | Annual Report | - |
BF-0011164720 | 2024-02-02 | - | Annual Report | Annual Report | - |
BF-0010710369 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0009828111 | 2022-04-11 | - | Annual Report | Annual Report | - |
0007301569 | 2021-04-17 | - | Annual Report | Annual Report | 2020 |
0007010351 | 2020-10-29 | - | Annual Report | Annual Report | 2019 |
0006356843 | 2019-02-02 | - | Annual Report | Annual Report | 2016 |
0006356866 | 2019-02-02 | - | Annual Report | Annual Report | 2018 |
0006356845 | 2019-02-02 | - | Annual Report | Annual Report | 2017 |
0005461063 | 2016-01-08 | - | Annual Report | Annual Report | 2014 |
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