Search icon

CHILD AND FAMILY CLINICAL ASSOCIATES LLC

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

Company Details

Entity Name: CHILD AND FAMILY CLINICAL ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jan 2005
Business ALEI: 0809723
Annual report due: 31 Mar 2026
Business address: 2614 Boston Post Rd, Guilford, CT, 06437, United States
Mailing address: 231 H TWIN LAKES RD, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jk3500@yahoo.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 Residence address
JOAN A KEARNEY APRN Officer 2614 Boston Post Rd, Apt 30 C, Guilford, CT, 06437, United States 231 H TWIN LAKES RD., NORTH BRANFORD, CT, 06471, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOAN A KEARNEY Agent 2614 Boston Post Rd, Apt.30 C, Guilford, CT, 06437, United States 2614 BOSTON POST RD, Apt. 30C, GUILFORD, CT, 06437, United States +1 203-376-7586 JK3500@YAHOO.COM 231 H TWIN LAKES RD, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012138367 2025-04-03 - Annual Report Annual Report -
BF-0012968394 2025-04-03 - Annual Report Annual Report -
BF-0011164778 2023-03-26 - Annual Report Annual Report -
BF-0010240819 2022-04-05 - Annual Report Annual Report 2022
0007197343 2021-03-01 - Annual Report Annual Report 2021
0007197334 2021-03-01 - Annual Report Annual Report 2020
0006314789 2019-01-09 - Annual Report Annual Report 2019
0006314776 2019-01-09 - Annual Report Annual Report 2018
0005743508 2017-01-18 - Annual Report Annual Report 2017
0005640188 2016-08-26 2016-08-26 Change of Business Address Business Address Change -
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