Entity Name: | JENNIFER KOSANKE-KAMP LMFT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Apr 2005 |
Business ALEI: | 0818735 |
Annual report due: | 31 Mar 2026 |
Business address: | 4 MAIN ST., NEW MILFORD, CT, 06776, United States |
Mailing address: | 11 SADDLE RIDGE RD., NEW MILFORD, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | hpkspaz@yahoo.com |
NAICS
621420 Outpatient Mental Health and Substance Abuse CentersThis industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JENNIFER KOSANKE | Agent | 4 MAIN ST., NEW MILFORD, CT, 06776, United States | 4 MAIN ST, NEW MILFORD, CT, 06776, United States | +1 203-470-2902 | hpkspaz@yahoo.com | 11 SADDLE RIDGE RD, NEW MILFORD, CT, 06776, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER KOSANKE-KAMP | Officer | 4 MAIN ST., NEW MILFORD, CT, 06776, United States | 11 SADDLE RIDGE ROAD, NEW MILFORD, CT, 06776, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JENNIFER KOSANKE LMFT LLC | JENNIFER KOSANKE-KAMP LMFT LLC | 2008-02-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012971647 | 2025-03-30 | - | Annual Report | Annual Report | - |
BF-0012132695 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011168878 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0010368969 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007278370 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0007278337 | 2021-03-31 | - | Annual Report | Annual Report | 2020 |
0006353261 | 2019-02-01 | - | Annual Report | Annual Report | 2018 |
0006353301 | 2019-02-01 | - | Annual Report | Annual Report | 2019 |
0005819604 | 2017-04-15 | - | Annual Report | Annual Report | 2017 |
0005546904 | 2016-04-21 | - | Annual Report | Annual Report | 2016 |
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