Search icon

JENNIFER KOSANKE-KAMP LMFT LLC

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

Company Details

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

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change JENNIFER KOSANKE LMFT LLC JENNIFER KOSANKE-KAMP LMFT LLC 2008-02-25

Filing

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
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