Search icon

PSYCHOLOGICAL HEALTH CENTER OF SUFFIELD, LLC

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

Company Details

Entity Name: PSYCHOLOGICAL HEALTH CENTER OF SUFFIELD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2006
Business ALEI: 0860801
Annual report due: 31 Mar 2026
Business address: 880 BURBANK AVE, SUFFIELD, CT, 06078, United States
Mailing address: 880 BURBANK AVE, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: colleencpa@live.com
E-Mail: shannonstauffer@icloud.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
NORTHERN BUSINESS SOLUTIONS LLC Agent

Officer

Name Role Business address Residence address
SHANNON AYOTTE STAUFFER Officer 880 BURBANK AVENUE880 BURBANK AVE, SUFFIELD, CT, 06078, United States 880 BURBANK AVE, SUFFIELD, CT, 06078, United States

History

Type Old value New value Date of change
Name change SHANNON L AYOTTE STAUFFER LCSW LLC PSYCHOLOGICAL HEALTH CENTER OF SUFFIELD, LLC 2007-11-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978883 2025-03-14 - Annual Report Annual Report -
BF-0012102848 2024-03-26 - Annual Report Annual Report -
BF-0011412457 2023-03-22 - Annual Report Annual Report -
BF-0010274199 2022-03-22 - Annual Report Annual Report 2022
0007197671 2021-03-01 - Annual Report Annual Report 2021
0007197664 2021-03-01 - Annual Report Annual Report 2020
0007197661 2021-03-01 - Annual Report Annual Report 2019
0007197646 2021-03-01 - Annual Report Annual Report 2018
0005848054 2017-05-22 - Annual Report Annual Report 2014
0005848072 2017-05-22 - 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See something incorrect or outdated?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