Entity Name: | JEANNIE DILWORTH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jun 2006 |
Business ALEI: | 0862129 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 50 Erie St, Manchester, CT, United States, 06040-7034 |
Business address: | 925 sullivan ave, South Windsor, CT, 06074, United States |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jeannied60@aol.com |
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 |
---|---|---|---|
JEANNIE DILWORTH | Officer | 925 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States | 50 ERIE STREET, MANCHESTER, CT, 06040, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
jeannie dilworth | Agent | 50 Erie St, Manchester, CT, 06040-7034, United States | 50 Erie st, manchester, CT, 06040-7034, United States | +1 860-335-7221 | jeannied60@aol.com | 50 Erie St, Manchester, CT, 06040-7034, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013298491 | 2025-01-22 | 2025-01-22 | Change of Business Address | Business Address Change | - |
BF-0012979099 | 2025-01-16 | - | Annual Report | Annual Report | - |
BF-0011413476 | 2024-06-29 | - | Annual Report | Annual Report | - |
BF-0012104144 | 2024-06-29 | - | Annual Report | Annual Report | - |
BF-0010371278 | 2022-01-14 | - | Annual Report | Annual Report | 2022 |
0007279834 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0006755471 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006568481 | 2019-06-04 | - | Annual Report | Annual Report | 2019 |
0006197052 | 2018-06-09 | - | Annual Report | Annual Report | 2017 |
0006197043 | 2018-06-09 | - | Annual Report | Annual Report | 2008 |
Sources: 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