Search icon

JEANNIE DILWORTH, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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
JEANNIE DILWORTH Officer 925 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States 50 ERIE STREET, MANCHESTER, CT, 06040, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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