Search icon

LORENA J. TESBIR FAMILY COUNSELING SERVICES, LLC

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

Company Details

Entity Name: LORENA J. TESBIR FAMILY COUNSELING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2006
Business ALEI: 0878910
Annual report due: 31 Mar 2026
Business address: 24 FOX HOLLOW ROAD, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 24 FOX HOLLOW RD., NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ljt66@sbcglobal.net

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. 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 Business address Mailing address Phone E-Mail Residence address
LORENA J. TESBIR Agent 24 FOX HOLLOW ROAD, NEW FAIRFIELD, CT, 06812, United States 24 FOX HOLLOW ROAD, NEW FAIRFIELD, CT, 06812, United States +1 203-733-0125 ljt66@sbcglobal.net CT, 98 Brown Brook Rd, Southbury, CT, 06488-1011, United States

Officer

Name Role Business address Phone E-Mail Residence address
LORENA J. TESBIR Officer 24 FOX HOLLOW RD., NEW FAIRFIELD, CT, 06812, United States +1 203-733-0125 ljt66@sbcglobal.net CT, 98 Brown Brook Rd, Southbury, CT, 06488-1011, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980131 2025-02-04 - Annual Report Annual Report -
BF-0012104878 2024-02-14 - Annual Report Annual Report -
BF-0011415394 2023-02-08 - Annual Report Annual Report -
BF-0010267463 2022-02-06 - Annual Report Annual Report 2022
0007149583 2021-02-15 - Annual Report Annual Report 2021
0006739782 2020-02-03 - Annual Report Annual Report 2020
0006379349 2019-02-12 - Annual Report Annual Report 2019
0006057985 2018-02-07 - Annual Report Annual Report 2018
0005991995 2017-12-28 - Annual Report Annual Report 2017
0005717738 2016-12-13 - 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See something incorrect or outdated?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