Search icon

MCH/RUSSELL ASSOCIATES, LLC

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

Company Details

Entity Name: MCH/RUSSELL ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 2007
Business ALEI: 0885385
Annual report due: 31 Mar 2023
Business address: 836 Farmington Ave., STE 218, West Hartford, CT, 06119-1544, United States
Mailing address: 26610 TRIBUTARY BLVD, Ste. 218, MILLSBORO, DE, United States, 19966
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davidrussellphd@gmail.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
DAVID MICHAEL RUSSELL Officer 836 FARMINGTON AVE., STE 218, WEST HARTFORD, CT, 06119-1544, United States 36 PIERCE BOULEVARD, WINDSOR, CT, 06095, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT F. LEWIS, ESQ. Agent 970 FARMINGTON AVE., STE 205, West Hartford, CT, 06107, United States 970 FARMINGTON AVE., STE 205, West Hartford, CT, 06107, United States +1 860-808-9206 davidrussellphd@gmail.com 45 BAYBERRY HILL RD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013263037 2024-12-30 2024-12-30 Reinstatement Certificate of Reinstatement -
BF-0013234201 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012747357 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010401094 2022-07-06 - Annual Report Annual Report 2022
0007348855 2021-05-21 - Annual Report Annual Report 2021
0006785858 2020-02-26 - Annual Report Annual Report 2020
0006305507 2019-01-03 - Annual Report Annual Report 2019
0006062680 2018-02-08 - Annual Report Annual Report 2018
0005736151 2017-01-11 - Annual Report Annual Report 2017
0005499810 2016-03-03 - Annual Report Annual Report 2016
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