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 |
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 |
---|---|---|---|
DAVID MICHAEL RUSSELL | Officer | 836 FARMINGTON AVE., STE 218, WEST HARTFORD, CT, 06119-1544, United States | 36 PIERCE BOULEVARD, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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