Search icon

MARIA GUGLIELMINO PSY.D. LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: MARIA GUGLIELMINO PSY.D. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Aug 2007
Business ALEI: 0910591
Annual report due: 31 Mar 2025
Business address: 40 MAIN STREET NORTH SUITE 2F, WOODBURY, CT, 06798, United States
Mailing address: P. O. Box 39, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mjguglielmino@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA GUGLIELMINO Agent 40 MAIN STREET NORTH, SUITE 2F, WOODBURY, CT, 06798, United States P. O. Box 39, Woodbury, CT, 06798, United States +1 203-206-6345 mjguglielmino@gmail.com 51 SPENCER BROOK ROAD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIA GUGLIELMINO Officer 40 MAIN STREET NORTH, SUITE 2F, WOODBURY, CT, 06798, United States +1 203-206-6345 mjguglielmino@gmail.com 51 SPENCER BROOK ROAD, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047529 2024-03-13 - Annual Report Annual Report -
BF-0010874254 2023-03-29 - Annual Report Annual Report -
BF-0011421148 2023-03-29 - Annual Report Annual Report -
BF-0008998369 2022-06-27 - Annual Report Annual Report 2018
BF-0008998365 2022-06-27 - Annual Report Annual Report 2015
BF-0010056847 2022-06-27 - Annual Report Annual Report -
BF-0008998371 2022-06-27 - Annual Report Annual Report 2019
BF-0008998367 2022-06-27 - Annual Report Annual Report 2020
BF-0008998366 2022-06-27 - Annual Report Annual Report 2016
BF-0008998372 2022-06-27 - Annual Report Annual Report 2012
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