Search icon

JENNIFER C. VESSICCHIO LCSW, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JENNIFER C. VESSICCHIO LCSW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2007
Business ALEI: 0910961
Annual report due: 31 Mar 2026
Business address: 1844 WHITNEY AVENUE, HAMDEN, CT, 06517, United States
Mailing address: 5 ASCOLI DRIVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jenlcsw@gmail.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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
MARK P. VESSICCHIO ESQ. Agent 15 Maiden Lane, North Haven, CT, 06473, United States 15 Maiden Lane, North Haven, CT, 06473, United States +1 203-671-1573 jenlcsw@gmail.com 5 ASCOLI DR, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
JENNIFER C. VESSICCHIO Officer 2553 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 5 ASCOLI DRIVE, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983928 2025-03-05 - Annual Report Annual Report -
BF-0012047800 2024-01-20 - Annual Report Annual Report -
BF-0011419134 2023-01-26 - Annual Report Annual Report -
BF-0010329611 2022-03-27 - Annual Report Annual Report 2022
0007150011 2021-02-15 - Annual Report Annual Report 2021
0006827752 2020-03-11 - Annual Report Annual Report 2020
0006704621 2019-12-28 - Annual Report Annual Report 2018
0006704623 2019-12-28 - Annual Report Annual Report 2019
0006024106 2018-01-22 - Annual Report Annual Report 2017
0005900096 2017-08-01 - Annual Report Annual Report 2014
See something incorrect or outdated?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