KINDERTHERAPY, P.C.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | KINDERTHERAPY, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Apr 2008 |
Business ALEI: | 0935095 |
Annual report due: | 16 Apr 2025 |
Business address: | 40 HIGH PASTURES COURT, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 40 HIGH PASTURES COURT, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | judithecohn40@gmail.com |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL COHN | Director | 40 HIGH PASTURES COURT, RIDGEFIELD, CT, 06877, United States | - | - | 40 HIGH PASTURES COURT, RIDGEFIELD, CT, 06877, United States |
JUDITH E. COHN | Director | 40 HIGH PASTURES COURT, RIDGEFIELD, CT, 06877, United States | +1 203-300-2030 | judithecohn40@gmail.com | 40 HIGH PASTURES COURT, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JUDITH E. COHN | Agent | 40 HIGH PASTURES COURT, RIDGEFIELD, CT, 06877, United States | 40 HIGH PASTURES COURT, RIDGEFIELD, CT, 06877, United States | +1 203-300-2030 | judithecohn40@gmail.com | 40 HIGH PASTURES COURT, RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049063 | 2024-07-21 | - | Annual Report | Annual Report | - |
BF-0011284368 | 2023-06-11 | - | Annual Report | Annual Report | - |
BF-0010334829 | 2022-06-05 | - | Annual Report | Annual Report | 2022 |
BF-0009476270 | 2021-12-31 | - | Annual Report | Annual Report | 2020 |
BF-0009847288 | 2021-12-31 | - | Annual Report | Annual Report | - |
BF-0009476269 | 2021-12-31 | - | Annual Report | Annual Report | 2019 |
0006163146 | 2018-04-16 | - | Annual Report | Annual Report | 2018 |
0006163144 | 2018-04-16 | - | Annual Report | Annual Report | 2017 |
0005553760 | 2016-04-30 | - | Annual Report | Annual Report | 2016 |
0005553750 | 2016-04-30 | - | Annual Report | Annual Report | 2015 |
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