Search icon

KINDERTHERAPY, P.C.

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

Company Details

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

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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