Search icon

CREATIVE WELLNESS CONSULTING, LLC

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

Company Details

Entity Name: CREATIVE WELLNESS CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2008
Business ALEI: 0936940
Annual report due: 31 Mar 2026
Business address: 6 MAIN ST SUITE 314, CENTERBROOK, CT, 06409, United States
Mailing address: 39 GILBERT HILL RD, CHESTER, CT, United States, 06412
ZIP code: 06409
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: kbisson24@comcast.net

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
KATHLEEN BISSON Agent 6 MAIN ST SUITE 314, CENTERBROOK, CT, 06409, United States 6 MAIN ST SUITE 314, CENTERBROOK, CT, 06409, United States +1 860-853-8503 kbisson24@comcast.net 6 MAIN ST SUITE 314, CENTERBROOK, CT, 06409, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHLEEN BISSON Officer 6 MAIN ST., SUITE 314, CENTERBROOK, CT, 06409, United States +1 860-853-8503 kbisson24@comcast.net 6 MAIN ST SUITE 314, CENTERBROOK, CT, 06409, United States

History

Type Old value New value Date of change
Name change THE CREATIVE WELLNESS CENTER OF CHESTER LLC CREATIVE WELLNESS CONSULTING, LLC 2014-10-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990476 2025-01-26 - Annual Report Annual Report -
BF-0012614351 2024-04-19 - Annual Report Annual Report -
BF-0012084205 2023-10-27 2023-10-27 Reinstatement Certificate of Reinstatement -
BF-0011915770 2023-08-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011791020 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008027104 2022-12-20 - Annual Report Annual Report 2017
0006151852 2018-04-04 2018-04-04 Change of Business Address Business Address Change -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005567122 2016-05-18 - Annual Report Annual Report 2015
0005567108 2016-05-18 - 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