Search icon

VISTA BEHAVIORAL HEALTH, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: VISTA BEHAVIORAL HEALTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2008
Business ALEI: 0938878
Annual report due: 31 Mar 2025
Business address: 136 Simsbury Road, AVON, CT, 06001, United States
Mailing address: 152 SIMSBURY ROAD BUILDING 9 FLOOR 2, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ruthmendes@consultantpsych.com

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. 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

Officer

Name Role Business address Phone E-Mail Residence address
ASANTE MENDES MD Officer 136 Simsbury Road, Suite 12H, AVON, CT, 06001, United States +1 860-384-2492 ruthmendes@consultantpsych.com 152 SIMSBURY ROAD, BUILDING 9, FLOOR 2, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ASANTE MENDES MD Agent 152 SIMSBURY ROAD, BUILDING 9, FLOOR 2, AVON, CT, 06001, United States 152 SIMSBURY ROAD, BUILDING 9, FLOOR 2, AVON, CT, 06001, United States +1 860-384-2492 ruthmendes@consultantpsych.com 152 SIMSBURY ROAD, BUILDING 9, FLOOR 2, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012283996 2024-03-19 - Annual Report Annual Report -
BF-0011287271 2023-05-30 - Annual Report Annual Report -
BF-0010245790 2022-03-01 - Annual Report Annual Report 2022
0007198374 2021-03-02 - Annual Report Annual Report 2021
0006871023 2020-04-02 - Annual Report Annual Report 2020
0006495452 2019-03-26 - Annual Report Annual Report 2019
0006072881 2018-02-13 - Annual Report Annual Report 2018
0005834719 2017-05-05 - Annual Report Annual Report 2016
0005834740 2017-05-05 - Annual Report Annual Report 2017
0005570738 2016-05-20 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: 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