Entity Name: | FAMILY RESOURCE AND DEVELOPMENT CENTER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jul 2008 |
Business ALEI: | 0943429 |
Annual report due: | 31 Mar 2026 |
Business address: | 270 FARMINGTON AVENUE SUITE 347, FARMINGTON, CT, 06032, United States |
Mailing address: | 270 FARMINGTON AVENUE SUITE 347, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | GEOFF@GGCLINICAL.COM |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GEOFFREY GENSER | Agent | 270 FARMINGTON AVENUE SUITE 347, FARMINGTON, CT, 06032, United States | 270 FARMINGTON AVENUE SUITE 347, FARMINGTON, CT, 06032, United States | +1 860-424-6480 | geoff@ggclinical.com | 14 COLONY RD, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GEOFF GENSER | Officer | 270 FARMINGTON AVENUE SUITE 347, FARMINGTON, CT, 06032, United States | 270 FARMINGTON AVENUE SUITE 347, FARMINGTON, CT, 06032, United States |
DAN WEINER | Officer | 270 FARMINGTON AVENUE SUITE 347, FARMINGTON, CT, 06032, United States | 270 FARMINGTON AVENUE SUITE 347, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012305586 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011291353 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010384358 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
0007171841 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006772765 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006338150 | 2019-01-25 | - | Annual Report | Annual Report | 2019 |
0006338142 | 2019-01-25 | - | Annual Report | Annual Report | 2018 |
0006209163 | 2018-06-27 | 2018-06-27 | Change of Business Address | Business Address Change | - |
0006187926 | 2018-05-22 | 2018-07-01 | Interim Notice | Interim Notice | - |
0006176744 | 2018-05-04 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2944327101 | 2020-04-11 | 0156 | PPP | 270 Farmington Ave, FARMINGTON, CT, 06032-1909 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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