Search icon

CREATIVE COUNSELING CENTER, LLC

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

Company Details

Entity Name: CREATIVE COUNSELING CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jul 2009
Business ALEI: 0976938
Annual report due: 31 Mar 2025
Business address: 416 HIGHLAND AVENUE, SUITE B, CHESHIRE, CT, 06410, United States
Mailing address: 416 HIGHLAND AVENUE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fchovitz@live.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK J. CHOVITZ JR. Agent 416 HIGHLAND AVE., CHESHIRE, CT, 06410, United States 416 HIGHLAND AVE., CHESHIRE, CT, 06410, United States +1 203-215-6125 fchovitz@live.com 4 LINCOLN DRIVE, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
FRANK J. CHOVITZ Officer 416 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 4 LINCOLN DRIVE, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290045 2024-01-17 - Annual Report Annual Report -
BF-0011177421 2023-03-09 - Annual Report Annual Report -
BF-0010189212 2022-05-16 - Annual Report Annual Report 2022
BF-0009792348 2021-12-02 - Annual Report Annual Report -
0006782036 2020-02-25 - Annual Report Annual Report 2020
0006455947 2019-03-12 - Annual Report Annual Report 2017
0006455956 2019-03-12 - Annual Report Annual Report 2018
0006455963 2019-03-12 - Annual Report Annual Report 2019
0005882824 2017-07-08 - Annual Report Annual Report 2016
0005882822 2017-07-08 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005116586 Active OFS 2023-01-24 2028-03-29 AMENDMENT

Parties

Name CREATIVE COUNSELING CENTER, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003233932 Active OFS 2018-03-30 2028-03-29 AMENDMENT

Parties

Name CREATIVE COUNSELING CENTER, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003233688 Active OFS 2018-03-29 2028-03-29 ORIG FIN STMT

Parties

Name CREATIVE COUNSELING CENTER, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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