Search icon

JAMIE PERILLO, LLC

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

Company Details

Entity Name: JAMIE PERILLO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 2009
Business ALEI: 0978723
Annual report due: 31 Mar 2025
Business address: 1092 MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 58 Bailey Drive, North Branford, CT, United States, 06471
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jamieperillo.lpc@gmail.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
JAMIE PERILLO, LLC Officer 1092 MAIN STREET, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMIE LEIGH PERILLO Agent 1092 MAIN STREET, BRANFORD, CT, 06405, United States 58 Bailey Dr, North Branford, CT, 06471-1447, United States +1 203-915-1161 JAMIEPERILLO.LPC@GMAIL.COM 58 BAILEY DRIVE, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012289009 2024-02-07 - Annual Report Annual Report -
BF-0011177202 2023-06-01 - Annual Report Annual Report -
BF-0010541923 2022-07-18 - Annual Report Annual Report -
BF-0009791146 2022-04-02 - Annual Report Annual Report -
0007333822 2021-05-12 - Annual Report Annual Report 2020
0006522003 2019-04-04 - Annual Report Annual Report 2019
0006105153 2018-03-05 - Annual Report Annual Report 2018
0005889316 2017-07-17 - Annual Report Annual Report 2017
0005622321 2016-08-05 - Annual Report Annual Report 2016
0005622315 2016-08-05 - Annual Report Annual Report 2015
See something incorrect or outdated?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