Search icon

LAURA TOCE, PSY.D., LLC

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

Company Details

Entity Name: LAURA TOCE, PSY.D., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2009
Business ALEI: 0982520
Annual report due: 31 Mar 2026
Business address: 40 Avon Meadow Ln, Avon, CT, 06001, United States
Mailing address: 40 Avon Meadow Ln, Avon, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DOCTORTOCE@COMCAST.NET

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
LAURA TOCE PSY.D. Agent 40 Avon Meadow Ln, Avon, CT, 06001, United States 40 Avon Meadow Ln, Avon, CT, 06001, United States +1 860-944-4228 doctortoce@comcast.net 13 CEDAR HILL ROAD, WEST SIMSBURY, CT, 06092, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURA TOCE PSY.D. Officer 40 Avon Meadow Ln, SUITE 202, Avon, CT, 06001, United States +1 860-944-4228 doctortoce@comcast.net 13 CEDAR HILL ROAD, WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164764 2024-02-15 - Annual Report Annual Report -
BF-0011180061 2023-02-17 - Annual Report Annual Report -
BF-0010218829 2022-03-13 - Annual Report Annual Report 2022
BF-0010107771 2021-08-26 2021-08-26 Change of Business Address Business Address Change -
0007091992 2021-02-01 - Annual Report Annual Report 2021
0006775393 2020-02-24 - Annual Report Annual Report 2020
0006448376 2019-03-11 - Annual Report Annual Report 2019
0006448356 2019-03-11 - Annual Report Annual Report 2018
0006031030 2018-01-24 - Annual Report Annual Report 2017
0006031025 2018-01-24 - Annual Report Annual Report 2016
See something incorrect or outdated?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