Search icon

WELLSPRINGS COUNSELING SERVICES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: WELLSPRINGS COUNSELING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2010
Business ALEI: 0991937
Annual report due: 31 Mar 2025
Business address: 2139 SILAS DEANE HIGHWAY SUITE #201, ROCKY HILL, CT, 06067, United States
Mailing address: 2139 SILAS DEANE HIGHWAY SUITE #201, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sgreen@wellspringsservicesllc.org

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SYRETTE GREEN Agent 2139 SILAS DEANE HIGHWAY SUITE #201, ROCKY HILL, CT, 06067, United States 2139 SILAS DEANE HIGHWAY SUITE #201, ROCKY HILL, CT, 06067, United States +1 860-839-2808 SGREEN@WELLSPRINGSSERVICESLLC.ORG 2139 SILAS DEANE HIGHWAY SUITE #201, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
SYRETTE GREEN Officer 2139 SILAS DEANE HIGHWAY SUITE #201, ROCKY HILL, CT, 06067, United States +1 860-839-2808 SGREEN@WELLSPRINGSSERVICESLLC.ORG 2139 SILAS DEANE HIGHWAY SUITE #201, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012197306 2024-03-15 - Annual Report Annual Report -
BF-0011175195 2023-05-30 - Annual Report Annual Report -
BF-0010382714 2022-04-05 - Annual Report Annual Report 2022
0007360978 2021-06-07 - Annual Report Annual Report 2021
0006893110 2020-04-27 - Annual Report Annual Report 2020
0006306385 2019-01-03 - Annual Report Annual Report 2019
0006073717 2018-02-13 - Annual Report Annual Report 2017
0006073726 2018-02-13 - Annual Report Annual Report 2018
0005447910 2015-12-16 - Annual Report Annual Report 2015
0005447916 2015-12-16 - 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