Search icon

DENISE HEIMBROCK LCSW LLC

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

Company Details

Entity Name: DENISE HEIMBROCK LCSW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Apr 2010
Business ALEI: 1001208
Annual report due: 31 Mar 2024
Business address: 7 SHERMAN TPK SUITE 102, DANBURY, CT, 06810, United States
Mailing address: 7 OLD SHERMAN TPK SUITE 102, ROXBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: deniseheimbrocklcsw@gmail.com

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENISE HEIMBROCK Agent 7 SHERMAN TPK, SUITE 102, DANBURY, CT, 06810, United States 7 SHERMAN TPK, SUITE 102, DANBURY, CT, 06810, United States +1 203-598-5405 deniseheimbrocklcsw@gmail.com 68 Bacon Rd, Roxbury, CT, 06783-1919, United States

Officer

Name Role Business address Phone E-Mail Residence address
DENISE HEIMBROCK Officer 7 SHERMAN TPK, SUITE 102, DANBURY, CT, 06810, United States +1 203-598-5405 deniseheimbrocklcsw@gmail.com 68 Bacon Rd, Roxbury, CT, 06783-1919, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010742531 2023-01-08 - Annual Report Annual Report -
BF-0008368297 2023-01-08 - Annual Report Annual Report 2020
BF-0008368298 2023-01-08 - Annual Report Annual Report 2018
BF-0008368299 2023-01-08 - Annual Report Annual Report 2017
BF-0011184554 2023-01-08 - Annual Report Annual Report -
BF-0009921953 2023-01-08 - Annual Report Annual Report -
BF-0008368302 2023-01-08 - Annual Report Annual Report 2016
BF-0008368300 2023-01-08 - Annual Report Annual Report 2015
BF-0008368301 2023-01-08 - Annual Report Annual Report 2019
BF-0011454442 2022-12-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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