Search icon

WEST MEADOW COUNSELING, P.C.

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

Company Details

Entity Name: WEST MEADOW COUNSELING, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2010
Business ALEI: 1005796
Annual report due: 26 May 2025
Business address: 100 WEST STREET, UNIT C, ELLINGTON, CT, 06029, United States
Mailing address: 100 WEST STREET, UNIT C, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: 100wmc@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
LAW OFFICE OF CATHRYN-JEAN FLEMING, LLC Agent

Officer

Name Role Business address Residence address
RUTHIE LYNCH Officer - 164 Highland Rd, Mansfield, CT, 06250, United States
RUTH LYNCH Officer 100 WEST STREET, UNIT C, ELLINGTON, CT, 06029, United States 164 HIGHLAND RD, MANSFIELD CENTER, CT, 06250, United States

Director

Name Role Business address Residence address
RUTH LYNCH Director 100 WEST STREET, UNIT C, ELLINGTON, CT, 06029, United States 164 HIGHLAND RD, MANSFIELD CENTER, CT, 06250, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153807 2024-04-29 - Annual Report Annual Report -
BF-0011184622 2023-04-26 - Annual Report Annual Report -
BF-0011661233 2023-01-11 2023-01-11 Interim Notice Interim Notice -
BF-0010198017 2022-04-27 - Annual Report Annual Report 2022
BF-0009757663 2021-06-28 - Annual Report Annual Report -
0006911850 2020-05-28 - Annual Report Annual Report 2020
0006528986 2019-04-10 - Annual Report Annual Report 2019
0006173426 2018-05-01 - Annual Report Annual Report 2018
0005932516 2017-08-29 2017-08-29 Amendment Amend -
0005834992 2017-05-05 - Annual Report Annual Report 2017

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
0005266379 Active OFS 2025-01-31 2030-07-15 AMENDMENT

Parties

Name WEST MEADOW COUNSELING, P.C.
Role Debtor
Name UNITED BANK
Role Secured Party
0003377655 Active OFS 2020-06-05 2030-07-15 AMENDMENT

Parties

Name WEST MEADOW COUNSELING, P.C.
Role Debtor
Name UNITED BANK
Role Secured Party
0003059742 Active OFS 2015-06-08 2030-07-15 AMENDMENT

Parties

Name WEST MEADOW COUNSELING, P.C.
Role Debtor
Name UNITED BANK
Role Secured Party
0003059729 Active OFS 2015-06-08 2030-07-15 AMENDMENT

Parties

Name WEST MEADOW COUNSELING, P.C.
Role Debtor
Name UNITED BANK
Role Secured Party
0002763874 Active OFS 2010-07-15 2030-07-15 ORIG FIN STMT

Parties

Name WEST MEADOW COUNSELING, P.C.
Role Debtor
Name UNITED BANK
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