Search icon

JOHNNY HOLDINGS, LLC

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

Company Details

Entity Name: JOHNNY HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jun 2010
Business ALEI: 1008862
Annual report due: 31 Mar 2025
Business address: 898 ETHAN ALLEN HIGHWAY, SUITE #7, RIDGEFIELD, CT, 06877, United States
Mailing address: 898 ETHAN ALLEN HIGHWAY, SUITE #7, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@drroseann.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
ROSEANNE CAPANNA-HODGE Agent 898 ETHAN ALLEN HIGHWAY, SUITE #7, RIDGEFIELD, CT, 06877, United States 898 ETHAN ALLEN HIGHWAY, SUITE #7, RIDGEFIELD, CT, 06877, United States +1 203-313-3592 info@drroseann.com 31 TORI LANE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
ROSEANN CAPANNA-HODGE Officer 898 ETHAN ALLEN HWY., UNIT #6, RIDGEFIELD, CT, 06877, United States 31 TORI LANE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157096 2024-03-21 - Annual Report Annual Report -
BF-0011182190 2023-03-31 - Annual Report Annual Report -
BF-0010310149 2022-03-27 - Annual Report Annual Report 2022
BF-0010166969 2021-12-15 2021-12-15 Interim Notice Interim Notice -
0007147131 2021-02-12 - Annual Report Annual Report 2021
0006877855 2020-04-07 - Annual Report Annual Report 2020
0006377478 2019-02-11 - Annual Report Annual Report 2019
0006026891 2018-01-23 - Annual Report Annual Report 2017
0006026896 2018-01-23 - Annual Report Annual Report 2018
0005862906 2017-06-08 - Annual Report Annual Report 2015
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