Search icon

SILVANA SCELFO LPC, LLC

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

Company Details

Entity Name: SILVANA SCELFO LPC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2010
Business ALEI: 1013605
Annual report due: 31 Mar 2025
Business address: SILVANA SCELFO LPC 435 BUCKLAND RD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 203 ANTHONY RD, TOLLAND, CT, United States, 06084
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: silvana.scelfo@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

Officer

Name Role Business address Phone E-Mail Residence address
Silvana Scelfo Officer 435 Buckland Rd, South Windsor, CT, 06074, United States +1 860-836-3836 silvana.scelfo@gmail.com 203 Anthony Rd, Tolland, CT, 06084-3508, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Silvana Scelfo Agent 435 Buckland Rd, South Windsor, CT, 06074, United States 435 Buckland Rd, South Windsor, CT, 06074, United States +1 860-836-3836 silvana.scelfo@gmail.com 203 Anthony Rd, Tolland, CT, 06084-3508, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154613 2024-02-27 - Annual Report Annual Report -
BF-0011181775 2023-01-28 - Annual Report Annual Report -
BF-0010223929 2022-02-28 - Annual Report Annual Report 2022
0007142870 2021-02-10 - Annual Report Annual Report 2021
0006822720 2020-03-09 - Annual Report Annual Report 2020
0006449715 2019-03-11 - Annual Report Annual Report 2019
0006384371 2019-02-14 - Annual Report Annual Report 2018
0006071616 2018-02-12 - Annual Report Annual Report 2017
0005903732 2017-08-04 - Annual Report Annual Report 2016
0005630262 2016-08-15 - Annual Report Annual Report 2015
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