Entity Name: | APPLIED BEHAVIORAL STRATEGIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Sep 2010 |
Business ALEI: | 1016341 |
Annual report due: | 31 Mar 2026 |
Business address: | 1272 Bond Street, Suite 100, Naperville, IL, 60563, United States |
Mailing address: | 1272 Bond Street, Suite 100, Naperville, IL, United States, 60563 |
Place of Formation: | TEXAS |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | APPLIED BEHAVIORAL STRATEGIES, LLC, FLORIDA | M20000006961 | FLORIDA |
Headquarter of | APPLIED BEHAVIORAL STRATEGIES, LLC, KENTUCKY | 1074517 | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APPLIED BEHAVIORAL STRATEGIES 401K PLAN | 2019 | 273390856 | 2020-08-19 | APPLIED BEHAVIORAL STRATEGIES | 44 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-08-19 |
Name of individual signing | MELISSA OLIVE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address |
---|---|---|
Cultivate Behavioral Management Corp. | Officer | 1272 Bond Street, Suite 100, Naperville, IL, 60563, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013277147 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012156379 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011185640 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0010339938 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
0007262578 | 2021-03-26 | - | Annual Report | Annual Report | 2021 |
0007108545 | 2021-02-02 | 2021-02-02 | Change of Agent | Agent Change | - |
0006942370 | 2020-07-08 | 2020-07-08 | Merger | Certificate of Merger | - |
0006879409 | 2020-04-08 | - | Annual Report | Annual Report | 2019 |
0006879411 | 2020-04-08 | - | Annual Report | Annual Report | 2020 |
0006108389 | 2018-03-06 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8913167008 | 2020-04-09 | 0156 | PPP | 360 Amity Road, Woodbridge, CT, 06525 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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