Search icon

PSYCHOLOGICAL HEALTH & DEVELOPMENT ASSOCIATES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PSYCHOLOGICAL HEALTH & DEVELOPMENT ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 2010
Business ALEI: 1017497
Annual report due: 31 Mar 2025
Business address: 185 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States
Mailing address: P.O. BOX 122, GLASTONBURY, CT, United States, 06033
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: janiswan@msn.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
JANINE E. SWANSON Agent 185 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States PO BOX 122, GLASTONBURY, CT, 06033, United States +1 860-338-5911 janiswan@msn.com 300 CHESTNUT HILL ROAD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
JANINE E. SWANSON PSY D Officer 185 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States 300 CHESTNUT HILL RD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157296 2024-01-28 - Annual Report Annual Report -
BF-0011187473 2023-02-26 - Annual Report Annual Report -
BF-0010245435 2022-04-01 - Annual Report Annual Report 2022
0007179615 2021-02-20 - Annual Report Annual Report 2021
0006969558 2020-09-01 2020-09-01 Change of Business Address Business Address Change -
0006969594 2020-09-01 - Annual Report Annual Report 2019
0006969599 2020-09-01 - Annual Report Annual Report 2020
0006403114 2019-02-23 - Annual Report Annual Report 2018
0006147459 2018-03-30 - Annual Report Annual Report 2017
0005684423 2016-10-31 - Annual Report Annual Report 2016
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