Search icon

PSYCHOTHERAPY HEALING SERVICES, LLC

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

Company Details

Entity Name: PSYCHOTHERAPY HEALING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2010
Business ALEI: 1021416
Annual report due: 31 Mar 2025
Business address: 1533 New Britain Ave, Farmington, CT, 06032-3341, United States
Mailing address: PO BOX 330039, WEST HARTFORD, CT, United States, 06133
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cmattingly100@comcast.net

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 Residence address
CELESTE E MATTINGLY Officer 1533 New Britain Ave, Farmington, CT, 06032-3341, United States 7 Lilac Lane, Farmington, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Celeste E Mattingly, LCSW Agent 1533 New Britain Ave, Farmington, CT, 06032-3341, United States PO Box 330039, West Hartford, CT, 06133, United States +1 860-798-6176 cmattingly100@comcast.net 7 Lilac Ln, Farmington, CT, 06032-2722, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012091965 2024-03-14 - Annual Report Annual Report -
BF-0011731866 2023-11-19 - Annual Report Annual Report -
BF-0011725381 2023-03-06 - Annual Report Annual Report -
BF-0010283093 2022-11-21 - Annual Report Annual Report 2022
0007157047 2021-02-15 - Annual Report Annual Report 2021
0006978367 2020-09-08 2020-09-08 Change of Business Address Business Address Change -
0006809959 2020-03-03 - Annual Report Annual Report 2019
0006809968 2020-03-03 - Annual Report Annual Report 2020
0006393391 2019-02-19 - Annual Report Annual Report 2018
0005987761 2017-12-19 - Annual Report Annual Report 2012
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