Search icon

JOHN MILAVSKY, LCSW, LLC

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

Company Details

Entity Name: JOHN MILAVSKY, LCSW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2011
Business ALEI: 1034704
Annual report due: 31 Mar 2026
Business address: 1177 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States
Mailing address: 1177 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: john.humanup@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL H. KENNEDY III, ESQ. Agent 21 NEW BRITAIN AVENUE, ROCKY HILL, CT, 06067, United States 21 NEW BRITAIN AVENUE, ROCKY HILL, CT, 06067, United States +1 860-965-3386 john.humanup@gmail.com 221 TRUMBULL STREET, #1604, HARTFORD, CT, 06103, United States

Officer

Name Role Business address Residence address
JOHN MILAVSKY Officer 1177 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States 34 DOUGHERTY ST., MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007788 2025-03-12 - Annual Report Annual Report -
BF-0012088204 2024-02-13 - Annual Report Annual Report -
BF-0011188143 2023-03-09 - Annual Report Annual Report -
BF-0010255605 2022-03-12 - Annual Report Annual Report 2022
0007193108 2021-02-27 - Annual Report Annual Report 2020
0007193093 2021-02-27 - Annual Report Annual Report 2018
0007193085 2021-02-27 - Annual Report Annual Report 2017
0007193099 2021-02-27 - Annual Report Annual Report 2019
0007193117 2021-02-27 - Annual Report Annual Report 2021
0005578374 2016-05-31 - Annual Report Annual Report 2016
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