Search icon

STEPHANIE PAUL, L.C.S.W., LLC

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

Company Details

Entity Name: STEPHANIE PAUL, L.C.S.W., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2011
Business ALEI: 1039041
Annual report due: 31 Mar 2026
Business address: 208 Watch Hill Rd, Berlin, CT, 06037-3657, United States
Mailing address: 208 Watch Hill Rd, Berlin, CT, United States, 06037-3657
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stephaniepaullcsw@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
STEPHANIE PAUL Agent 208 Watch Hill Rd, Berlin, CT, 06037-3657, United States 208 Watch Hill Rd, Berlin, CT, 06037-3657, United States +1 860-798-4904 stephaniepaullcsw@gmail.com 208 Watch Hill Rd, Berlin, CT, 06037-3657, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHANIE PAUL Officer 208 Watch Hill Road, Berlin, CT, 06037, United States +1 860-798-4904 stephaniepaullcsw@gmail.com 208 Watch Hill Rd, Berlin, CT, 06037-3657, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008757 2025-03-31 - Annual Report Annual Report -
BF-0012089654 2024-02-27 - Annual Report Annual Report -
BF-0011188551 2023-01-30 - Annual Report Annual Report -
BF-0010360932 2022-01-18 - Annual Report Annual Report 2022
0007144552 2021-02-11 - Annual Report Annual Report 2021
0006962444 2020-08-17 2020-08-17 Reinstatement Certificate of Reinstatement -
0005996447 2018-01-05 2018-01-05 Dissolution Certificate of Dissolution -
0005576565 2016-05-27 - Annual Report Annual Report 2016
0005326017 2015-05-04 - Annual Report Annual Report 2015
0005097359 2014-04-30 - Annual Report Annual Report 2014
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