Entity Name: | CCM PSYCHOTHERAPY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 01 Aug 2011 |
Date of dissolution: | 15 Sep 2020 |
Business ALEI: | 1044764 |
NAICS code: | 621420 - Outpatient Mental Health and Substance Abuse Centers |
Business address: | 76 WESTBURY PARK ROAD 303E, WATERTOWN, CT, 06795, United States |
Mailing address: | 76 WESTBURY PARK ROAD SUITE 303E, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | catherinecondonmcmahon@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
CATHERINE C. MCMAHON | Officer | 76 WESTBURY PARK ROAD, SUITE 303E, WATERTOWN, CT, 06795, United States | 235 COLLEGE STREET, LITCHFIELD, CT, 06759, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
PAUL R. JESSELL | Agent | 27 SIEMON COMPANY DRIVE, SUITE 300W, SUITE 300W, WATERTOWN, CT, 06795, United States | 27 SIEMON COMPANY DRIVE, SUITE 300W, SUITE 300W, WATERTOWN, CT, 06795, United States | 119 INVERARY DRIVE, WATERTOWN, CT, 06795, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006975717 | 2020-09-09 | 2020-09-15 | Dissolution | Certificate of Dissolution | No data |
0006850084 | 2020-03-26 | No data | Annual Report | Annual Report | 2020 |
0006491210 | 2019-03-26 | No data | Annual Report | Annual Report | 2019 |
0006349503 | 2019-01-30 | No data | Annual Report | Annual Report | 2018 |
0006027147 | 2018-01-23 | No data | Annual Report | Annual Report | 2017 |
0005866468 | 2017-06-13 | No data | Annual Report | Annual Report | 2014 |
0005866472 | 2017-06-13 | No data | Annual Report | Annual Report | 2015 |
0005866475 | 2017-06-13 | No data | Annual Report | Annual Report | 2016 |
0005130569 | 2014-06-23 | No data | Annual Report | Annual Report | 2013 |
0004700292 | 2012-08-08 | No data | Annual Report | Annual Report | 2012 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website