Search icon

WOLFF PSYCHOTHERAPY, LLC

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

Company Details

Entity Name: WOLFF PSYCHOTHERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Oct 2011
Business ALEI: 1051678
Annual report due: 31 Mar 2025
Business address: 6 NASSAU PLACE UNIT #3, COS COB, CT, 06807, United States
Mailing address: 6 NASSAU PLACE UNIT #3, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: glennjwolff@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
GLENN WOLFF Agent 6 NASSAU PLACE UNIT #3, COS COB, CT, 06807, United States 6 NASSAU PLACE UNIT #3, COS COB, CT, 06807, United States +1 203-249-3313 glennjwolff@gmail.com 6 NASSAU PLACE UNIT #3, COS COB, CT, 06807, United States

Officer

Name Role Business address Phone E-Mail Residence address
GLENN WOLFF Officer 6 NASSAU PLACE UNIT #3, COS COB, CT, 06807, United States +1 203-249-3313 glennjwolff@gmail.com 6 NASSAU PLACE UNIT #3, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300185 2024-03-21 - Annual Report Annual Report -
BF-0011429878 2023-02-27 - Annual Report Annual Report -
BF-0010551391 2022-04-18 - Annual Report Annual Report -
BF-0010546839 2022-04-08 - Annual Report Annual Report -
BF-0010456598 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006891558 2020-04-24 - Annual Report Annual Report 2020
0006431586 2019-03-07 - Annual Report Annual Report 2019
0006174688 2018-05-02 - Annual Report Annual Report 2018
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