Search icon

FOCUSED THERAPY SOLUTIONS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: FOCUSED THERAPY SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2012
Business ALEI: 1061008
Annual report due: 31 Mar 2025
Business address: 7 Melrose Dr, FARMINGTON, CT, 06032, United States
Mailing address: 7 Melrose Dr, STE 1C, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kfuchs@att.net

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KURT FUCHS Officer 7 Melrose Dr., STE 1C, FARMINGTON, CT, 06032, United States 28 STAGECOACH RD, BURLINGTON, CT, 06013, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A. FEINER ESQ. Agent ONE CONSTITUTION PLAZA, SUITE 900, HARTFORD, CT, 06103, United States ONE CONSTITUTION PLAZA, SUITE 900, HARTFORD, CT, 06103, United States +1 860-595-6993 kfuchs@att.net 110 NORWOOD RD., WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012326773 2024-02-16 - Annual Report Annual Report -
BF-0011432225 2023-02-14 - Annual Report Annual Report -
BF-0010276715 2022-03-26 - Annual Report Annual Report 2022
0007157495 2021-02-15 - Annual Report Annual Report 2020
0007157502 2021-02-15 - Annual Report Annual Report 2021
0006501554 2019-03-27 - Annual Report Annual Report 2019
0006107749 2018-03-06 - Annual Report Annual Report 2017
0006107756 2018-03-06 - Annual Report Annual Report 2018
0005470641 2016-01-25 - Annual Report Annual Report 2016
0005266460 2015-01-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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