Search icon

THERAPEUTIC MATTERS LLC

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

Company Details

Entity Name: THERAPEUTIC MATTERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Feb 2012
Business ALEI: 1061181
Annual report due: 31 Mar 2025
Business address: 206 MCKINLEY AVENUE EXT, NORWICH, CT, 06360, United States
Mailing address: 206 MCKINLEY AVENUE EXT, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: kerri.redner@yahoo.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KERRI REDNER Agent 51 WHITE PLAINS ROAD, NORWICH, CT, 06360, United States 51 WHITE PLAINS ROAD, NORWICH, CT, 06360, United States +1 860-319-1489 kerri.redner@yahoo.com 51 WHITE PLAINS ROAD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
KERRI REDNER Officer 51 White Plains Road, NORWICH, CT, 06360, United States +1 860-319-1489 kerri.redner@yahoo.com 51 WHITE PLAINS ROAD, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012648951 2024-05-26 2024-05-26 Change of Business Address Business Address Change -
BF-0012137959 2024-01-26 - Annual Report Annual Report -
BF-0011433069 2023-05-30 - Annual Report Annual Report -
BF-0010338796 2022-02-27 - Annual Report Annual Report 2022
0007318857 2021-05-03 - Annual Report Annual Report 2021
0006899844 2020-05-07 - Annual Report Annual Report 2020
0006899838 2020-05-07 - Annual Report Annual Report 2017
0006899836 2020-05-07 - Annual Report Annual Report 2016
0006899839 2020-05-07 - Annual Report Annual Report 2018
0006899835 2020-05-07 - Annual Report Annual Report 2015
See something incorrect or outdated?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