Search icon

JESSICA R. FAY, LCSW, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JESSICA R. FAY, LCSW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2012
Business ALEI: 1072031
Annual report due: 31 Mar 2026
Business address: 14 TRUMBULL STREET SUITE 103, NEW HAVEN, CT, 06511, United States
Mailing address: 14 TRUMBULL STREET SUITE 103, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jessicarfay@yahoo.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

Officer

Name Role Business address Phone E-Mail Residence address
JESSICA R. FAY Officer 14 TRUMBULL STREET, SUITE 102, NEW HAVEN, CT, 06511, United States +1 203-506-0789 jessicarfay@yahoo.com 14 TRUMBULL STREET SUITE 102, NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JESSICA R. FAY Agent 14 TRUMBULL STREET SUITE 103, NEW HAVEN, CT, 06511, United States 14 TRUMBULL STREET SUITE 103, NEW HAVEN, CT, 06511, United States +1 203-506-0789 jessicarfay@yahoo.com 14 TRUMBULL STREET SUITE 102, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017092 2025-01-09 - Annual Report Annual Report -
BF-0012291420 2024-01-02 - Annual Report Annual Report -
BF-0011435057 2023-02-16 - Annual Report Annual Report -
BF-0010067748 2022-11-02 - Annual Report Annual Report -
BF-0008701207 2022-11-02 - Annual Report Annual Report 2018
BF-0008674659 2022-11-02 - Annual Report Annual Report 2015
BF-0008668188 2022-11-02 - Annual Report Annual Report 2017
BF-0008649567 2022-11-02 - Annual Report Annual Report 2016
BF-0008694594 2022-11-02 - Annual Report Annual Report 2019
BF-0008636470 2022-11-02 - Annual Report Annual Report 2020
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