Search icon

DR. PATRIZIA KLEIN COUNSELING PC

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

Company Details

Entity Name: DR. PATRIZIA KLEIN COUNSELING PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2012
Business ALEI: 1072595
Annual report due: 23 May 2025
Business address: 21 WATERGATE DRIVE, AMAWALK, NY, 10501, United States
Mailing address: 21 WATERGATE DRIVE, AMAWALK, NY, United States, 10501
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: klein.patrizia@yahoo.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PATRIZIA KLEIN Officer 21 WATERGATE DRIVE, AMAWALK, NY, 10501, United States +1 914-907-4037 klein.patrizia@yahoo.com CONNECTICUT, 38B GROVE ST SUITE 1A, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRIZIA KLEIN Agent 38B GROVE ST SUITE 1A, RIDGEFIELD, CT, 06877, United States 38B GROVE ST SUITE 1A, RIDGEFIELD, CT, 06877, United States +1 914-907-4037 klein.patrizia@yahoo.com CONNECTICUT, 38B GROVE ST SUITE 1A, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194677 2024-04-23 - Annual Report Annual Report -
BF-0011433152 2023-05-08 - Annual Report Annual Report -
BF-0010338823 2022-05-06 - Annual Report Annual Report 2022
BF-0009756599 2021-06-25 - Annual Report Annual Report -
0007250911 2021-03-23 - Annual Report Annual Report 2019
0007250920 2021-03-23 - Annual Report Annual Report 2020
0006174775 2018-05-02 - Annual Report Annual Report 2018
0005846514 2017-05-18 - Annual Report Annual Report 2017
0005577290 2016-05-31 - Annual Report Annual Report 2016
0005577283 2016-05-31 - Annual Report Annual Report 2014
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