Search icon

FREDERIQUE SHEA LMFT, LLC

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

Company Details

Entity Name: FREDERIQUE SHEA LMFT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2012
Business ALEI: 1073045
Annual report due: 31 Mar 2026
Business address: 23 Duncaster Rd, Bloomfield, CT, 06002-1503, United States
Mailing address: 23 Duncaster Rd, Bloomfield, CT, United States, 06002-1503
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: fdshea325@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
FREDERIQUE SHEA Agent 10 Station Street, 8, Simsbury, , 06070, United States 23 Duncaster Rd, Bloomfield, CT, 06002-1503, United States +1 860-713-4654 fdshea325@gmail.com SUITE 217, 23 Duncaster Rd, Bloomfield, CT, 06002-1503, United States

Officer

Name Role Business address Phone E-Mail Residence address
FREDERIQUE SHEA Officer C/O MICHAEL SHEA, 450 MAIN STREET, SUITE 217, HARTFORD, CT, 06103, United States +1 860-713-4654 fdshea325@gmail.com SUITE 217, 23 Duncaster Rd, Bloomfield, CT, 06002-1503, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017331 2025-03-24 - Annual Report Annual Report -
BF-0012194729 2024-01-18 - Annual Report Annual Report -
BF-0011431198 2023-01-19 - Annual Report Annual Report -
BF-0010196431 2022-02-26 - Annual Report Annual Report 2022
0007152953 2021-02-15 - Annual Report Annual Report 2019
0007152915 2021-02-15 - Annual Report Annual Report 2018
0007154239 2021-02-15 - Annual Report Annual Report 2021
0007154206 2021-02-15 - Annual Report Annual Report 2020
0006960379 2020-08-11 - Annual Report Annual Report 2017
0005836526 2017-05-06 - Annual Report Annual Report 2016
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