Search icon

EMPOWERING THERAPY SOLUTIONS, L.L.C.

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

Company Details

Entity Name: EMPOWERING THERAPY SOLUTIONS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2012
Business ALEI: 1078892
Annual report due: 31 Mar 2026
Business address: 45 RUSSELL ST., NEW BRITAIN, CT, 06052, United States
Mailing address: 194 PROSPECT ST., BRISTOL, CT, United States, 06010
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: EmpoweringTS@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

Officer

Name Role Business address Residence address
JANEFFER DEL VALLE Officer 45 RUSSELL ST., NEW BRITAIN, CT, 06052, United States 194 PROSPECT ST, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANEFFER E. DEL VALLE Agent 45 RUSSELL ST., NEW BRITAIN, CT, 06052, United States 194 PROSPECT ST, BRISTOL, CT, 06010, United States +1 860-365-9122 empoweringts@gmail.com 194 PROSPECT ST, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013143838 2025-03-06 - Annual Report Annual Report -
BF-0012405461 2024-01-26 - Annual Report Annual Report -
BF-0011503569 2023-01-20 - Annual Report Annual Report -
BF-0010300496 2022-02-28 - Annual Report Annual Report 2022
0007347264 2021-05-19 - Annual Report Annual Report 2021
0007038799 2020-12-10 2020-12-10 Reinstatement Certificate of Reinstatement -
0006046391 2018-01-30 2018-01-30 Dissolution Certificate of Dissolution -
0004693030 2012-07-27 - Business Formation Certificate of Organization -
See something incorrect or outdated?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