Search icon

JULIA L. ISRAELSKI, LCSW, LLC

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

Company Details

Entity Name: JULIA L. ISRAELSKI, LCSW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 2012
Business ALEI: 1079889
Annual report due: 31 Mar 2026
Business address: 11 WILDWOOD MEDICAL CENTER, ESSEX, CT, 06426, United States
Mailing address: 11 WILDWOOD MEDICAL CENTER, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: julia@juliaisraelski.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
Julia Israelski Agent 11 WILDWOOD MEDICAL CENTER, ESSEX, CT, 06426, United States 11 WILDWOOD MEDICAL CENTER, ESSEX, CT, 06426, United States +1 516-567-4727 julia.israelski@gmail.com 11 WILDWOOD MEDICAL CENTER, ESSEX, CT, 06426, United States

Officer

Name Role Business address Residence address
JULIA ISRAELSKI Officer 11 WILDWOOD MEDICAL CENTER, ESSEX, CT, 06426, United States 124A FOUR MILE RIVER RD, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013021032 2025-03-06 - Annual Report Annual Report -
BF-0012075594 2024-03-26 - Annual Report Annual Report -
BF-0011439317 2023-01-31 - Annual Report Annual Report -
BF-0010259166 2022-03-04 - Annual Report Annual Report 2022
0007152823 2021-02-15 - Annual Report Annual Report 2021
0006810264 2020-03-03 - Annual Report Annual Report 2020
0006450077 2019-03-11 - Annual Report Annual Report 2019
0006030803 2018-01-24 - Annual Report Annual Report 2018
0005900449 2017-08-01 - Annual Report Annual Report 2016
0005900455 2017-08-01 - Annual Report Annual Report 2017
See something incorrect or outdated?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