Search icon

JESSICA SANDERSON L.L.C.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JESSICA SANDERSON L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2013
Business ALEI: 1102984
Annual report due: 31 Mar 2025
Business address: 250 MAIN ST, WETHERSFIELD, CT, 06109, United States
Mailing address: 248 SARGEANT ST., HARTFORD, CT, United States, 06105
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: drjessicasanderson@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
JESSICA ANNE SANDERSON Agent 250 MAIN STREET, WETHERSFIELD, CT, 06109, United States 248 SARGEANT ST, HARTFORD, CT, 06105, United States +1 860-966-9826 drjessicasanderson@gmail.com 248 SARGEANT ST., HARTFORD, CT, 06105, United States

Officer

Name Role Business address Residence address
JESSICA SANDERSON Officer 250 MAIN ST, WETHERSFIELD, CT, 06109, United States 248 SARGEANT ST., HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012255876 2024-03-04 - Annual Report Annual Report -
BF-0011307340 2023-01-20 - Annual Report Annual Report -
BF-0010202995 2022-03-19 - Annual Report Annual Report 2022
0007093296 2021-02-01 - Annual Report Annual Report 2020
0007093133 2021-02-01 - Annual Report Annual Report 2017
0007093238 2021-02-01 - Annual Report Annual Report 2018
0007093336 2021-02-01 - Annual Report Annual Report 2021
0007093268 2021-02-01 - Annual Report Annual Report 2019
0005559608 2016-05-09 - Annual Report Annual Report 2015
0005559609 2016-05-09 - Annual Report Annual Report 2016
See something incorrect or outdated?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