Search icon

ALICIA FELLER LCSW, LLC

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

Company Details

Entity Name: ALICIA FELLER LCSW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2013
Business ALEI: 1105581
Annual report due: 31 Mar 2026
Business address: 1 Fifth St, Derby, CT, 06418, United States
Mailing address: 11 KINDLE LN, DERBY, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: afellerlcswllc@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
ALICIA W. FELLER Agent 1 Fifth St, DERBY, CT, 06418, United States 11 KINDLE LN, DERBY, CT, 06418, United States +1 203-581-3019 afellerlcswllc@gmail.com 11 KINDLE LN, DERBY, CT, 06418, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALICIA W. FELLER Officer 11 KINDLE LN, DERBY, CT, 06418, United States +1 203-581-3019 afellerlcswllc@gmail.com 11 KINDLE LN, DERBY, CT, 06418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025145 2025-03-08 - Annual Report Annual Report -
BF-0012165131 2024-01-12 - Annual Report Annual Report -
BF-0011301424 2023-01-13 - Annual Report Annual Report -
BF-0010310246 2022-03-20 - Annual Report Annual Report 2022
0007097780 2021-02-01 - Annual Report Annual Report 2021
0006750683 2020-02-10 - Annual Report Annual Report 2020
0006386163 2019-02-16 - Annual Report Annual Report 2019
0006014090 2018-01-17 - Annual Report Annual Report 2018
0006014086 2018-01-17 - Annual Report Annual Report 2017
0006014084 2018-01-17 - 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See something incorrect or outdated?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