Search icon

Sandy Hook Behavioral Health, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Sandy Hook Behavioral Health, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2013
Business ALEI: 1109191
Annual report due: 31 Mar 2025
Business address: 107 CHURCH HILL RD, Building A, SUITE 2A, SANDY HOOK, CT, 06482, United States
Mailing address: 107 CHURCH HILL RD, Building A, SUITE 2A, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sandyhook.behavioralhealth@gmail.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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
JOHN LUJANAC Officer 107 CHURCH HILL RD, SUITE 2A, SANDY HOOK, CT, 06482, United States 68 WALNUT TREE HILL RD, SANDY HOOK, CT, 06482, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Lujanac Agent 107 CHURCH HILL RD, Building A, SUITE 2A, SANDY HOOK, CT, 06482, United States 107 CHURCH HILL RD, Building A, SUITE 2A, SANDY HOOK, CT, 06482, United States +1 203-257-3130 sandyhook.behavioralhealth@gmail.com 107 CHURCH HILL RD, Building A, SUITE 2A, SANDY HOOK, CT, 06482, United States

History

Type Old value New value Date of change
Name change BOND STREET PARTNERS, LLC Sandy Hook Behavioral Health, LLC 2021-12-07
Name change MEDICAL HYPNOSIS CENTER OF SANDY HOOK, LLC BOND STREET PARTNERS, LLC 2016-05-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164665 2024-01-29 - Annual Report Annual Report -
BF-0011296602 2023-01-26 - Annual Report Annual Report -
BF-0010256037 2022-02-22 - Annual Report Annual Report 2022
BF-0010162205 2021-12-07 2021-12-07 Name Change Amendment Certificate of Amendment -
BF-0009766208 2021-06-29 - Annual Report Annual Report -
0006822985 2020-03-10 - Annual Report Annual Report 2020
0006490603 2019-03-26 - Annual Report Annual Report 2019
0006446991 2019-03-11 - Annual Report Annual Report 2018
0006042423 2018-01-30 - Annual Report Annual Report 2017
0005799595 2017-03-23 - 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