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 |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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