Entity Name: | SIMSBURY THERAPY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Jul 2013 |
Business ALEI: | 1112306 |
Annual report due: | 31 Mar 2025 |
Business address: | 760 HOPMEADOW ST. SUITE 208, SIMSBURY, CT, 06070, United States |
Mailing address: | 760 HOPMEADOW ST. SUITE 208, SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | DRHORELIK@SIMSBURYTHERAPY.COM |
NAICS
621112 Offices of Physicians, Mental Health SpecialistsThis U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. 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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ADAM K HORELIK | Agent | 101 HIGHRIDGE RD, AVON, CT, 06001, United States | 101 HIGHRIDGE RD, AVON, CT, 06001, United States | +1 860-478-2766 | ahorelik@gmail.com | 101 HIGHRIDGE RD, AVON, CT, 06001, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
IWONA K. HORELIK | Officer | 760 HOPMEADOW ST, SIMSBURY, CT, 06070, United States | 101 HIGH RIDGE RD, AVON, CT, 06001, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | IWONA K HORELIK PSYD LLC | SIMSBURY THERAPY, LLC | 2015-03-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012242153 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011306565 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010189878 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007183380 | 2021-02-22 | - | Annual Report | Annual Report | 2017 |
0007183368 | 2021-02-22 | - | Annual Report | Annual Report | 2015 |
0007183376 | 2021-02-22 | - | Annual Report | Annual Report | 2016 |
0007183388 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0007183382 | 2021-02-22 | - | Annual Report | Annual Report | 2018 |
0007183385 | 2021-02-22 | - | Annual Report | Annual Report | 2019 |
0007183386 | 2021-02-22 | - | Annual Report | Annual Report | 2020 |
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