Search icon

SIMSBURY THERAPY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change IWONA K HORELIK PSYD LLC SIMSBURY THERAPY, LLC 2015-03-30

Filing

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
See something incorrect or outdated?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