Search icon

MELANIE WINKLER, LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: MELANIE WINKLER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2013
Business ALEI: 1116407
Annual report due: 31 Mar 2025
Business address: 85 FELT ROAD SUITE 605, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 85 FELT ROAD SUITE 605, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: melanie@melaniewinklerllc.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

Officer

Name Role Business address Residence address
MELANIE WINKLER Officer 85 FELT ROAD, SUITE 605, SOUTH WINDSOR, CT, 06074, United States 465 BUCKLAND HILL DR, APT 29233, MANCHESTER, CT, 06042, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD R KARP Agent 85 FELT ROAD SUITE 605, SOUTH WINDSOR, CT, 06074, United States 1010 WETHERSFIELD AVE, STE 301, HARTFORD, CT, 06114, United States +1 860-296-8141 melanie@melaniewinklerllc.com 1010 Wethersfield Ave Ste 301, Hartford, CT, 06114-3149, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254832 2024-05-31 - Annual Report Annual Report -
BF-0011316704 2023-04-06 - Annual Report Annual Report -
BF-0010213371 2022-08-09 - Annual Report Annual Report 2022
0007157587 2021-02-15 - Annual Report Annual Report 2021
0006709046 2020-01-02 - Annual Report Annual Report 2020
0006709037 2020-01-02 - Annual Report Annual Report 2018
0006709041 2020-01-02 - Annual Report Annual Report 2019
0005911337 2017-08-16 - Annual Report Annual Report 2017
0005659246 2016-09-27 - Annual Report Annual Report 2016
0005659244 2016-09-27 - Annual Report Annual Report 2015
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