Search icon

FRANKLIN C BROWN PHD LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRANKLIN C BROWN PHD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Feb 2014
Business ALEI: 1134207
Annual report due: 31 Mar 2025
Business address: 500 East Main St, Branford, CT, 06405, United States
Mailing address: 500 East Main St, 321, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: franklin.brown@yale.edu

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANKLIN CHRISTIAN BROWN Agent 500 East Main St, 321, Branford, CT, 06405, United States 500 East Main St, 321, Branford, CT, 06405, United States +1 860-661-2089 franklin.brown@yale.edu 500 East Main St, 321, Branford, CT, 06405, United States

Officer

Name Role Business address Residence address
FRANKLIN C BROWN Officer 500 East Main St, 321, Branford, CT, 06405, United States 500 East Main St, 321, Branford, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012231319 2024-01-23 - Annual Report Annual Report -
BF-0011190923 2023-02-13 - Annual Report Annual Report -
BF-0010317335 2022-02-25 - Annual Report Annual Report 2022
0007106459 2021-02-02 - Annual Report Annual Report 2021
0006881800 2020-04-13 - Annual Report Annual Report 2020
0006392788 2019-02-19 - Annual Report Annual Report 2019
0006037865 2018-01-26 - Annual Report Annual Report 2018
0006037856 2018-01-26 2018-01-26 Change of Business Address Business Address Change -
0006037863 2018-01-26 - Annual Report Annual Report 2017
0005767780 2017-02-14 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on 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