Search icon

JAFFEE FAMILY AND BEHAVIOR THERAPY SERVICES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JAFFEE FAMILY AND BEHAVIOR THERAPY SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Apr 2014
Business ALEI: 1138041
Business address: 29 STONY HILL RD, RIDGEFIELD, CT, 06877, United States
Mailing address: 29 STONY HILL RD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: joycejaffee@comcast.net

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 Mailing address Residence address
JAMES JAFFEE Agent 125 PICKETTS RIDGE ROAD, REDDING, CT, 06891, United States 125 PICKETTS RIDGE ROAD, REDDING, CT, 06891, United States

Officer

Name Role Business address Residence address
JOYCE JAFFEE Officer 29 STONY HILL RD, RIDGEFIELD, CT, 06877, United States 29 STONY HILL RD, RIDGEFIELD, CT, 06877, United States
CAREY JAFFEE Officer - 29 STONY HILL ROAD, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DSIP.0002512 Developmental Services Individual Practitioner ACTIVE APPROVED 2012-01-23 2012-01-23 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012524738 2024-01-10 2024-01-10 Reinstatement Certificate of Reinstatement -
BF-0012315532 2023-11-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009803472 2023-09-11 - Annual Report Annual Report -
BF-0010751626 2023-09-11 - Annual Report Annual Report -
BF-0011929147 2023-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006943210 2020-07-09 - Annual Report Annual Report 2020
0006514064 2019-04-01 - Annual Report Annual Report 2019
0006169095 2018-04-25 - Annual Report Annual Report 2017
0006169096 2018-04-25 - Annual Report Annual Report 2018
0005824221 2017-04-24 - 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