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 |
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
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 |
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 |
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 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 |
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