Search icon

DRUANNE CAHILL, LLC

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

Company Details

Entity Name: DRUANNE CAHILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 2014
Business ALEI: 1139039
Annual report due: 31 Mar 2026
Business address: 267 WILLIMANTIC RD, CHAPLIN, CT, 06235, United States
Mailing address: 995 PUDDING HILL RD, HAMPTON, CT, United States, 06247
ZIP code: 06235
County: Windham
Place of Formation: CONNECTICUT
E-Mail: dru4104@yahoo.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 Phone E-Mail Residence address
DRUANNE CAHILL Officer 267 WILLIMANTIC ROAD, CHAPLIN, CT, 06235, United States +1 860-391-7263 dru4104@yahoo.com 995 Pudding Hill Rd, Hampton, CT, 06247, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DRUANNE CAHILL Agent 267 WILLIMANTIC RD, CHAPLIN, CT, 06235, United States 267 WILLIMANTIC RD, CHAPLIN, CT, 06235, United States +1 860-391-7263 dru4104@yahoo.com 995 Pudding Hill Rd, Hampton, CT, 06247, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035965 2025-03-25 - Annual Report Annual Report -
BF-0012331962 2024-01-21 - Annual Report Annual Report -
BF-0011322594 2023-01-18 - Annual Report Annual Report -
BF-0010534149 2022-04-10 - Annual Report Annual Report -
BF-0009862010 2022-03-24 - Annual Report Annual Report -
BF-0008129664 2022-03-23 - Annual Report Annual Report 2020
0006388882 2019-02-18 - Annual Report Annual Report 2019
0006105927 2018-03-05 - Annual Report Annual Report 2015
0006105975 2018-03-05 - Annual Report Annual Report 2017
0006105952 2018-03-05 - 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