Search icon

SUZANNE K. SUTCH LPC, LLC

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

Company Details

Entity Name: SUZANNE K. SUTCH LPC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2014
Business ALEI: 1139333
Annual report due: 31 Mar 2026
Business address: 100 MAIN ST, OLD SAYBROOK, CT, 06475, United States
Mailing address: 160 KELSEY HILL ROAD, DEEP RIVER, CT, United States, 06417
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: suzanne.sutch@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
SUZANNE K. SUTCH Officer 100 MAIN ST, OLD SAYBROOK, CT, 06475, United States +1 860-209-6866 Suzanne.Sutch@yahoo.com 160 KELSEY HILL ROAD, DEEP RIVER, CT, 06417, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUZANNE K. SUTCH Agent 100 MAIN ST, OLD SAYBROOK, CT, 06475, United States 100 MAIN ST, OLD SAYBROOK, CT, 06475, United States +1 860-209-6866 Suzanne.Sutch@yahoo.com 160 KELSEY HILL ROAD, DEEP RIVER, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036035 2025-03-31 - Annual Report Annual Report -
BF-0012331183 2024-03-26 - Annual Report Annual Report -
BF-0011318125 2023-03-31 - Annual Report Annual Report -
BF-0010285264 2022-03-16 - Annual Report Annual Report 2022
0007298444 2021-04-14 - Annual Report Annual Report 2021
0006862054 2020-03-31 - Annual Report Annual Report 2020
0006490020 2019-03-25 - Annual Report Annual Report 2019
0006068086 2018-02-10 - Annual Report Annual Report 2018
0005816308 2017-04-10 - Annual Report Annual Report 2016
0005816307 2017-04-10 - Annual Report Annual Report 2015
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