Search icon

SHIRLEY MATTFELD, LCSW, LLC

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

Company Details

Entity Name: SHIRLEY MATTFELD, LCSW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2014
Business ALEI: 1140496
Annual report due: 31 Mar 2026
Business address: 85 BROAD ST., MIDDLETOWN, CT, 06457, United States
Mailing address: 47 EAST MAIN ST., PORTLAND, CT, United States, 06480
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mattfelds47@gmail.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHIRLEY MATTFELD Agent 85 BROAD ST., MIDDLETOWN, CT, 06457, United States 47 EAST MAIN ST., PORTLAND, CT, 06480, United States +1 860-852-3358 mattfelds47@gmail.com 47 EAST MAIN ST., PORTLAND, CT, 06480, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHIRLEY MATTFELD Officer 47 EAST MAIN ST., PORTLAND, CT, 06480, United States +1 860-852-3358 mattfelds47@gmail.com 47 EAST MAIN ST., PORTLAND, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036324 2025-02-26 - Annual Report Annual Report -
BF-0012335889 2024-02-06 - Annual Report Annual Report -
BF-0011322663 2023-02-27 - Annual Report Annual Report -
BF-0010373699 2022-03-04 - Annual Report Annual Report 2022
0007130174 2021-02-05 - Annual Report Annual Report 2021
0006816936 2020-03-05 - Annual Report Annual Report 2020
0006449783 2019-03-11 - Annual Report Annual Report 2019
0006065701 2018-02-09 - Annual Report Annual Report 2018
0005808750 2017-04-03 - Annual Report Annual Report 2017
0005540379 2016-04-14 - 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See something incorrect or outdated?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