Search icon

EILEEN GUERIN ZIMMERMAN LCSW, LLC

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

Company Details

Entity Name: EILEEN GUERIN ZIMMERMAN LCSW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2014
Business ALEI: 1141580
Annual report due: 31 Mar 2026
Business address: 312 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: 312 PEMBURN DRIVE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Eileengzimm@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EILEEN GUERIN ZIMMERMAN Agent 312 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States 312 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States +1 917-612-9604 eileengzimm@gmail.com 312 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
EILEEN G. ZIMMERMAN Officer 312 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States 312 PEMBURN DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036596 2025-03-24 - Annual Report Annual Report -
BF-0012311023 2024-03-29 - Annual Report Annual Report -
BF-0011324439 2023-03-04 - Annual Report Annual Report -
BF-0010260484 2022-03-17 - Annual Report Annual Report 2022
0007246100 2021-03-19 - Annual Report Annual Report 2021
0006928144 2020-06-19 - Annual Report Annual Report 2020
0006408907 2019-02-25 - Annual Report Annual Report 2019
0006104998 2018-03-05 - Annual Report Annual Report 2018
0005853167 2017-05-31 - Annual Report Annual Report 2017
0005853164 2017-05-31 - 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