Search icon

G.H. & S. GROUP, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: G.H. & S. GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2014
Business ALEI: 1148955
Annual report due: 31 Mar 2025
Business address: 139 HAZARD AVENUE, SUITE 8, ENFIELD, CT, 06082, United States
Mailing address: 139 HAZARD AVENUE, SUITE 8, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jengorman.19@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
JENNIFER ANN GORMAN Agent 139 HAZARD AVENUE, SUITE 8, ENFIELD, CT, 06082, United States 139 HAZARD AVENUE, SUITE 8, ENFIELD, CT, 06082, United States +1 860-930-1929 jengorman.19@gmail.com 19 CIRCLE DRIVE, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
JENNIFER GORMAN LMFT Officer 139 HAZARD AVENUE, SUITE 8, ENFIELD, CT, 06082, United States 19 CIRCLE DR, ENFIELD, CT, 06082, United States
BETH HONEY LMFT Officer 139 HAZARD AVENUE, SUITE 8, ENFIELD, CT, 06082, United States 37 WISTERIA LANE, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238796 2024-04-18 - Annual Report Annual Report -
BF-0011193821 2023-02-28 - Annual Report Annual Report -
BF-0010240002 2022-03-31 - Annual Report Annual Report 2022
0007191747 2021-02-26 - Annual Report Annual Report 2021
0007191740 2021-02-26 - Annual Report Annual Report 2020
0006449300 2019-03-11 - Annual Report Annual Report 2019
0006449280 2019-03-11 - Annual Report Annual Report 2018
0006050124 2018-02-01 - Annual Report Annual Report 2017
0005769587 2017-02-17 - Annual Report Annual Report 2015
0005769588 2017-02-17 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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