Search icon

TREE OF LIFE CENTER LLC

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

Company Details

Entity Name: TREE OF LIFE CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Aug 2014
Business ALEI: 1152153
Annual report due: 31 Mar 2025
Business address: 191 CATHERINE TERRACE, FAIRFIELD, CT, 06824, United States
Mailing address: 191 CATHERINE TERRACE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bethsegaloff@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
JAMES H. SEGALOFF Agent 700 state street, NEW HAVEN, CT, 06510, United States 700 state street, NEW HAVEN, CT, 06510, United States +1 203-376-5480 jsegaloff@susmanduffy.com 101 ALSTON AVE, NEW HAVEN, CT, 06510, United States

Officer

Name Role Business address Residence address
BETH SEGALOFF Officer 191 CATHERINE TERRACE, FAIRFIELD, CT, 06824, United States 191 CATHERINE TERRACE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569516 2024-11-05 - Annual Report Annual Report -
BF-0009923697 2023-03-10 - Annual Report Annual Report -
BF-0011191697 2023-03-10 - Annual Report Annual Report -
BF-0010749968 2023-03-10 - Annual Report Annual Report -
BF-0008887867 2023-02-23 - Annual Report Annual Report 2015
BF-0008887865 2023-02-23 - Annual Report Annual Report 2020
BF-0008887863 2023-02-23 - Annual Report Annual Report 2018
BF-0008887862 2023-02-23 - Annual Report Annual Report 2017
BF-0008887864 2023-02-23 - Annual Report Annual Report 2019
BF-0008887866 2023-02-23 - 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