Search icon

ZEN MIND & BODY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZEN MIND & BODY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Sep 2014
Business ALEI: 1155009
Annual report due: 31 Mar 2024
Business address: 85 Old Long Ridge Rd, Stamford, CT, 06903-1641, United States
Mailing address: 112 meadowbrook Road, Southbury, CT, United States, 06488
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shelleycooperlcsw@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
Shelley Cooper Agent 85 Old Long Ridge Rd, A5, Stamford, CT, 06903-1641, United States 112 Meadowbrook Rd, Southbury, CT, 06488-1160, United States +1 203-722-4405 shelleycooperlcsw@gmail.com 112 Meadowbrook Rd, Southbury, CT, 06488-1160, United States

Officer

Name Role Business address Residence address
SHELLEY COOPER Officer 85 OLD LONG RIDGE ROAD SUITE A-5, STAMFORD, CT, 06903, United States 85 MOUNTAIN RD, WILTON, CT, 06897, United States

History

Type Old value New value Date of change
Name change COOPER COUNSELING AND WELLNESS LLC ZEN MIND & BODY LLC 2017-05-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011197149 2023-02-27 - Annual Report Annual Report -
BF-0010330251 2022-03-28 - Annual Report Annual Report 2022
0007270292 2021-03-30 - Annual Report Annual Report 2021
0007066470 2021-01-18 - Annual Report Annual Report 2020
0006436496 2019-03-09 - Annual Report Annual Report 2019
0006436494 2019-03-09 - Annual Report Annual Report 2018
0006436491 2019-03-09 - Annual Report Annual Report 2017
0005923688 2017-09-12 - Annual Report Annual Report 2016
0005847047 2017-05-18 2017-05-18 Amendment Amend Name -
0005393093 2015-09-08 - 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