Search icon

HOLLIE BARKOFF, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: HOLLIE BARKOFF, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2014
Business ALEI: 1159239
Annual report due: 31 Mar 2025
Business address: 30 BASSWOOD RD., FARMINGTON, CT, 06032, United States
Mailing address: 30 BASSWOOD RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hbarkoff@hblcsw.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
HOLLIE BARKOFF Agent 30 BASSWOOD RD., FARMINGTON, CT, 06032, United States 30 BASSWOOD RD., FARMINGTON, CT, 06032, United States +1 860-463-4243 hbarkoff@hblcsw.com 30 BASSWOOD RD., FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
HOLLIE BARKOFF Officer 30 BASSWOOD RD, FARMINGTON, CT, 06032, United States +1 860-463-4243 hbarkoff@hblcsw.com 30 BASSWOOD RD., FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012336043 2024-01-27 - Annual Report Annual Report -
BF-0011197806 2023-02-14 - Annual Report Annual Report -
BF-0010242816 2022-03-13 - Annual Report Annual Report 2022
0007134626 2021-02-08 - Annual Report Annual Report 2021
0006816171 2020-03-05 - Annual Report Annual Report 2019
0006816193 2020-03-05 - Annual Report Annual Report 2020
0006354875 2019-02-01 - Annual Report Annual Report 2018
0006038446 2018-01-27 - Annual Report Annual Report 2017
0005951470 2017-10-23 - Annual Report Annual Report 2016
0005687472 2016-11-04 - Annual Report Annual Report 2015
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