Search icon

ALEXIS A.P. MUNSON, LCSW, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALEXIS A.P. MUNSON, LCSW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jan 2015
Business ALEI: 1164209
Annual report due: 31 Mar 2025
Business address: 200 STATE ST, NORTH HAVEN, CT, 06473, United States
Mailing address: 171 MAGEE DRIVE, HAMDEN, CT, United States, 06514
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alexispierpont@yahoo.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alexis Munson Agent 171 Magee Dr, Hamden, CT, 06514-1339, United States 171 Magee Dr, Hamden, CT, 06514-1339, United States +1 603-767-0655 alexispierpont@yahoo.com 171 Magee Dr, Hamden, CT, 06514-1339, United States

Officer

Name Role Business address Residence address
ALEXIS A.P. MUNSON Officer 171 MAGEE DRIVE, HAMDEN, CT, 06514, United States 171 MAGEE DRIVE, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012418150 2024-03-07 - Annual Report Annual Report -
BF-0011208160 2023-02-08 - Annual Report Annual Report -
BF-0010319243 2022-03-25 - Annual Report Annual Report 2022
0007097742 2021-02-01 - Annual Report Annual Report 2021
0006834154 2020-03-16 - Annual Report Annual Report 2020
0006514384 2019-04-01 - Annual Report Annual Report 2019
0006106294 2018-03-05 - Annual Report Annual Report 2018
0005755775 2017-01-31 - Annual Report Annual Report 2016
0005755782 2017-01-31 - Annual Report Annual Report 2017
0005258363 2015-01-15 - Business Formation Certificate of Organization -
See something incorrect or outdated?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