Entity Name: | JODI RABINOWITZ, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Feb 2015 |
Business ALEI: | 1169041 |
Annual report due: | 31 Mar 2025 |
Business address: | 625 Central Ave, New Haven, CT, 06515, United States |
Mailing address: | 625 Central Ave, Suite 3 Office 4, New Haven, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | JODI@JODIERIN.COM |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JODI RABINOWITZ, LLC, FLORIDA | M23000003444 | FLORIDA |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JODI WILLIAMS | Agent | 59 ELM STREET, SUITE 500, NEW HAVEN, CT, 06510, United States | 59 ELM STREET, SUITE 500, NEW HAVEN, CT, 06510, United States | +1 732-266-5473 | jodi@jodierin.com | 1005 Moss Farms Road, Cheshire, CT, 06410, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JODI WILLIAMS | Officer | 59 ELM STREET, SUITE 500, NEW HAVEN, CT, 06510, United States | +1 732-266-5473 | jodi@jodierin.com | 1005 Moss Farms Road, Cheshire, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012739274 | 2024-08-21 | 2024-08-21 | Change of Business Address | Business Address Change | - |
BF-0012608842 | 2024-04-15 | 2024-04-15 | Change of Business Address | Business Address Change | - |
BF-0012235674 | 2024-02-09 | - | Annual Report | Annual Report | - |
BF-0011212318 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010282430 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
0007236820 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006822691 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
0006454917 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006072416 | 2018-02-12 | - | Annual Report | Annual Report | 2018 |
0005755973 | 2017-01-31 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7537357105 | 2020-04-14 | 0156 | PPP | 59 ELM ST #500, NEW HAVEN, CT, 06510-2047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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