Search icon

CENTER FOR BEHAVIORAL WELLNESS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CENTER FOR BEHAVIORAL WELLNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2015
Business ALEI: 1170125
Annual report due: 31 Mar 2026
Business address: 925 SULLIVAN AVENUE SUITE 2, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 925 SULLIVAN AVENUE SUITE 2, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: randy.gudauskas.tax@gmail.com
E-Mail: tmlewislcsw@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
KOSBERG LAW OFFICES, LLC Agent

Officer

Name Role Business address Residence address
ART OF THERAPY, LLC Officer 925 SULLIVAN AVENUE, SUITE 2, SOUTH WINDSOR, CT, 06074, United States 75 FOX DEN ROAD, GLASTONBURY, CT, 06033, United States
JEANNIE DILWORTH, LLC Officer 925 SULLIVAN AVENUE, SUITE 2, SOUTH WINDSOR, CT, 06074, United States 50 ERIE STREET, MANCHESTER, CT, 06040, United States
CLEARVIEW THERAPY, LLC Officer 925 SULLIVAN AVENUE, SUITE 2, SOUTH WINDSOR, CT, 06074, United States 254 GRAHAM ROAD, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050113 2025-01-09 - Annual Report Annual Report -
BF-0012418614 2024-02-02 - Annual Report Annual Report -
BF-0011208371 2023-01-16 - Annual Report Annual Report -
BF-0010377826 2022-02-25 - Annual Report Annual Report 2022
0007115335 2021-02-03 - Annual Report Annual Report 2021
0006755502 2020-02-13 - Annual Report Annual Report 2020
0006395860 2019-02-21 - Annual Report Annual Report 2019
0006129393 2018-03-19 - Annual Report Annual Report 2018
0006129379 2018-03-19 - Annual Report Annual Report 2016
0006129387 2018-03-19 - Annual Report Annual Report 2017
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