Search icon

EMPOWERING CHANGE COUNSELING SERVICES, LLC

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

Company Details

Entity Name: EMPOWERING CHANGE COUNSELING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2015
Business ALEI: 1186005
Annual report due: 31 Mar 2025
Business address: 1177 SILAS DEANE HIGHWAY 301, WETHERSFIELD, CT, 06109, United States
Mailing address: 11 LINCROFT DRIVE, WATERBURY, CT, United States, 06708
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kpepice@gmail.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

Officer

Name Role Business address Residence address
KIMBERLY PEPICE Officer 1177 SILAS DEANE HIGHWAY, 301, WETHERSFIELD, CT, 06109, United States 11 LINCROFT DRIVE, WATERBURY, CT, 06708, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLY JEAN PEPICE Agent 1177 SILAS DEANE HIGHWAY, 3RD FL, WETHERSFIELD, CT, 06109, United States 11 LINCROFT DR, Waterbury, CT, 06708, United States +1 203-641-4994 kpepice@gmail.com 11 LINCROFT DRIVE, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012413822 2024-03-11 - Annual Report Annual Report -
BF-0011212641 2023-03-23 - Annual Report Annual Report -
BF-0010357009 2022-03-30 - Annual Report Annual Report 2022
0007240811 2021-03-18 - Annual Report Annual Report 2021
0006958894 2020-08-07 - Annual Report Annual Report 2020
0006475248 2019-03-18 - Annual Report Annual Report 2019
0006127741 2018-03-17 - Annual Report Annual Report 2018
0005931772 2017-09-20 - Annual Report Annual Report 2017
0005646843 2016-09-07 - Annual Report Annual Report 2016
0005397191 2015-09-15 2015-09-15 Business Formation Certificate of Organization -
See something incorrect or outdated?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