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 |
NAICS
621420 Outpatient Mental Health and Substance Abuse CentersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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