Search icon

SUSAN WYNNE LCSW, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUSAN WYNNE LCSW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Dec 2015
Business ALEI: 1193625
Annual report due: 31 Mar 2024
Business address: 385 WEST ST, HEBRON, CT, 06248, United States
Mailing address: 385 WEST ST, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: skwgarden@aol.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
Susan Wynne Agent 385 West ST, Hebron, CT, 06248, United States 385 West ST, Hebron, CT, 06248, United States +1 860-670-4428 skwgarden@aol.com 385 West ST, Hebron, CT, 06248, United States

Officer

Name Role Business address Residence address
SUSAN WYNNE Officer 385 WEST ST, HEBRON, CT, 06248, United States 385 WEST ST, HEBRON, CT, 06248, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011450999 2023-07-02 - Annual Report Annual Report -
BF-0008449511 2023-07-02 - Annual Report Annual Report 2019
BF-0008449510 2023-07-02 - Annual Report Annual Report 2018
BF-0008449512 2023-07-02 - Annual Report Annual Report 2020
BF-0010897184 2023-07-02 - Annual Report Annual Report -
BF-0009973235 2023-07-02 - Annual Report Annual Report -
BF-0011797278 2023-05-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008449513 2022-10-08 - Annual Report Annual Report 2017
0007166076 2021-02-16 - Annual Report Annual Report 2016
0005452830 2015-12-23 2015-12-23 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See something incorrect or outdated?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