Search icon

THRIVE PSYCHOTHERAPY, LLC

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

Company Details

Entity Name: THRIVE PSYCHOTHERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 2016
Business ALEI: 1195352
Annual report due: 31 Mar 2026
Business address: 199 ETHAN ALLEN ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 97 Pheasant Run Rd, Wilton, CT, United States, 06897-2319
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thrivepsy@gmail.com

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. 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 Business address Mailing address Phone E-Mail Residence address
LESLIE E. GRODD Agent HALLORAN & SAGE, LLP, 315 POST ROAD WEST, WESTPORT, CT, 06880, United States HALLORAN & SAGE, LLP, 315 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-227-2855 grodd@halloransage.com 943 POST ROAD EAST, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
DEBORAH CHRABOLOWSKI Officer 199 Ethan Allen Hwy, Ridgefield, CT, 06877-6212, United States 97 PHEASANT RUN ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061514 2025-03-10 - Annual Report Annual Report -
BF-0012239762 2024-01-05 - Annual Report Annual Report -
BF-0011449327 2023-02-18 - Annual Report Annual Report -
BF-0009211205 2023-02-17 - Annual Report Annual Report 2019
BF-0009211206 2023-02-17 - Annual Report Annual Report 2020
BF-0009211204 2023-02-17 - Annual Report Annual Report 2018
BF-0009211203 2023-02-17 - Annual Report Annual Report 2017
BF-0010896239 2023-02-17 - Annual Report Annual Report -
BF-0009972462 2023-02-17 - Annual Report Annual Report -
0005476464 2016-01-28 2016-01-28 Change of Business Address Business Address Change -
See something incorrect or outdated?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