Search icon

LIFE STAGES COUNSELING AND CONSULTATION LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIFE STAGES COUNSELING AND CONSULTATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2016
Business ALEI: 1204146
Annual report due: 31 Mar 2026
Business address: 621 MAIN ST FL 2, WATERTOWN, CT, 06795, United States
Mailing address: 76 DEEPWOOD DR, WATERBURY, CT, United States, 06708
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lifestagesconsultation@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 Business address Mailing address Phone E-Mail Residence address
LISA LEOGRANDE Agent 621 MAIN ST, WATERTOWN, CT, 06795, United States 76 DEEPWOOD DR, WATERBURY, WATERbury, CT, 06708, United States +1 203-430-0315 lifestagesconsultation@gmail.com 76 DEEPWOOD DR, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
LISA LEOGRANDE Officer 76 DEEPWOOD DR, WATERBURY, CT, 06708, United States +1 203-430-0315 lifestagesconsultation@gmail.com 76 DEEPWOOD DR, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062539 2025-01-26 - Annual Report Annual Report -
BF-0012407530 2024-01-28 - Annual Report Annual Report -
BF-0011452880 2023-02-11 - Annual Report Annual Report -
BF-0010488237 2022-03-01 - Annual Report Annual Report -
BF-0009779235 2022-02-17 - Annual Report Annual Report -
0007302557 2021-04-19 - Annual Report Annual Report 2020
0006512310 2019-04-01 - Annual Report Annual Report 2019
0006112078 2018-03-07 - Annual Report Annual Report 2018
0005824908 2017-04-24 - Annual Report Annual Report 2017
0005547178 2016-04-11 2016-04-11 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