Search icon

EMILY SACHS COUNSELING & PSYCHOTHERAPY, LLC

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

Company Details

Entity Name: EMILY SACHS COUNSELING & PSYCHOTHERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2016
Business ALEI: 1205191
Annual report due: 31 Mar 2026
Business address: 17 MORGAN PLACE, UNIONVILLE, CT, 06085, United States
Mailing address: 17 MORGAN PLACE, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: EMILYCSACHS@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

Officer

Name Role Business address Residence address
EMILY SACHS Officer 17 MORGAN PLACE, UNIONVILLE, CT, 06085, United States 17 MORGAN PLACE, UNIONVILLE, CT, 06085, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD D. PEIKES ESQ. Agent KAATZ AND PEIKES, 111 OAK STREET, HARTFORD, CT, 06106, United States KAATZ AND PEIKES, 111 OAK STREET, HARTFORD, CT, 06106, United States +1 860-549-8568 rpeikes@kaatzandpeikes.com 7 FAIRWAY, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062912 2025-03-04 - Annual Report Annual Report -
BF-0012408106 2024-02-08 - Annual Report Annual Report -
BF-0011450311 2023-02-12 - Annual Report Annual Report -
BF-0009900785 2022-12-20 - Annual Report Annual Report -
BF-0010896791 2022-12-20 - Annual Report Annual Report -
BF-0009156335 2022-12-20 - Annual Report Annual Report 2020
0006420815 2019-03-04 - Annual Report Annual Report 2018
0006420822 2019-03-04 - Annual Report Annual Report 2019
0006141607 2018-03-28 - Annual Report Annual Report 2017
0005556183 2016-04-25 2016-04-25 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