Search icon

THE ALLIANCE CENTER, PLLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE ALLIANCE CENTER, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2016
Business ALEI: 1211164
Annual report due: 31 Mar 2025
Business address: 16 Wire Mill Rd, Stamford, CT, 06903-4412, United States
Mailing address: 14 DARTLEY STREET, STAMFORD, CT, United States, 06905
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carolyn@thealliancecenterct.com

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CAROLYN KAGAN Officer 16 Wire Mill Rd, Stamford, CT, 06903-4412, United States 14 DARTLEY STREET, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN ANDREW KAGAN Agent 14 Dartley St, Stamford, CT, 06905-3507, United States 14 DARTLEY STREET, STAMFORD, CT, 06905, United States +1 516-776-7967 kagan.jonathan@gmail.com 14 DARTLEY STREET, STAMFORD, CT, 06905, United States

History

Type Old value New value Date of change
Name change ALLIANCE THERAPY PRACTICE, LLC THE ALLIANCE CENTER, PLLC 2023-10-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012257753 2024-03-14 - Annual Report Annual Report -
BF-0012021939 2023-10-16 2023-10-16 Amendment Certificate of Amendment -
BF-0011460057 2023-03-07 - Annual Report Annual Report -
BF-0010529636 2022-04-07 - Annual Report Annual Report -
BF-0009790422 2022-01-26 - Annual Report Annual Report -
0006736328 2020-01-30 - Annual Report Annual Report 2020
0006380794 2019-02-13 - Annual Report Annual Report 2019
0006040256 2018-01-29 - Annual Report Annual Report 2018
0005877093 2017-06-29 - Annual Report Annual Report 2017
0005601946 2016-06-22 2016-06-22 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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