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 |
NAICS
621498 All Other Outpatient Care CentersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ALLIANCE THERAPY PRACTICE, LLC | THE ALLIANCE CENTER, PLLC | 2023-10-16 |
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 | - |
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