Search icon

JMW THERAPY LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JMW THERAPY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 2016
Business ALEI: 1216527
Annual report due: 31 Mar 2025
Business address: 11 Deer Ridge Rd, Avon, CT, 06001-2882, United States
Mailing address: 16 E 79TH ST, STE 44, NEW YORK, NY, United States, 10001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Jenny@jmwtherapy.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
JENNIFER LAUREN MCPHEE Officer 11 Deer Ridge Rd, Avon, CT, 06001-2882, United States 11 Deer Ridge Rd, Avon, CT, 06001-2882, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER L. MCPHEE Agent 16 E 79TH ST, STE 44, NEW YORK, CT, 10001, United States 11 Deer Ridge Rd, Avon, CT, 06001-2882, United States +1 314-239-3707 jenny@jmwtherapy.com 16 E 79TH ST, STE 44, NEW YORK, CT, 10001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246237 2024-01-23 - Annual Report Annual Report -
BF-0011471178 2023-03-17 - Annual Report Annual Report -
BF-0010334108 2022-03-20 - Annual Report Annual Report 2022
0007286127 2021-04-06 - Annual Report Annual Report 2020
0007286129 2021-04-06 - Annual Report Annual Report 2021
0006449120 2019-03-11 - Annual Report Annual Report 2019
0006036838 2018-01-26 - Annual Report Annual Report 2018
0005928789 2017-09-18 - Annual Report Annual Report 2017
0005649220 2016-09-09 2016-09-09 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See something incorrect or outdated?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