Entity Name: | COLLABORATIVE CHANGE COUNSELING AND WELLNESS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Oct 2016 |
Business ALEI: | 1218758 |
Annual report due: | 31 Mar 2026 |
Business address: | 375 MATHER STREET SUITE 2, HAMDEN, CT, 06514, United States |
Mailing address: | 375 MATHER STREET SUITE 2, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jenjohnston.lpc@gmail.com |
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
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER JOHNSTON | Officer | 375 MATHER STREET, SUITE 2, HAMDEN, CT, 06514, United States | 125 HEPBURN RD, CT, HAMDEN, CT, 06517, United States |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013070658 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012244937 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011988190 | 2023-09-21 | 2023-09-21 | Change of Agent | Agent Change | - |
BF-0011468206 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010334115 | 2022-02-17 | - | Annual Report | Annual Report | 2022 |
0007136747 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006852561 | 2020-03-28 | - | Annual Report | Annual Report | 2020 |
0006419828 | 2019-03-01 | - | Annual Report | Annual Report | 2019 |
0006254642 | 2018-10-03 | - | Annual Report | Annual Report | 2018 |
0005940400 | 2017-10-03 | - | Annual Report | Annual Report | 2017 |
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