Search icon

VLC BEHAVIORAL HEALTH, LLC

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

Company Details

Entity Name: VLC BEHAVIORAL HEALTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Nov 2016
Business ALEI: 1222113
Annual report due: 31 Mar 2025
Business address: 40 BRADLEY LANE, SANDY HOOK, CT, 06482, United States
Mailing address: 40 BRADLEY LANE, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vjoneslmft@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Valerie Le Cann Jones Agent 40 Bradley Lane, Sandy Hook, CT, 06482, United States 40 Bradley Lane, Sandy Hook, CT, 06482, United States +1 203-247-4737 vjoneslmft@gmail.com 40 Bradley Lane, Sandy Hook, CT, 06482, United States

Officer

Name Role Business address Residence address
VALERIE LE CANN JONES Officer 40 BRADLEY LANE, SANDY HOOK, CT, 06482, United States 40 BRADLEY LANE, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253049 2024-01-30 - Annual Report Annual Report -
BF-0011459440 2023-01-31 - Annual Report Annual Report -
BF-0010413454 2022-02-17 - Annual Report Annual Report 2022
BF-0008498841 2021-12-15 - Annual Report Annual Report 2020
BF-0009849425 2021-12-15 - Annual Report Annual Report -
0006442792 2019-03-11 - Annual Report Annual Report 2019
0006442672 2019-03-11 - Annual Report Annual Report 2018
0006076902 2018-02-14 - Annual Report Annual Report 2017
0005696607 2016-11-15 2016-11-15 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See something incorrect or outdated?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