Search icon

DIANA LUCCI COUNSELING, LLC

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

Company Details

Entity Name: DIANA LUCCI COUNSELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2017
Business ALEI: 1233136
Annual report due: 31 Mar 2026
Business address: 22 PINE ST., STE. 205, BRISTOL, CT, 06010, United States
Mailing address: 22 PINE ST., STE. 205, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dianaluccilpc@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
DIANA MARIE LUCCI Agent 22 PINE ST., STE. 205, BRISTOL, CT, 06010, United States 22 PINE ST., STE. 205, BRISTOL, CT, 06010, United States +1 860-463-3593 dianaluccilpc@gmail.com CONNECTICUT, 38 Gedrim Place, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
DIANA LUCCI Officer 22 PINE ST., STE. 205, BRISTOL, CT, 06010, United States 38 Gedrim Pl, South Windsor, CT, 06074-1665, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075626 2025-03-19 - Annual Report Annual Report -
BF-0012411290 2024-01-17 - Annual Report Annual Report -
BF-0011325501 2023-05-31 - Annual Report Annual Report -
BF-0010394163 2022-04-06 - Annual Report Annual Report 2022
0007307771 2021-04-23 2021-04-23 Change of Agent Address Agent Address Change -
0007307779 2021-04-23 - Annual Report Annual Report 2021
0007307776 2021-04-23 - Annual Report Annual Report 2020
0006370479 2019-02-07 - Annual Report Annual Report 2018
0006370480 2019-02-07 - Annual Report Annual Report 2019
0005795916 2017-03-01 2017-03-01 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