Search icon

SINGLE STEP, LLC

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

Company Details

Entity Name: SINGLE STEP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2017
Business ALEI: 1233204
Annual report due: 31 Mar 2026
Business address: 363 MAIN ST. SUITE 511, MIDDLETOWN, CT, 06457, United States
Mailing address: 363 MAIN ST. SUITE 511, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jjmas4@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
JANICE KEEMAN Agent 363 MAIN ST., SUITE 511, MIDDLETOWN, CT, 06457, United States 363 MAIN ST., SUITE 511, MIDDLETOWN, CT, 06457, United States +1 860-759-3926 jjmas495@gmail.com 35 CHALKER RD., DURHAM, CT, 06422, United States

Officer

Name Role Phone E-Mail Residence address
JANICE KEEMAN Officer +1 860-759-3926 jjmas495@gmail.com 35 CHALKER RD., DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075658 2025-03-15 - Annual Report Annual Report -
BF-0012411695 2024-02-24 - Annual Report Annual Report -
BF-0009871707 2023-08-18 - Annual Report Annual Report -
BF-0011326378 2023-08-18 - Annual Report Annual Report -
BF-0008697687 2023-08-18 - Annual Report Annual Report 2020
BF-0010832066 2023-08-18 - Annual Report Annual Report -
BF-0011882063 2023-07-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006354675 2019-02-01 - Annual Report Annual Report 2018
0006354686 2019-02-01 - Annual Report Annual Report 2019
0005796247 2017-03-07 2017-03-07 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