Search icon

CT THERAPY WORKS LLC

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

Company Details

Entity Name: CT THERAPY WORKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 2017
Business ALEI: 1234071
Annual report due: 31 Mar 2026
Business address: 8 WEST MAIN STREETSUITE 1-5, NIANTIC, CT, 06357, United States
Mailing address: 10 SPINNAKER ROAD, WATERFORD, CT, United States, 06385
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: cttherapyworks@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

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH BREWSTER-GREGG Officer 8 WEST MAIN STREET, SUITE 1-1, NIANTIC, CT, 06357, United States +1 860-629-0120 cttherapyworks@gmail.com 10 SPINNAKER ROAD, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH BREWSTER-GREGG Agent 8 WEST MAIN STREET, SUITE 1-5, NIANTIC, CT, 06357, United States 10 SPINNAKER ROAD, WATERFORD, CT, 06385, United States +1 860-629-0120 cttherapyworks@gmail.com 10 SPINNAKER ROAD, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075985 2025-02-19 - Annual Report Annual Report -
BF-0012286565 2024-02-07 - Annual Report Annual Report -
BF-0011329079 2023-03-27 - Annual Report Annual Report -
BF-0010227854 2022-03-01 - Annual Report Annual Report 2022
0007146000 2021-02-11 - Annual Report Annual Report 2021
0006791966 2020-02-27 - Annual Report Annual Report 2020
0006331628 2019-01-22 - Annual Report Annual Report 2019
0006038327 2018-01-26 - Annual Report Annual Report 2018
0005831413 2017-04-10 2017-04-10 Business Formation Certificate of Organization -
0005803304 2017-03-28 - Name Reservation Reservation of Name -
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