Search icon

INNER HEALING THERAPY, LLC

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

Company Details

Entity Name: INNER HEALING THERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2017
Business ALEI: 1235229
Annual report due: 31 Mar 2026
Mailing address: 78 Stonepost Road, GLASTONBURY, CT, United States, 06033
Business address: 39 New London Turnpike, GLASTONBURY, CT, 06033, United States
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: trobertslcsw@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
TIFFANY MARIE JAMON Agent 230 New London Turnpike, 230B, GLASTONBURY, CT, 06033, United States 78 Stonepost Road, GLASTONBURY, CT, 06033, United States +1 860-406-7252 trobertslcsw@gmail.com 78 Stonepost Road, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
TIFFANY MARIE ROBERTS Officer 78 Stonepost Road, GLASTONBURY, CT, 06033, United States 78 Stonepost Road, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076445 2025-03-13 - Annual Report Annual Report -
BF-0012284738 2024-02-09 - Annual Report Annual Report -
BF-0011328668 2023-02-13 - Annual Report Annual Report -
BF-0010380355 2022-02-21 - Annual Report Annual Report 2022
0007204580 2021-03-04 - Annual Report Annual Report 2021
0006792420 2020-02-27 - Annual Report Annual Report 2020
0006413100 2019-02-27 - Annual Report Annual Report 2019
0006054612 2018-02-05 2018-02-05 Change of Email Address Business Email Address Change -
0006054601 2018-02-05 - Annual Report Annual Report 2018
0005814650 2017-04-07 2017-04-07 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