Search icon

PSYCH HEALTH, LLC

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

Company Details

Entity Name: PSYCH HEALTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Mar 2017
Business ALEI: 1236310
Annual report due: 31 Mar 2025
Business address: 247 BROAD ST, MILFORD, CT, 06460, United States
Mailing address: 247 BROAD STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: drsaggarwal1@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINE J. CIOCIOLA ESQ. Agent 150 WEST MAIN ST., BRANFORD, CT, 06405, United States 150 WEST MAIN ST., BRANFORD, CT, 06405, United States +1 203-654-1170 drsaggarwal1@gmail.com 16 HUNTING RIDGE FARMS ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
SANJAY AGGARWAL MD Officer 247 BROAD ST, MILFORD, CT, 06460, United States 659 ESTELLE COURT, ORANGE, CT, 06477, United States
KISHOR GONSAI MD Officer 247 BROAD ST, MILFORD, CT, 06460, United States 44 COBBLESTONE DR, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339993 2024-02-15 - Annual Report Annual Report -
BF-0011329601 2023-02-14 - Annual Report Annual Report -
BF-0010365328 2022-03-19 - Annual Report Annual Report 2022
0007155439 2021-02-15 - Annual Report Annual Report 2020
0007155448 2021-02-15 - Annual Report Annual Report 2021
0006455651 2019-03-12 - Annual Report Annual Report 2019
0006356952 2019-02-02 - Annual Report Annual Report 2018
0005823350 2017-03-21 2017-03-21 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