Search icon

JENNIFER MAYETTE, LLC

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

Company Details

Entity Name: JENNIFER MAYETTE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2017
Business ALEI: 1237621
Annual report due: 31 Mar 2026
Business address: 100B Danbury Road, Ridgefield, CT, 06877, United States
Mailing address: 90 MIMOSA CIRCLE, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jennifer.winston88@gmail.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER MAYETTE Agent 100B Danbury Road, Suite 201F, Ridgefield, CT, 06877, United States 90 MIMOSA CIRCLE, RIDGEFIELD, CT, 06877, United States +1 203-417-0841 JENNIFER@JENNIFERMAYETTELMFT.COM 90 MIMOSA CIRCLE, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER MAYETTE Officer 100B Danbury Road, Suite 201F, Ridgefield, CT, 06877, United States +1 203-417-0841 JENNIFER@JENNIFERMAYETTELMFT.COM 90 MIMOSA CIRCLE, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077438 2025-03-07 - Annual Report Annual Report -
BF-0012107821 2024-03-21 - Annual Report Annual Report -
BF-0011332206 2023-03-10 - Annual Report Annual Report -
BF-0010365361 2022-01-12 - Annual Report Annual Report 2022
0007124357 2021-02-04 - Annual Report Annual Report 2020
0007124340 2021-02-04 - Annual Report Annual Report 2019
0007124325 2021-02-04 - Annual Report Annual Report 2018
0007124375 2021-02-04 - Annual Report Annual Report 2021
0005831331 2017-04-11 2017-04-11 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See something incorrect or outdated?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