Search icon

SUSAN SHERRICK COUNSELING L.L.C.

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

Company Details

Entity Name: SUSAN SHERRICK COUNSELING L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jun 2017
Business ALEI: 1242546
Annual report due: 31 Mar 2025
Business address: 2537 Post Rd, Southport, CT, 06890-1242, United States
Mailing address: 346 LORDSHIP ROAD, STRATFORD, CT, United States, 06615
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: susan@sherrickcounseling.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
SUSAN SHERRICK Agent 2537 Post Rd, Unit 7, Southport, CT, 06890-1242, United States 346 Lordship Road, Stratford, CT, 06615, United States +1 203-257-9736 SGSHERRICK@GMAIL.COM 346 LORDSHIP ROAD, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN SHERRICK Officer 2537 Post Rd, Southport, CT, 06890-1242, United States +1 203-257-9736 SGSHERRICK@GMAIL.COM 346 LORDSHIP ROAD, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012117241 2024-03-20 - Annual Report Annual Report -
BF-0011343716 2023-03-30 - Annual Report Annual Report -
BF-0010253973 2022-03-31 - Annual Report Annual Report 2022
BF-0009787064 2021-06-30 - Annual Report Annual Report -
0007116803 2021-02-03 - Annual Report Annual Report 2020
0006462515 2019-03-13 - Annual Report Annual Report 2019
0006127334 2018-03-16 - Annual Report Annual Report 2018
0005871664 2017-06-19 2017-06-19 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See something incorrect or outdated?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