Search icon

DANIELLE KNAUFT PSYCHOTHERAPY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DANIELLE KNAUFT PSYCHOTHERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2017
Business ALEI: 1243369
Annual report due: 31 Mar 2026
Business address: 2446 Whitney Ave, Hamden, CT, 06518-3233, United States
Mailing address: 33 KENT DRIVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: therapy@danielleknauft.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIELLE KNAUFT Agent 2446 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 33 KENT DRIVE, NORTH HAVEN, CT, 06473, United States +1 860-938-2164 therapy@danielleknauft.com 33 KENT DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIELLE KNAUFT Officer 2446 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 860-938-2164 therapy@danielleknauft.com 33 KENT DRIVE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082413 2025-03-25 - Annual Report Annual Report -
BF-0012114892 2024-02-23 - Annual Report Annual Report -
BF-0011346401 2023-05-09 - Annual Report Annual Report -
BF-0010533417 2022-04-14 - Annual Report Annual Report -
BF-0009274229 2022-02-26 - Annual Report Annual Report 2020
BF-0009274230 2022-02-26 - Annual Report Annual Report 2019
BF-0009274228 2022-02-26 - Annual Report Annual Report 2018
BF-0009958463 2022-02-26 - Annual Report Annual Report -
0006733430 2020-01-27 2020-01-27 Change of Agent Address Agent Address Change -
0005876810 2017-06-29 2017-06-29 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See something incorrect or outdated?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