Search icon

Center For Pediatric & Family Growth LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Center For Pediatric & Family Growth LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Oct 2017
Business ALEI: 1252724
Annual report due: 31 Mar 2025
Business address: 49 Hampton Road, HAMDEN, CT, 06514, United States
Mailing address: 49 Hampton Road, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: scottj@qbsaba.org

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
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
JUSTIN G SCOTT Officer 49 hampton road, HAMDEN, CT, 06518, United States 49 hampton road, HAMDEN, CT, 06518, United States

History

Type Old value New value Date of change
Name change QUALITY BEHAVIORAL SOLUTIONS, LLC Center For Pediatric & Family Growth LLC 2021-10-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012113622 2024-04-16 - Annual Report Annual Report -
BF-0011336256 2023-04-14 - Annual Report Annual Report -
BF-0010397571 2022-01-31 - Annual Report Annual Report 2022
BF-0010129370 2021-10-12 2021-10-12 Name Change Amendment Certificate of Amendment -
0007269351 2021-03-30 - Annual Report Annual Report 2020
0007269360 2021-03-30 - Annual Report Annual Report 2021
0006363028 2019-02-05 - Annual Report Annual Report 2019
0006066309 2018-02-09 - Annual Report Annual Report 2018
0005946638 2017-10-16 2017-10-16 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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