Search icon

BRASS CITY COUNSELING, LLC

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

Company Details

Entity Name: BRASS CITY COUNSELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2018
Business ALEI: 1270246
Annual report due: 31 Mar 2025
Business address: 969 W Main St Ste 1B, Waterbury, CT, 06708-2667, United States
Mailing address: 209 Mt Vernon ave, waterbury, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rebecca@brasscitycounselingwtby.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
REBECCA RAMOS Agent 969 WEST MAIN STREET, WATERBURY, CT, 06708, United States 209 MT VERNON AVE, WATERBURY, CT, 06708-2121, United States +1 203-233-8811 brasscitycounseling@gmail.com 209 MT VERNON AVE, WATERBURY, CT, 06708-2121, United States

Officer

Name Role Business address Phone E-Mail Residence address
REBECCA RAMOS Officer 969 WEST MAIN ST., WATERBURY, CT, 06708, United States +1 203-233-8811 brasscitycounseling@gmail.com 209 MT VERNON AVE, WATERBURY, CT, 06708-2121, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090764 2024-03-25 - Annual Report Annual Report -
BF-0011222133 2023-02-12 - Annual Report Annual Report -
BF-0010305894 2022-02-28 - Annual Report Annual Report 2022
0007167773 2021-02-16 - Annual Report Annual Report 2021
0006849338 2020-03-25 - Annual Report Annual Report 2020
0006462330 2019-03-13 - Annual Report Annual Report 2019
0006163755 2018-04-16 2018-04-16 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See something incorrect or outdated?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