Search icon

CEDARWOOD COUNSELING, PLLC

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

Company Details

Entity Name: CEDARWOOD COUNSELING, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 2018
Business ALEI: 1271375
Annual report due: 31 Mar 2025
Business address: 12 CASE ST, NORWICH, CT, 06360, United States
Mailing address: 192 Yantic Lane, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: julie1270@gmail.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
JULIENNE GIARD Agent 192 YANTIC LANE, NORWICH, CT, 06360, United States 192 YANTIC LANE, NORWICH, CT, 06360, United States +1 860-303-3051 julie1270@gmail.com 192 YANTIC LANE, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
JULIENNE GIARD Officer 12 CASE ST, SUITE 202, NORWICH, CT, 06360, United States +1 860-303-3051 julie1270@gmail.com 192 YANTIC LANE, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012195988 2024-12-03 - Annual Report Annual Report -
BF-0012475867 2023-12-01 2023-12-01 Change of Business Address Business Address Change -
BF-0011350663 2023-01-24 - Annual Report Annual Report -
BF-0010269155 2022-08-27 - Annual Report Annual Report 2022
0007340801 2021-05-17 - Annual Report Annual Report 2021
0006892160 2020-04-24 - Annual Report Annual Report 2020
0006612272 2019-08-01 - Annual Report Annual Report 2019
0006170255 2018-04-25 2018-04-25 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See something incorrect or outdated?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