Search icon

DOCPLUS, PLLC

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

Company Details

Entity Name: DOCPLUS, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 May 2018
Business ALEI: 1272582
Annual report due: 31 Mar 2024
Business address: 750 MAIN ST, HARTFORD, CT, 06103, United States
Mailing address: 81 ARCH ST #302, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nick@docplus.org

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
NICHOLAS LEE POLIT Agent 750 MAIN ST, HARTFORD, CT, 06103, United States 81 ARCH ST, #302, HARTFORD, CT, 06103, United States +1 917-837-9976 nick@docplus.org CONNECTICUT, 750 MAIN ST, HARTFORD, CT, 06103, United States

Officer

Name Role Business address Residence address
GAYLE SHANA KLEIN Officer 750 MAIN ST, SUITE 514, HARTFORD, CT, 06103, United States 81 ARCH ST, #302, CONNECTICUT, HARTFORD, CT, 06103, United States
NICHOLAS LEE ALEXANDER POLIT Officer 750 MAIN ST, SUITE 514, HARTFORD, CT, 06103, United States 81 ARCH ST, #302, HARTFORD, CT, 06103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011351590 2023-03-31 - Annual Report Annual Report -
BF-0010569585 2023-03-31 - Annual Report Annual Report -
BF-0009777273 2022-04-22 - Annual Report Annual Report -
0006936909 2020-06-30 - Annual Report Annual Report 2019
0006936926 2020-06-30 - Annual Report Annual Report 2020
0006179639 2018-05-07 2018-05-07 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See something incorrect or outdated?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