Search icon

GROWING SUCCESS CHILD AND FAMILY THERAPY, LLC

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

Company Details

Entity Name: GROWING SUCCESS CHILD AND FAMILY THERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 May 2018
Business ALEI: 1272871
Annual report due: 31 Mar 2024
Business address: 164 EAST CENTER STREET, Manchester, CT, 06066, United States
Mailing address: 164 EAST CENTER STREET, Manchester, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: growingsuccesstherapy@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

Officer

Name Role Business address Residence address
DANIELLE NARDONE Officer 164 EAST CENTER STREET, Manchester, CT, 06066, United States 22 WHITE ST., VERNON ROCKVILLE, CT, 06066, United States

Agent

Name Role Business address Mailing address Residence address
DANIELLE NARDONE SULLIVAN Agent 164 EAST CENTER STREET, Manchester, CT, 06066, United States 164 EAST CENTER STREET, Manchester, CT, 06066, United States 22 WHITE STREET, VERNON, CT, 06066, United States

History

Type Old value New value Date of change
Name change EFFECTIVE SOLUTIONS CHILD & FAMILY COUNSELING, LLC GROWING SUCCESS CHILD AND FAMILY THERAPY, LLC 2018-08-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012027693 2023-10-19 2023-10-19 Reinstatement Certificate of Reinstatement -
BF-0011972286 2023-09-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010845028 2023-08-03 - Annual Report Annual Report -
BF-0009870557 2023-08-03 - Annual Report Annual Report -
BF-0008680349 2023-08-03 - Annual Report Annual Report 2020
BF-0008680348 2023-07-01 - Annual Report Annual Report 2019
BF-0011844165 2023-06-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006239808 2018-08-27 2018-08-27 Amendment Amend Name -
0006181549 2018-05-10 2018-05-10 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