Search icon

DANA MARTINEZ, PSY.D., PLLC

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

Company Details

Entity Name: DANA MARTINEZ, PSY.D., PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2018
Business ALEI: 1272954
Annual report due: 31 Mar 2026
Business address: 32 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 32 CHURCH HILL ROAD, D208, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: danamartinez@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
DANA MARTINEZ Agent 32 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States 32 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States +1 203-232-2274 DanaMartinez@gmail.com 387 PATRIOT ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANA MARTINEZ Officer 32 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States +1 203-232-2274 DanaMartinez@gmail.com 387 PATRIOT ROAD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013090262 2025-03-03 - Annual Report Annual Report -
BF-0012196759 2024-01-19 - Annual Report Annual Report -
BF-0011348970 2023-01-16 - Annual Report Annual Report -
BF-0010388094 2022-02-04 - Annual Report Annual Report 2022
0007106082 2021-02-02 - Annual Report Annual Report 2021
0006799622 2020-02-29 - Annual Report Annual Report 2020
0006484176 2019-03-21 2019-03-21 Change of Agent Agent Change -
0006301838 2019-01-01 - Annual Report Annual Report 2019
0006232823 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0006181781 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