Search icon

CENTER FOR THERAPEUTIC CHANGE, LLC

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

Company Details

Entity Name: CENTER FOR THERAPEUTIC CHANGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 May 2018
Business ALEI: 1274647
Annual report due: 31 Mar 2023
Business address: 347 Green Rock, Shelton, CT, 06484, United States
Mailing address: 347 Green Rock, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: james@ctchange.org
E-Mail: james@jamesamarante.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 Mailing address Phone E-Mail Residence address
JAMES AMARANTE Agent 347 Green Rock, Shelton, CT, 06484, United States +1 203-640-7261 james.amarante@gmail.com 347 Green Rock, Shelton, CT, 06484-2809, United States

Officer

Name Role Phone E-Mail Residence address
JAMES AMARANTE Officer +1 203-640-7261 james.amarante@gmail.com 347 Green Rock, Shelton, CT, 06484-2809, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013254810 2024-12-18 2024-12-18 Reinstatement Certificate of Reinstatement -
BF-0013228510 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012737906 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010765067 2023-03-13 - Annual Report Annual Report -
BF-0009856785 2023-03-13 - Annual Report Annual Report -
BF-0008687586 2023-03-13 - Annual Report Annual Report 2020
0006794189 2020-02-28 - Annual Report Annual Report 2019
0006191966 2018-05-29 2018-05-29 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See something incorrect or outdated?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