Search icon

GRACE COUNSELING & CONSULTING SERVICES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRACE COUNSELING & CONSULTING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Jul 2018
Business ALEI: 1280040
Annual report due: 31 Mar 2024
Business address: 17 MELROSE AVENUE, HAMDEN, CT, 06518, United States
Mailing address: 17 MELROSE AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: drperumbilly@gmail.com

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
NYSHI R. JACOB Officer +1 206-446-8865 perumbillys1@southernct.edu 17 MELROSE AVENUE, HAMDEN, CT, 06518, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NYSHI R. JACOB Agent 17 MELROSE AVENUE, HAMDEN, CT, 06518, United States 17 MELROSE AVENUE, HAMDEN, CT, 06518, United States +1 206-446-8865 perumbillys1@southernct.edu 17 MELROSE AVENUE, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008464825 2023-09-14 - Annual Report Annual Report 2020
BF-0010768952 2023-09-14 - Annual Report Annual Report -
BF-0009883396 2023-09-14 - Annual Report Annual Report -
BF-0008464826 2023-09-14 - Annual Report Annual Report 2019
BF-0011228079 2023-09-14 - Annual Report Annual Report -
BF-0011850111 2023-06-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006221978 2018-07-24 2018-07-24 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See something incorrect or outdated?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