Search icon

STANDING TALL COUNSELING, LLC

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

Company Details

Entity Name: STANDING TALL COUNSELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 2018
Business ALEI: 1286629
Annual report due: 31 Mar 2026
Business address: 92 NORTH SUMMIT STREET SUITE 2H, SOUTHINGTON, CT, 06489, United States
Mailing address: 92 NORTH SUMMIT STREET SUITE 2H, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: moskowitz.leah@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 Phone E-Mail Residence address
LEAH MOSKOWITZ Officer 92 NORTH SUMMIT STREET, SUITE 2D, SOUTHINGTON, CT, 06489, United States +1 203-586-9948 standingtallcounselingllc@gmail.com 38 Crissey Ln, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEAH MOSKOWITZ Agent 92 NORTH SUMMIT STREET, SUITE 2D, SOUTHINGTON, CT, 06489, United States 92 NORTH SUMMIT STREET, SUITE 2D, SOUTHINGTON, CT, 06489, United States +1 203-586-9948 standingtallcounselingllc@gmail.com 38 Crissey Ln, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100104 2025-03-16 - Annual Report Annual Report -
BF-0012067555 2024-03-17 - Annual Report Annual Report -
BF-0011239783 2023-03-03 - Annual Report Annual Report -
BF-0010190747 2022-03-05 - Annual Report Annual Report 2022
0007246620 2021-03-20 - Annual Report Annual Report 2021
0006832435 2020-03-16 - Annual Report Annual Report 2020
0006610687 2019-08-01 2019-08-01 Change of Business Address Business Address Change -
0006610684 2019-08-01 2019-08-01 Change of Agent Address Agent Address Change -
0006456265 2019-03-12 - Annual Report Annual Report 2019
0006254662 2018-10-02 2018-10-02 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