Search icon

PAWSITIVE THERAPY, LLC

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

Company Details

Entity Name: PAWSITIVE THERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Oct 2018
Business ALEI: 1287142
Annual report due: 31 Mar 2025
Business address: 769 NEWFIELD STREET SUITE 5, MIDDLETOWN, CT, 06457, United States
Mailing address: 769 NEWFIELD STREET, SUITE 5, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: pawsitivetherapyllc@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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
LAUREN W. CROWLEY Officer 769 NEWFIELD STREET, SUITE 5, MIDDLETOWN, CT, 06457, United States 5 FOREST RIDGE ROAD, HADDAM, CT, 06438, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012068909 2024-03-09 - Annual Report Annual Report -
BF-0011238912 2023-03-31 - Annual Report Annual Report -
BF-0010236342 2022-03-18 - Annual Report Annual Report 2022
BF-0010459693 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007347683 2021-05-20 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006866991 2020-04-01 - Annual Report Annual Report 2020
0006515783 2019-04-01 - Annual Report Annual Report 2019
0006257001 2018-10-09 2018-10-09 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See something incorrect or outdated?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