Search icon

COUNSELING SERVICES OF DANBURY LLC

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

Company Details

Entity Name: COUNSELING SERVICES OF DANBURY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2018
Business ALEI: 1293057
Annual report due: 31 Mar 2026
Business address: 1 E Hayestown Road, Danbury, CT, 06811, United States
Mailing address: 1 E Hayestown Road, 7, Danbury, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jaclynsemmeles@gmail.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACLYN SEMMELES Agent 1 E Hayestown Rd, Unit 7, Danbury, CT, 06811-2517, United States 1 E Hayestown Rd, Unit 7, Danbury, CT, 06811-2517, United States +1 203-723-3588 jaclynsemmeles@gmail.com CONNECTICUT, 1 E HAYESTOWN ROAD, UNIT 7, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACLYN SEMMELES Officer 16 HILLSIDE AVENUE, NAUGATUCK, CT, 06770, United States +1 203-723-3588 jaclynsemmeles@gmail.com CONNECTICUT, 1 E HAYESTOWN ROAD, UNIT 7, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100517 2025-03-27 - Annual Report Annual Report -
BF-0012065892 2024-03-30 - Annual Report Annual Report -
BF-0012013030 2023-10-10 2023-10-10 Change of Email Address Business Email Address Change -
BF-0012009791 2023-10-05 2023-10-05 Change of Business Address Business Address Change -
BF-0011240006 2023-01-30 - Annual Report Annual Report -
BF-0010365896 2022-03-18 - Annual Report Annual Report 2022
0007144090 2021-02-10 - Annual Report Annual Report 2021
0006806268 2020-03-03 - Annual Report Annual Report 2020
0006454182 2019-03-12 - Annual Report Annual Report 2019
0006291715 2018-12-12 2018-12-12 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See something incorrect or outdated?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