Search icon

THE CENTER FOR HEALING INDIGO WISDOM PROFESSIONAL COUNSELING, LLC

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

Company Details

Entity Name: THE CENTER FOR HEALING INDIGO WISDOM PROFESSIONAL COUNSELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2019
Business ALEI: 1299358
Annual report due: 31 Mar 2026
Mailing address: 507 SW Ridge Dr, Richlands, NC, United States, 28574-8444
Business address: 238 W Town St, Norwich, CT, 06360-2111, United States
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: dajohnston67@yahoo.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONNA A JOHNSTONI Agent 42 Beechwood Blvd, Plainfield, CT, 06374, United States 42 BEECHWOOD BLVD, PLAINFIELD, CT, 06374, United States +1 860-294-2933 dajohnston67@yahoo.com 42 BEECHWOOD BLVD, PLAINFIELD, CT, 06374, United States

Officer

Name Role Business address Residence address
DONNA A JOHNSTON Officer 42 Beechwood Blvd, Plainfield, CT, 06374-2101, United States 42 BEECHWOOD BLVD, PLAINFIELD, CT, 06374, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013371076 2025-04-14 2025-04-14 Change of Business Address Business Address Change -
BF-0013106423 2025-04-01 - Annual Report Annual Report -
BF-0012128253 2024-05-09 - Annual Report Annual Report -
BF-0011246478 2023-03-02 - Annual Report Annual Report -
BF-0010381219 2022-04-09 - Annual Report Annual Report 2022
0007345898 2021-05-18 - Annual Report Annual Report 2021
0007106965 2021-02-02 - Annual Report Annual Report 2020
0006384607 2019-02-14 2019-02-14 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See something incorrect or outdated?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