Entity Name: | COUNSELING AND THERAPY WELLNESS CENTER, PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 16 Apr 2019 |
Business ALEI: | 1306415 |
Annual report due: | 31 Mar 2024 |
Business address: | 91 EAST AVE, NORWALK, CT, 06851, United States |
Mailing address: | 4109 VILLA AT THE WOODS, PEEKSKILL, NY, United States, 10566 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tina.marie.lebrun@therapysecure.com |
NAICS
621112 Offices of Physicians, Mental Health SpecialistsThis U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TINA MARIE LEBRUN | Agent | 91 EAST AVENUE, Garden Level, C/O NANCY STEMBER, NORWALK, CT, 06851, United States | 91 EAST AVENUE, Garden Level, C/O NANCY STEMBER, NORWALK, CT, 06851, United States | +1 917-379-0342 | tina.marie.lebrun@therapysecure.com | 4109 Villa at the Woods, Peekskill, NY, 10566, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TINA MARIE LEBRUN | Officer | 91 EAST AVENUE, NORWALK, CT, 06851, United States | +1 917-379-0342 | tina.marie.lebrun@therapysecure.com | 4109 Villa at the Woods, Peekskill, NY, 10566, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011475703 | 2023-04-05 | - | Annual Report | Annual Report | - |
BF-0010193596 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007308514 | 2021-04-26 | 2021-04-26 | Change of Agent Address | Agent Address Change | - |
0007264799 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006839746 | 2020-03-18 | - | Annual Report | Annual Report | 2020 |
0006654503 | 2019-10-03 | 2019-10-03 | Change of Business Address | Business Address Change | - |
0006654185 | 2019-10-03 | 2019-10-03 | Change of Agent Address | Agent Address Change | - |
0006602838 | 2019-07-23 | 2019-07-23 | Change of Business Address | Business Address Change | - |
0006536095 | 2019-04-17 | 2019-04-17 | Statement of Correction | Statement of Correction | - |
0006535648 | 2019-04-16 | 2019-04-16 | Business Formation | Certificate of Organization | - |
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