Search icon

COUNSELING AND THERAPY WELLNESS CENTER, PLLC

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

Company Details

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

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
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