Search icon

COLLABORATIVE APPROACH IN TREATMENT, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: COLLABORATIVE APPROACH IN TREATMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2019
Business ALEI: 1311312
Annual report due: 31 Mar 2025
Business address: 152 oxford road, oxford, CT, 06478, United States
Mailing address: 152 oxford road, oxford, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ksullivanaprn@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 Business address Mailing address Phone E-Mail Residence address
KATHLEEN L. SULLIVAN Agent 152 oxford road, oxford, CT, 06478, United States 152 oxford road, oxford, CT, 06478, United States +1 203-768-0707 ksullivanaprn@gmail.com 152 oxford road, oxford, CT, 06478, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHLEEN L. SULLIVAN Officer 152 Oxford Road, Oxford, CT, 06478, United States +1 203-768-0707 ksullivanaprn@gmail.com 152 oxford road, oxford, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012123201 2024-04-19 - Annual Report Annual Report -
BF-0011480710 2023-06-22 - Annual Report Annual Report -
BF-0010911285 2023-06-22 - Annual Report Annual Report -
BF-0009868734 2023-06-13 - Annual Report Annual Report -
BF-0008884013 2023-06-13 - Annual Report Annual Report 2020
BF-0011836170 2023-06-06 2023-06-06 Change of Business Address Business Address Change -
0006568815 2019-06-01 2019-06-01 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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