Entity Name: | Therapy for Sustained Change, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jul 2019 |
Business ALEI: | 1315893 |
Annual report due: | 31 Mar 2026 |
Business address: | 7 Maiden Ln, WEST HARTFORD, CT, 06117, United States |
Mailing address: | P.O. Box 370101, West Hartford, CT, United States, 06137 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | NOAHBLUESTONEPHD@CEBTLLC.COM |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NOAH BLUESTONE | Agent | 7 Maiden Ln, WEST HARTFORD, CT, 06117, United States | 7 MAIDEN LN, WEST HARTFORD, CT, 06117, United States | +1 860-222-9029 | noahbluestonephd@cebtllc.com | 7 MAIDEN LN, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
NOAH BLUESTONE | Officer | 7 Maiden Ln, West Hartford, CT, 06117-1623, United States | +1 860-222-9029 | noahbluestonephd@cebtllc.com | 7 MAIDEN LN, WEST HARTFORD, CT, 06117, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CENTER FOR EVIDENCE-BASED THERAPY, LLC | Therapy for Sustained Change, LLC | 2025-02-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013111847 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0013322864 | 2025-02-11 | 2025-02-11 | Name Change Amendment | Certificate of Amendment | - |
BF-0012271201 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011477362 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010199488 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
0007364890 | 2021-06-09 | 2021-06-09 | Change of Agent Address | Agent Address Change | - |
0007269164 | 2021-03-30 | 2021-03-30 | Change of Agent Address | Agent Address Change | - |
0007227067 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006879368 | 2020-04-08 | - | Annual Report | Annual Report | 2020 |
0006602402 | 2019-07-19 | 2019-07-19 | 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