Search icon

Therapy for Sustained Change, LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

History

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

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 -
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