Entity Name: | CONCERT HEALTH BEHAVIORAL HEALTH SERVICES, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jul 2019 |
Business ALEI: | 1316702 |
Annual report due: | 30 Jul 2025 |
Business address: | 550 W B ST, SAN DIEGO, CA, 92101, United States |
Mailing address: | 550 W B ST, 4th Floor, SAN DIEGO, CA, United States, 92101 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | complianceteam@cogencyglobal.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONCERT HEALTH BEHAVIORAL HEALTH SERVICES, P.C., ILLINOIS | CORP_73838371 | ILLINOIS |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Taib Rawi | Officer | 550 W B Street, 4th Floor, San Diego, CA, 92101, United States | 550 W B Street, 4th Floor, San Diego, CA, 92101, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Taib Rawi | Director | 550 W B Street, 4th Floor, San Diego, CA, 92101, United States | 550 W B Street, 4th Floor, San Diego, CA, 92101, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HOSSEIN SAMADI, M.D., P.C. | CONCERT HEALTH BEHAVIORAL HEALTH SERVICES, P.C. | 2020-12-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012277145 | 2024-07-12 | - | Annual Report | Annual Report | - |
BF-0011473600 | 2023-06-30 | - | Annual Report | Annual Report | - |
BF-0010199492 | 2022-07-12 | - | Annual Report | Annual Report | 2022 |
BF-0010180002 | 2021-12-23 | 2021-12-23 | Interim Notice | Interim Notice | - |
BF-0009759335 | 2021-07-15 | - | Annual Report | Annual Report | - |
0007076089 | 2021-01-22 | - | Annual Report | Annual Report | 2020 |
0007038928 | 2020-12-15 | 2020-12-15 | Amendment | Amend Name | - |
0007036105 | 2020-12-10 | - | Interim Notice | Interim Notice | - |
0006889535 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006609519 | 2019-07-30 | 2019-07-30 | Business Formation | Certificate of Incorporation | - |
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