Search icon

REMY DOWD THERAPY LLC

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

Company Details

Entity Name: REMY DOWD THERAPY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Nov 2019
Business ALEI: 1326573
Annual report due: 31 Mar 2025
Business address: 68 ARCH STREET, GREENWICH, CT, 06830, United States
Mailing address: 68 ARCH STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: remy@therapyandcoachingcollab.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
REMY SANDERS DOWD Agent 68 ARCH STREET, GREENWICH, CT, 06830, United States 12 Ivanhoe Ln, Greenwich, CT, 06830, United States +1 203-550-1118 remy@therapyandcoachingcollab.com 12 Ivanhoe Lane, Greenwich, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
REMY SANDERS DOWD Officer 68 ARCH STREET, GREENWICH, CT, 06830, United States +1 203-550-1118 remy@therapyandcoachingcollab.com 12 Ivanhoe Lane, Greenwich, CT, 06830, United States

History

Type Old value New value Date of change
Name change RSD THERAPY LLC REMY DOWD THERAPY LLC 2019-12-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012060402 2024-02-06 - Annual Report Annual Report -
BF-0011491837 2023-02-18 - Annual Report Annual Report -
BF-0008664527 2023-02-18 - Annual Report Annual Report 2020
BF-0011705001 2023-02-18 2023-02-18 Change of NAICS Code NAICS Code Change -
BF-0010916413 2023-02-18 - Annual Report Annual Report -
BF-0011705003 2023-02-18 2023-02-18 Change of Email Address Business Email Address Change -
BF-0009852963 2023-02-18 - Annual Report Annual Report -
0006696164 2019-12-16 2019-12-16 Amendment Amend Name -
0006673103 2019-11-04 2019-11-04 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