Search icon

KELLY COPELAND, PSYD LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KELLY COPELAND, PSYD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2019
Business ALEI: 1330864
Annual report due: 31 Mar 2026
Business address: 666 Glenbrook Rd, Stamford, CT, 06906-1439, United States
Mailing address: 36 RIDGE BROOK LANE, STAMFORD, CT, United States, 06903
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drkellycopeland@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

Officer

Name Role Business address Phone E-Mail Residence address
KELLY COPELAND Officer 666 Glenbrook Rd, Suite 2C, Stamford, CT, 06906-1439, United States +1 203-539-1033 drkellycopeland@gmail.com 36 RIDGE BROOK LANE, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY COPELAND Agent 666 Glenbrook Road, SUITE 2C, STAMFORD, CT, 06906, United States 36 RIDGE BROOK LANE, STAMFORD, CT, 06903, United States +1 203-539-1033 drkellycopeland@gmail.com 36 RIDGE BROOK LANE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013125323 2025-03-12 - Annual Report Annual Report -
BF-0012075926 2024-01-24 - Annual Report Annual Report -
BF-0011500876 2023-02-23 - Annual Report Annual Report -
BF-0010582378 2022-05-06 - Change of Business Address Business Address Change -
BF-0010244858 2022-02-08 - Annual Report Annual Report 2022
0007192694 2021-02-27 - Annual Report Annual Report 2021
0006800764 2020-02-29 - Annual Report Annual Report 2020
0006700609 2019-12-20 2019-12-20 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