Search icon

KRISTA RODGERSON LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: KRISTA RODGERSON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2020
Business ALEI: 1334794
Annual report due: 31 Mar 2025
Business address: 47 Wellington Dr, Stamford, CT, 06903-3211, United States
Mailing address: 47 Wellington Dr, Stamford, CT, United States, 06903-3211
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kristarodgersonmft@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 Residence address
KRISTA CHANTEL RODGERSON Officer 47 Wellington Dr, Stamford, CT, 06903-3211, United States 47 Wellington Dr, Stamford, CT, 06903-3211, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTA RODGERSON Agent 47 Wellington Dr, Stamford, CT, 06903-3211, United States 47 Wellington Dr, Stamford, CT, 06903-3211, United States +1 203-770-4770 KRISTARODGERSONMFT@GMAIL.COM 128 CHESTER STREET, 47 Wellington Dr, Stamford, CT, 06903-3211, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012078088 2024-04-02 - Annual Report Annual Report -
BF-0011359131 2023-03-24 - Annual Report Annual Report -
BF-0010304375 2022-04-01 - Annual Report Annual Report 2022
0007200689 2021-03-03 - Annual Report Annual Report 2021
0007171979 2021-02-16 2021-02-16 Change of Agent Agent Change -
0006737981 2020-01-31 2020-01-31 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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