Entity Name: | JANICE BLAKE APRN, PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for Forfeiture |
Date Formed: | 16 Nov 2020 |
Business ALEI: | 1367117 |
Annual report due: | 31 Mar 2023 |
Business address: | 750 Old Main st, STE 308, Rocky Hill, CT, 06067, United States |
Mailing address: | 5 SAGAMORE LN, UNIT 206, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | janice.blakeaprn@gmail.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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JANICE BLAKE | Agent | 750 Old Main st, STE 308, 308, Rocky Hill, CT, 06067, United States | 5 SAGAMORE LN UNIT 206, ROCKY HILL, CT, 06067, United States | +1 860-266-7826 | janice.blakeaprn@gmail.com | 53 Wolcott Hill rd, C8, Wethersfield, CT, 06109, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JANICE BLAKE | Officer | 750 Old Main St, 308, Rocky Hill, CT, 06067-1567, United States | +1 860-266-7826 | janice.blakeaprn@gmail.com | 53 Wolcott Hill rd, C8, Wethersfield, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013226834 | 2024-11-22 | 2024-11-22 | Reinstatement | Certificate of Reinstatement | - |
BF-0013194189 | 2024-11-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012729400 | 2024-08-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010853226 | 2022-11-29 | - | Annual Report | Annual Report | - |
BF-0009797059 | 2022-06-22 | - | Annual Report | Annual Report | - |
0007023564 | 2020-11-16 | 2020-11-16 | Business Formation | Certificate of Organization | - |
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