Search icon

ASHLEY MONCK LCSW LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ASHLEY MONCK LCSW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2021
Business ALEI: 1382065
Annual report due: 31 Mar 2026
Business address: 54 DANBURY RD SUITE 337, RIDGEFIELD, CT, 06877, United States
Mailing address: 54 DANBURY RD SUITE 337, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ashley@ashleymoncklcsw.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
ASHLEY BRUCKENTHAL Officer 54 DANBURY RD, SUITE 337, RIDGEFIELD, CT, 06877, United States +1 203-302-9378 ashley@ashleymoncklcsw.com 54 DANBURY RD, SUITE 337, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ASHLEY BRUCKENTHAL Agent 54 DANBURY RD, SUITE 337, RIDGEFIELD, CT, 06877, United States 54 DANBURY RD, SUITE 337, RIDGEFIELD, CT, 06877, United States +1 203-302-9378 ashley@ashleymoncklcsw.com 54 DANBURY RD, SUITE 337, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012094900 2024-01-15 - Annual Report Annual Report -
BF-0011114737 2023-01-14 - Annual Report Annual Report -
BF-0011310104 2022-11-28 2022-11-28 Interim Notice Interim Notice -
BF-0010989658 2022-08-26 2022-08-26 Change of Agent Agent Change -
BF-0010418390 2022-01-09 - Change of Email Address Business Email Address Change -
BF-0010296256 2022-01-09 - Annual Report Annual Report 2022
0007225653 2021-03-11 2021-03-11 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