Search icon

VICTORIA SIMEONE LCSW LLC

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

Company Details

Entity Name: VICTORIA SIMEONE LCSW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2021
Business ALEI: 1387317
Annual report due: 31 Mar 2025
Business address: 24 PLYMOUTH AVE, TRUMBULL, CT, 06611, United States
Mailing address: 24 PLYMOUTH AVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: victoriasimeonelcsw@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VICTORIA SIMEONE Agent 24 PLYMOUTH AVE, TRUMBULL, CT, 06611, United States 24 PLYMOUTH AVE, TRUMBULL, CT, 06611, United States +1 203-444-4408 victoriasimeonelcsw@gmail.com 24 PLYMOUTH AVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
VICTORIA SIMEONE Officer 24 PLYMOUTH AVE, 24 PLYMOUTH AVE, TRUMBULL, CT, 06611, United States +1 203-444-4408 victoriasimeonelcsw@gmail.com 24 PLYMOUTH AVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391833 2024-03-08 - Annual Report Annual Report -
BF-0011110793 2023-03-28 - Annual Report Annual Report -
BF-0010284853 2022-03-28 - Annual Report Annual Report 2022
BF-0010082701 2021-07-09 2021-07-09 Change of Email Address Business Email Address Change -
0007297767 2021-04-13 2021-04-13 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See something incorrect or outdated?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