Search icon

SEASONS COUNSELING LLC

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

Company Details

Entity Name: SEASONS COUNSELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2021
Business ALEI: 1388623
Annual report due: 31 Mar 2025
Business address: 23 Brookview Terrace, Madison, CT, 06443, United States
Mailing address: 23 Brookview Terrace, Madison, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: KMDECICCIO@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
KATE DECICCIO Officer 26 BURNWOOD DR, BLOOMFIELD, CT, 06002, United States +1 203-444-0511 kmdeciccio@gmail.com 23 Brookview Terr, Madison, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATE DECICCIO Agent 23 Brookview Terr, Madison, CT, 06443, United States 23 Brookview Terr, Madison, CT, 06443, United States +1 203-444-0511 kmdeciccio@gmail.com 23 Brookview Terr, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012366728 2024-05-28 - Annual Report Annual Report -
BF-0011741233 2023-03-16 2023-03-16 Change of Business Address Business Address Change -
BF-0011100439 2023-02-18 - Annual Report Annual Report -
BF-0010341860 2022-03-04 - Annual Report Annual Report 2022
0007306699 2021-04-19 2021-04-19 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See something incorrect or outdated?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