Search icon

THERAPY FOR DIVERSE FAMILIES PLLC

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

Company Details

Entity Name: THERAPY FOR DIVERSE FAMILIES PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2021
Business ALEI: 1395980
Annual report due: 31 Mar 2025
Business address: 805 Farmington Ave, West Hartford, CT, 06119-1670, United States
Mailing address: 65 LEXINGTON RD, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: michelenardellamft@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
MICHELE E NARDELLA Agent 805 Farmington Ave, West Hartford, CT, 06119-1670, United States 65 LEXINGTON RD, WEST HARTFORD, CT, 06119, United States +1 908-313-4611 michelenardellamft@gmail.com 65 LEXINGTON RD, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHELE E NARDELLA Officer 805 Farmington Ave, West Hartford, CT, 06119-1670, United States +1 908-313-4611 michelenardellamft@gmail.com 65 LEXINGTON RD, WEST HARTFORD, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012403044 2024-03-18 - Annual Report Annual Report -
BF-0011100282 2023-03-06 - Annual Report Annual Report -
BF-0010194340 2022-05-16 - Annual Report Annual Report 2022
0007371387 2021-06-15 2021-06-15 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See something incorrect or outdated?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