Search icon

Connecticut Autism Care PLLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: Connecticut Autism Care PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report due
Date Formed: 09 Dec 2021
Branch of: Connecticut Autism Care PLLC, NEW YORK (Company Number 4746185)
Business ALEI: 2399840
Annual report due: 31 Mar 2026
Business address: 5 Paragon Dr, Montvale, NJ, 07645, United States
Mailing address: 5 Paragon Dr, Suite 105, Montvale, NJ, United States, 07645-1791
Mailing jurisdiction address: Montvale, NY, United States
Place of Formation: NEW YORK
E-Mail: mstringfellow@garfunkelwild.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
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
Estelle Parnes Officer 6 Martha Rd, Monsey, NY, 10952-1406, United States 6 Martha Rd, Monsey, NY, 10952-1406, United States

History

Type Old value New value Date of change
Name change Monsey Licensed Behavior Analyst Services PLLC Connecticut Autism Care PLLC 2024-12-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013337457 2025-03-04 2025-03-04 Withdrawal Statement of Withdrawal Registration -
BF-0013178886 2025-01-09 - Annual Report Annual Report -
BF-0013259005 2024-12-24 2024-12-24 Name Change Amendment Amendment of Foreign Registration Statement -
BF-0012322757 2024-12-24 - Annual Report Annual Report -
BF-0013239187 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0011130331 2023-02-22 - Annual Report Annual Report -
BF-0011083818 2022-11-17 2022-11-17 Change of Business Address Business Address Change -
BF-0010217935 2022-03-14 - Annual Report Annual Report 2022
BF-0010163795 2021-12-09 - Business Registration Foreign Registration Statement -
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