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Status: | Withdrawn |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 |
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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Monsey Licensed Behavior Analyst Services PLLC | Connecticut Autism Care PLLC | 2024-12-24 |
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 | - |
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