Search icon

Creative Therapy & Consulting Services, PLLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Creative Therapy & Consulting Services, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jul 2022
Business ALEI: 2600268
Annual report due: 31 Mar 2025
Business address: 5 Lords Hwy E, Weston, CT, 06883-2008, United States
Mailing address: 5 Lords Hwy E, Weston, CT, United States, 06883-2008
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gpaquinlcsw@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 Mailing address Phone E-Mail Residence address
JOSEPH PAQUIN Agent 54 OAKLEDGE LANE, WILTON, CT, 06897, United States +1 203-246-6846 joseph_h_paquin@sbcglobal.net 54 OAKLEDGE LANE, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
Gayle Paquin Officer 5 Lords Highway East, Weston, CT, 06883, United States 5 Lords Highway East, Weston, CT, 06883, United States

History

Type Old value New value Date of change
Name change CREATIVE SOLUTIONS COUNSELING & CONSULTING, PLLC Creative Therapy & Consulting Services, PLLC 2022-07-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175156 2024-03-09 - Annual Report Annual Report -
BF-0012083997 2023-10-27 2023-10-27 Change of Agent Agent Change -
BF-0011514713 2023-02-18 - Annual Report Annual Report -
BF-0010686533 2022-07-19 2022-07-19 Name Change Amendment Certificate of Amendment -
BF-0010684286 2022-07-18 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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