Search icon

Interface Counseling, PLLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Interface Counseling, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2022
Business ALEI: 2675156
Annual report due: 31 Mar 2026
Business address: 46 Danbury Rd, New Milford, CT, 06776, United States
Mailing address: 46 Danbury Rd, Suite 6, New Milford, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: interfacecounseling.office@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 Residence address
Julia McLean Officer 46 Danbury Rd, Suite 6, New Milford, CT, 06776, United States 68 Blue Ridge Rd, Ridgefield, CT, 06877-2334, United States
Patricia Robinson Officer 46 Danbury Rd, Suite 6, New Milford, CT, 06776, United States 16 Woodway Lane, Westport, CT, 06880, United States
Maureen O'Farrell Officer 46 Danbury Rd, Suite 6, New Milford, CT, 06776, United States 25 High Meadow Rd, Guilford, CT, 06437-2009, United States
Jennifer Ralph Officer 46 Danbury Rd, Suite 6, New Milford, CT, 06776, United States 97 Chestnut Land Rd, New Milford, CT, 06776-2542, United States
Rachel Lebetkin Officer 46 Danbury Rd, Suite 6, New Milford, CT, 06776, United States 47 Bethpage Dr, Bethel, CT, 06801-2303, United States
Susan Ratner-Fink Officer 46 Danbury Rd, Suite 6, New Milford, CT, 06776, United States 244 Kent Cornwall Rd, Kent, CT, 06757-1208, United States

Agent

Name Role
CHIPMAN MAZZUCCO EMERSON LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013216324 2025-03-26 - Annual Report Annual Report -
BF-0012351946 2024-02-21 - Annual Report Annual Report -
BF-0011518986 2023-01-06 - Annual Report Annual Report -
BF-0011518261 2022-12-08 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005171911 Active OFS 2023-10-19 2028-10-19 ORIG FIN STMT

Parties

Name Interface Counseling, PLLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
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