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 |
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 | 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 |
Name | Role |
---|---|
CHIPMAN MAZZUCCO EMERSON LLC | Agent |
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 | - |
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 | |||||||||||||
|
Name | Interface Counseling, PLLC |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
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