Search icon

Pathfinder Recovery PLLC

Company Details

Entity Name: Pathfinder Recovery PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2023
Business ALEI: 2847538
Annual report due: 31 Mar 2026
NAICS code: 621111 - Offices of Physicians (except Mental Health Specialists)
Business address: 29 Evergreen Ter, Seymour, CT, 06483-3051, United States
Mailing address: 29 Evergreen Ter, Seymour, CT, United States, 06483-3051
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: djhendricksmd@pathfinder-recovery.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Hendricks Agent 29 Evergreen Terrace, Seymour, CT, 06483, United States 29 Evergreen Terrace, Seymour, CT, 06483, United States +1 203-260-1375 djhendricksmd@pathfinder-recovery.com 29 Evergreen Terrace, Seymour, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
David Hendricks Officer 29 Evergreen Ter, Seymour, CT, 06483-3051, United States +1 203-260-1375 djhendricksmd@pathfinder-recovery.com 29 Evergreen Terrace, Seymour, CT, 06483, United States
Amanda Brunk Officer No data No data No data 249 Hartland Rd, West Granby, CT, 06090-1012, United States

History

Type Old value New value Date of change
Name change Pathfinder Recovery, LLC Pathfinder Recovery PLLC 2025-02-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013320210 2025-02-07 2025-02-07 Name Change Amendment Certificate of Amendment No data
BF-0012836211 2025-02-05 No data Annual Report Annual Report No data
BF-0012672627 2024-06-24 2024-06-24 Interim Notice Interim Notice No data
BF-0012446112 2024-03-14 No data Annual Report Annual Report No data
BF-0011995033 2023-09-26 2023-09-26 Interim Notice Interim Notice No data
BF-0011978929 2023-09-15 2023-09-15 Change of Business Address Business Address Change No data
BF-0011948621 2023-08-28 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website