Search icon

Hopewell Medication Management LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: Hopewell Medication Management LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 21 Mar 2025
Business ALEI: 3180091
Annual report due: 31 Mar 2026
Business address: 300 Hebron Ave, Glastonbury, CT, 06033, United States
Mailing address: 300 Hebron Ave, Suite 203, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: karen@metropmct.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 Business address Mailing address Phone E-Mail Residence address
Kristine Schlichting Agent 300 Hebron Ave, Suite 203, Glastonbury, CT, 06033, United States 300 Hebron Ave, Suite 203, Glastonbury, CT, 06033, United States +1 860-305-5879 karen@metropmct.com 83 JOHNSON RD, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kristine Schlichting Officer 300 Hebron Ave, Suite 203, Glastonbury, CT, 06033, United States +1 860-305-5879 karen@metropmct.com 83 JOHNSON RD, MARLBOROUGH, CT, 06447, United States

History

Type Old value New value Date of change
Name change Hopewell Med Management LLC Hopewell Medication Management LLC 2025-03-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013353629 2025-03-24 2025-03-24 Name Change Amendment Certificate of Amendment -
BF-0013352843 2025-03-21 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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