Search icon

NEW HOPE THERAPY, LLC

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

Company Details

Entity Name: NEW HOPE THERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2016
Business ALEI: 1203511
Annual report due: 31 Mar 2026
Business address: 961 Ridge Road, Wethersfield, CT, 06109, United States
Mailing address: 961 Ridge Road, Wethersfield, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ethanparker@newhopetherapyllc.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
ETHAN PARKER Agent 961 Ridge Road, 2nd Floor, Wethersfield, CT, 06109, United States 961 Ridge Road, 2nd Floor, Wethersfield, CT, 06109, United States +1 203-768-7653 ethanparker@newhopetherapyllc.com CT, 961 Ridge Road, Wethersfield, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
ETHAN PARKER Officer 961 Ridge Rd, Wethersfield, CT, 06109-2854, United States +1 203-768-7653 ethanparker@newhopetherapyllc.com CT, 961 Ridge Road, Wethersfield, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062298 2025-02-27 - Annual Report Annual Report -
BF-0012408207 2024-02-15 - Annual Report Annual Report -
BF-0011450476 2023-03-14 - Annual Report Annual Report -
BF-0010214385 2022-03-31 - Annual Report Annual Report 2022
0007150065 2021-02-15 - Annual Report Annual Report 2021
0006863164 2020-03-31 - Annual Report Annual Report 2020
0006442860 2019-03-11 - Annual Report Annual Report 2017
0006442892 2019-03-11 - Annual Report Annual Report 2018
0006442903 2019-03-11 - Annual Report Annual Report 2019
0005541820 2016-04-14 2016-04-14 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