Entity Name: | NEW HEART BEATS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Aug 2020 |
Business ALEI: | 1355431 |
Annual report due: | 31 Mar 2026 |
Business address: | 2720 STATE STREET APT 31, HAMDEN, CT, 06517, United States |
Mailing address: | 2720 STATE STREET APT 31, HAMDEN, CT, United States, 06517 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | shanika.benoit@gmail.com |
NAICS
621610 Home Health Care ServicesThis industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW HEART BEATS LLC, NEW YORK | 6206091 | NEW YORK |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SHANIKA LIBERT | Officer | 2720 STATE STREET APT 31, HAMDEN, CT, 06517, United States | +1 718-753-1941 | shanika.benoit@gmail.com | CONNECTICUT, 2720 STATE STREET, Apt 31, HAMDEN, CT, 06517, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SHANIKA LIBERT | Agent | 2720 STATE STREET APT 31, 2720 STATE STREET APT 31, HAMDEN, CT, 06517, United States | 2720 STATE STREET APT 31, 2720 STATE STREET APT 31, HAMDEN, CT, 06517, United States | +1 718-753-1941 | shanika.benoit@gmail.com | CONNECTICUT, 2720 STATE STREET, Apt 31, HAMDEN, CT, 06517, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013138446 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012377218 | 2024-04-16 | - | Annual Report | Annual Report | - |
BF-0011375632 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010416874 | 2022-03-26 | - | Annual Report | Annual Report | 2022 |
0007333665 | 2021-05-12 | - | Annual Report | Annual Report | 2021 |
0007029858 | 2020-12-02 | 2020-12-02 | Change of Business Address | Business Address Change | - |
0007019505 | 2020-11-16 | 2020-11-16 | Change of Business Address | Business Address Change | - |
0007020037 | 2020-11-16 | 2020-11-16 | Change of Agent Address | Agent Address Change | - |
0006963339 | 2020-08-18 | 2020-08-18 | Business Formation | Certificate of Organization | - |
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