Search icon

NEW HEART BEATS LLC

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

Company Details

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

Industry & Business Activity

NAICS

621610 Home Health Care Services

This 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

Links between entities

Type Company Name Company Number State
Headquarter of NEW HEART BEATS LLC, NEW YORK 6206091 NEW YORK

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
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