Search icon

Help Esteem Counseling Services, LCSW, PLLC

Branch

Company Details

Entity Name: Help Esteem Counseling Services, LCSW, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 27 Oct 2023
Branch of: Help Esteem Counseling Services, LCSW, PLLC, NEW YORK (Company Number 6667349)
Business ALEI: 2881266
Annual report due: 31 Mar 2026
Business address: 1266 E Main St, Stamford, CT, 06902-3546, United States
Mailing address: 1266 E Main St, 700R, Stamford, CT, United States, 06902-3546
Mailing jurisdiction address: 73 Market St, Suite 373, Yonkers, NY, 10710-7616, United States
Office jurisdiction address: 73 Market St, Suite 376, Yonkers, NY, 10710-7616, United States
ZIP code: 06902
County: Fairfield
Place of Formation: NEW YORK
E-Mail: hello@helpesteem.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

Officer

Name Role Business address Residence address
Sandra Manzueta Officer 73 Market St, 376, Yonkers, NY, 10710, United States 61 Belmont Ave, 1N, Yonkers, NY, 10704, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012844473 2025-01-02 - Annual Report Annual Report -
BF-0012446904 2024-01-19 - Annual Report Annual Report -
BF-0012036446 2023-10-27 - Business Registration Foreign Registration Statement -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website