Search icon

HARBOR HILL CARE CENTER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARBOR HILL CARE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 1980
Business ALEI: 0109129
Annual report due: 08 Sep 2025
Business address: 111 CHURCH ST., MIDDLETOWN, CT, 06457, United States
Mailing address: 111 CHURCH ST, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tmueller@nathealthcare.com

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
NATHAN POLLACK Director 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States 23258 Fernwood Drive, BEACHWOOD, OH, 44122-5169, United States
AGNES ZITLER Director 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States 9 DOGWOOD LANE, LAWRENCE, NY, 11559, United States

Officer

Name Role Business address Residence address
MARVIN OSTREICHER Officer 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States 184 WILDACRE AVE, LAWRENCE, NY, 11559, United States
DORIS LAUFER Officer 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States 1402 59TH STREET, BROOKLYN, NY, 11219, United States

History

Type Old value New value Date of change
Name change MIDDLETOWN HEALTH CARE CENTER, INC HARBOR HILL CARE CENTER, INC. 1993-01-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013272805 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012730473 2024-08-15 2024-08-15 Change of Agent Agent Change -
BF-0012281100 2024-08-09 - Annual Report Annual Report -
BF-0011383904 2023-08-10 - Annual Report Annual Report -
BF-0010252227 2022-08-09 - Annual Report Annual Report 2022
BF-0009812331 2021-10-08 - Annual Report Annual Report -
0007044532 2020-12-28 - Annual Report Annual Report 2020
0006615083 2019-08-06 - Annual Report Annual Report 2019
0006229704 2018-08-09 - Annual Report Annual Report 2018
0005928180 2017-09-18 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123151664 0111500 2003-06-25 111 CHURCH STREET, MIDDLETOWN, CT, 06457
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-11-21
Emphasis N: NURSING
Case Closed 2003-12-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2003-11-21
Abatement Due Date 2003-12-24
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-11-21
Abatement Due Date 2003-12-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D04 IIIA2
Issuance Date 2003-11-21
Abatement Due Date 2003-12-24
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 91
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2003-11-21
Abatement Due Date 2003-12-10
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2003-11-21
Abatement Due Date 2003-12-10
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Nr Instances 2
Nr Exposed 2
Gravity 01
303338644 0111500 2000-07-12 111 CHURCH STREET, MIDDLETOWN, CT, 06457
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-08-02
Emphasis L: EISA
Case Closed 2000-08-23

Related Activity

Type Complaint
Activity Nr 202993077
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2000-08-04
Abatement Due Date 2000-08-21
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 150
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2000-08-04
Abatement Due Date 2000-08-21
Nr Instances 2
Nr Exposed 150
Gravity 03
123166027 0111500 1994-06-07 111 CHURCH STREET, MIDDLETOWN, CT, 06457
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-06-07
Case Closed 1994-10-03

Related Activity

Type Complaint
Activity Nr 74615774
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1994-07-22
Abatement Due Date 1994-09-08
Current Penalty 850.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-07-22
Abatement Due Date 1994-08-03
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-07-22
Abatement Due Date 1994-08-10
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-07-22
Abatement Due Date 1994-08-10
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1994-07-22
Abatement Due Date 1994-08-10
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01 II
Issuance Date 1994-07-22
Abatement Due Date 1994-09-08
Current Penalty 637.5
Initial Penalty 1275.0
Nr Instances 2
Nr Exposed 130
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E02 I
Issuance Date 1994-07-22
Abatement Due Date 1994-09-08
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 130
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-07-22
Abatement Due Date 1994-09-08
Current Penalty 637.5
Initial Penalty 1275.0
Nr Instances 130
Nr Exposed 130
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-07-22
Abatement Due Date 1994-09-08
Initial Penalty 850.0
Nr Instances 5
Nr Exposed 130
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1994-07-22
Abatement Due Date 1994-08-03
Current Penalty 425.0
Initial Penalty 425.0
Nr Instances 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1994-08-08
Abatement Due Date 1994-08-10
Current Penalty 425.0
Initial Penalty 425.0
Nr Instances 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-07-22
Abatement Due Date 1994-08-10
Current Penalty 425.0
Initial Penalty 425.0
Nr Instances 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-07-22
Abatement Due Date 1994-08-10
Current Penalty 425.0
Initial Penalty 425.0
Nr Instances 1
Gravity 00
113206874 0111500 1991-12-09 111 CHURCH STREET, MIDDLETOWN, CT, 06457
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1992-01-23
Case Closed 1992-08-18

Related Activity

Type Accident
Activity Nr 360572580

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-02-12
Abatement Due Date 1992-02-17
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-02-12
Abatement Due Date 1992-02-17
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Hazard CONFINED
Citation ID 01003
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-02-12
Abatement Due Date 1992-02-17
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Hazard LIFTING
Citation ID 01004
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-02-12
Abatement Due Date 1992-02-17
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Hazard CONFINED
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1992-02-12
Abatement Due Date 1992-02-13
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 140
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1992-02-12
Abatement Due Date 1992-02-15
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 140
Gravity 00

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005231997 Active OFS 2024-08-05 2030-01-15 AMENDMENT

Parties

Name HARBOR HILL CARE CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005171982 Active OFS 2023-10-17 2028-10-17 AMENDMENT

Parties

Name HARBOR HILL CARE CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005137452 Active OFS 2023-04-28 2028-05-16 AMENDMENT

Parties

Name HARBOR HILL CARE CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
0005037104 Active OFS 2021-12-27 2027-06-23 AMENDMENT

Parties

Name HARBOR HILL CARE CENTER, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003428002 Active OFS 2021-03-01 2026-03-01 AMENDMENT

Parties

Name HARBOR HILL CARE CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0003334472 Active OFS 2019-10-09 2025-04-01 AMENDMENT

Parties

Name HARBOR HILL CARE CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS COMPANY
Role Secured Party
0003320662 Active OFS 2019-07-22 2030-01-15 AMENDMENT

Parties

Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name HARBOR HILL CARE CENTER, INC.
Role Debtor
0003239652 Active OFS 2018-04-25 2028-10-17 AMENDMENT

Parties

Name HARBOR HILL CARE CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0003213517 Active OFS 2017-11-21 2028-05-16 AMENDMENT

Parties

Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name HARBOR HILL CARE CENTER, INC.
Role Debtor
0003189653 Active OFS 2017-06-23 2027-06-23 ORIG FIN STMT

Parties

Name HARBOR HILL CARE CENTER, INC.
Role Debtor
Name M&T BANK
Role Secured Party
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