Search icon

RIVERSIDE HEALTH CARE CENTER, INC.

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

Company Details

Entity Name: RIVERSIDE HEALTH CARE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 1980
Business ALEI: 0109131
Annual report due: 08 Sep 2025
Business address: 745 MAIN STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 745 MAIN ST, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tmueller@nhca.com

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

Director

Name Role Business address Residence address
AGNES ZITTER Director 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States 9 DOGWOOD LANE, LAWRENCE, NY, 11559, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013272798 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012730433 2024-08-15 2024-08-15 Change of Agent Agent Change -
BF-0012281101 2024-08-09 - Annual Report Annual Report -
BF-0011383905 2023-08-10 - Annual Report Annual Report -
BF-0010304811 2022-08-09 - Annual Report Annual Report 2022
BF-0009815394 2021-10-08 - Annual Report Annual Report -
0007229852 2021-03-15 - Annual Report Annual Report 2020
0006615086 2019-08-06 - Annual Report Annual Report 2019
0006229698 2018-08-09 - Annual Report Annual Report 2018
0006060017 2018-02-07 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345839831 0112000 2022-03-18 745 MAIN STREET, EAST HARTFORD, CT, 06108
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-03-18
Emphasis N: COVID-19, P: COVID-19
Case Closed 2022-07-29

Related Activity

Type Inspection
Activity Nr 1487141
Health Yes
344871413 0112000 2020-08-11 745 MAIN STREET, EAST HARTFORD, CT, 06108
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-08-11
Case Closed 2020-12-09

Related Activity

Type Accident
Activity Nr 1639285
Type Accident
Activity Nr 1639225

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2020-10-27
Abatement Due Date 2020-12-10
Current Penalty 1347.5
Initial Penalty 1928.0
Final Order 2020-11-18
Nr Instances 23
Nr Exposed 360
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. FACILITY-WIDE: On or about October 6, 2020, the employer did not record the following workplace injuries or illnesses on the OSHA Form 300 or equivalent for the calendar year 2020: a) From the time period between June 2, 2020 and June 29, 2020, three incidents of COVID-19 infection resulting in 10 to 14 days away from work. Abatement Certification and Documentation is required
Citation ID 01002
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2020-10-27
Current Penalty 6747.3
Initial Penalty 9639.0
Final Order 2020-11-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident. FACILITY-WIDE: On or about April 27, 2020, a Certified Nurses' Aid who cared for COVID-19 residents in a long term care facility died of COVID-19. The employer did not report the fatality to OSHA.
311762504 0112000 2009-10-21 745 MAIN STREET, EAST HARTFORD, CT, 06108
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-10-22
Emphasis L: EISA
Case Closed 2009-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2009-11-06
Abatement Due Date 2009-12-28
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2009-11-06
Abatement Due Date 2009-12-28
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2009-11-06
Abatement Due Date 2009-12-28
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 3
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2009-11-06
Abatement Due Date 2009-12-28
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 00
300086790 0112000 2001-12-18 745 MAIN STREET, EAST HARTFORD, CT, 06108
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-20
Emphasis N: SSTARG01, S: NURSING HOMES
Case Closed 2002-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-01-03
Abatement Due Date 2001-12-20
Current Penalty 414.0
Initial Penalty 828.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2002-01-03
Abatement Due Date 2001-12-20
Current Penalty 414.0
Initial Penalty 828.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-01-03
Abatement Due Date 2002-01-08
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 9
Nr Exposed 20
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2002-01-03
Abatement Due Date 2002-01-08
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F05
Issuance Date 2002-01-03
Abatement Due Date 2002-01-08
Nr Instances 4
Nr Exposed 250
Gravity 01
116135039 0112000 1996-04-25 745 MAIN STREET, EAST HARTFORD, CT, 06108
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-05-01
Case Closed 1996-09-11

Related Activity

Type Complaint
Activity Nr 75025254

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 C01
Issuance Date 1996-06-21
Abatement Due Date 1996-09-15
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D04 IIIA2
Issuance Date 1996-06-21
Abatement Due Date 1996-09-15
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 268
Nr Exposed 130
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1996-06-21
Abatement Due Date 1996-09-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1996-06-21
Abatement Due Date 1996-06-26
Nr Instances 1
Nr Exposed 4
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
0005190559 Active OFS 2024-02-06 2026-10-26 AMENDMENT

Parties

Name RIVERSIDE HEALTH CARE CENTER, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name WALKER & DUNLOP, INC.
Role Secured Party
0005190081 Active OFS 2024-01-29 2029-01-29 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name RIVERSIDE HEALTH CARE CENTER, INC.
Role Debtor
Name WALKER & DUNLOP, INC.
Role Secured Party
0005123665 Active OFS 2023-02-27 2028-08-19 AMENDMENT

Parties

Name RIVERSIDE HEALTH CARE CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
0005104627 Active OFS 2022-11-15 2027-11-15 ORIG FIN STMT

Parties

Name RIVERSIDE HEALTH CARE CENTER, INC.
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0005012270 Active OFS 2021-07-27 2026-10-26 AMENDMENT

Parties

Name RIVERSIDE HEALTH CARE CENTER, INC.
Role Debtor
Name WALKER & DUNLOP, INC.
Role Secured Party
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0003356553 Active OFS 2020-03-03 2025-01-19 AMENDMENT

Parties

Name RIVERSIDE HEALTH CARE CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0003321079 Active OFS 2019-07-24 2025-01-19 AMENDMENT

Parties

Name RIVERSIDE HEALTH CARE CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0003296322 Active OFS 2019-03-27 2024-03-27 ORIG FIN STMT

Parties

Name RIVERSIDE HEALTH CARE CENTER, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0003228800 Active OFS 2018-02-26 2028-08-19 AMENDMENT

Parties

Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
Name RIVERSIDE HEALTH CARE CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0003164350 Active OFS 2017-02-17 2026-10-26 AMENDMENT

Parties

Name RIVERSIDE HEALTH CARE CENTER, INC.
Role Debtor
Name WALKER & DUNLOP, INC.
Role Secured Party
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 45345 RAQUEL CHARLES, ADMINISTRATRIX (ESTATE OF ELISSBETH DONAI) v. RIVERSIDE HEALTH CARE CENTER, INC., ET AL. 2022-03-03 Appeal Case Disposed View Case
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