Search icon

NATIONAL HEALTH CARE ASSOCIATES, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATIONAL HEALTH CARE ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1984
Business ALEI: 0157664
Annual report due: 13 Jun 2025
Business address: 850 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States
Mailing address: 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581
ZIP code: 06109
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

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL HEALTH CARE ASSOCIATES, INC., NEW YORK 6458172 NEW YORK

Officer

Name Role Business address Residence address
MARVIN J. OSTREICHER Officer 20 E. Sunrise Highway, Suite 200, Valley Stream, NY, 11581, United States 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States

Director

Name Role Business address Residence address
SUSAN OSTREICHER Director 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States 184 WILDACRE AVE, LAWRENCE, NY, 11559, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHMG.0000033 Nursing Home Management Company ACTIVE CURRENT 2023-01-01 2023-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013272793 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012730394 2024-08-15 2024-08-15 Change of Agent Agent Change -
BF-0012050052 2024-05-14 - Annual Report Annual Report -
BF-0011077194 2023-05-16 - Annual Report Annual Report -
BF-0010214696 2022-05-19 - Annual Report Annual Report 2022
BF-0009753770 2021-09-07 - Annual Report Annual Report -
0006902635 2020-05-12 - Annual Report Annual Report 2020
0006559062 2019-05-15 - Annual Report Annual Report 2019
0006176062 2018-05-03 - Annual Report Annual Report 2018
0005852336 2017-05-30 - Annual Report Annual Report 2017

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
0005242650 Active OFS 2024-10-04 2030-04-01 AMENDMENT

Parties

Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
0005137451 Active OFS 2023-04-28 2028-05-16 AMENDMENT

Parties

Name ROSS HEALTH CARE CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
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
0005130044 Active OFS 2023-03-24 2028-09-15 AMENDMENT

Parties

Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
Name STERLING MANOR, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005129261 Active OFS 2023-03-23 2028-06-16 AMENDMENT

Parties

Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005129284 Active OFS 2023-03-23 2027-07-08 AMENDMENT

Parties

Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
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
0005114090 Active OFS 2023-01-09 2028-06-16 AMENDMENT

Parties

Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
Name CAMBRIDGE MANOR OF FAIRFIELD LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005106560 Active OFS 2022-11-25 2027-11-25 ORIG FIN STMT

Parties

Name M&T Bank
Role Secured Party
Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
0003333323 Active OFS 2019-10-07 2030-04-01 AMENDMENT

Parties

Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
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