Entity Name: | MARY ELIZABETH NURSING CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jul 1984 |
Business ALEI: | 0159220 |
Annual report due: | 27 Jul 2025 |
Business address: | 21 WATERVILLE ROAD, AVON, CT, 06001, United States |
Mailing address: | 21 WATERVILLE RD., AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | rmakuch@apple-rehab.com |
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
Name | Role | Business address | Residence address |
---|---|---|---|
RYAN A VESS | Officer | 21 WATERVILLE ROAD, AVON, CT, 06001, United States | 33 High St, Farmington, CT, 06032-2314, United States |
BRIAN J. FOLEY | Officer | 21 WATERVILLE RD., AVON, CT, 06001, United States | 3521 W. MCCOLLISTER DR, TETON VILLAGE, WY, 83025, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RYAN A VESS | Director | 21 WATERVILLE ROAD, AVON, CT, 06001, United States | 33 High St, Farmington, CT, 06032-2314, United States |
BRIAN J. FOLEY | Director | 21 WATERVILLE RD., AVON, CT, 06001, United States | 3521 W. MCCOLLISTER DR, TETON VILLAGE, WY, 83025, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RYAN VESS | Agent | 21 WATERVILLE ROAD, AVON, CT, 06001, United States | 21 WATERVILLE ROAD, AVON, CT, 06001, United States | +1 860-678-9755 | rvess@apple-rehab.com | 33 HIGH STREET, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049728 | 2024-07-29 | - | Annual Report | Annual Report | - |
BF-0011079035 | 2023-07-24 | - | Annual Report | Annual Report | - |
BF-0011004401 | 2022-09-13 | 2022-09-13 | Change of Agent Address | Agent Address Change | - |
BF-0010233176 | 2022-07-14 | - | Annual Report | Annual Report | 2022 |
BF-0009760169 | 2021-07-07 | - | Annual Report | Annual Report | - |
0006950796 | 2020-07-22 | - | Annual Report | Annual Report | 2020 |
0006716937 | 2020-01-09 | - | Change of Agent Address | Agent Address Change | - |
0006588175 | 2019-07-01 | - | Annual Report | Annual Report | 2019 |
0006241738 | 2018-09-05 | - | Annual Report | Annual Report | 2018 |
0005927759 | 2017-09-18 | - | Annual Report | Annual Report | 2017 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311756001 | 0112000 | 2008-03-13 | 28 BROADWAY, MYSTIC, CT, 06355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2008-04-14 |
Abatement Due Date | 2008-04-17 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G01 II |
Issuance Date | 2008-04-14 |
Abatement Due Date | 2008-03-13 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B02 |
Issuance Date | 2008-04-14 |
Abatement Due Date | 2008-04-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 2007-11-29 |
Emphasis | N: SSTARG07 |
Case Closed | 2007-11-29 |
Inspection Type | Prog Other |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2002-05-02 |
Case Closed | 2002-05-06 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-05-16 |
Emphasis | S: NURSING HOMES, N: MMTARG |
Case Closed | 2000-06-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 2000-05-26 |
Abatement Due Date | 2000-07-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9310437306 | 2020-05-01 | 0156 | PPP | 28 Broadway Avenue, MYSTIC, CT, 06355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005075579 | Active | OFS | 2022-05-31 | 2026-12-07 | AMENDMENT | |||||||||||||
|
Name | WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT |
Role | Secured Party |
Name | MARY ELIZABETH NURSING CENTER, INC. |
Role | Debtor |
Parties
Name | MARY ELIZABETH NURSING CENTER, INC. |
Role | Debtor |
Name | CONNECTONEBANK, AS AGENT |
Role | Secured Party |
Parties
Name | MARY ELIZABETH NURSING CENTER, INC. |
Role | Debtor |
Name | WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT |
Role | Secured Party |
Parties
Name | MARY ELIZABETH NURSING CENTER, INC. |
Role | Debtor |
Name | WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT |
Role | Secured Party |
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