Search icon

SENIOR HOUSING AT QUAIL HOLLOW, INC.

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

Company Details

Entity Name: SENIOR HOUSING AT QUAIL HOLLOW, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1985
Business ALEI: 0164622
Annual report due: 07 Jan 2026
Business address: 144 N MAIN ST, TERRYVILLE, CT, 06786, United States
Mailing address: 144 N MAIN ST, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: TIMBOBROSKE@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK ZIOGAS Agent 88 VALLEY ST., BRISTOL, CT, 06010, United States 88 VALLEY ST., P.O.BOX1197, BRISTOL, CT, 06010, United States +1 860-589-4121 mziogas@csmzllc.com 674 HILL ST., BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
TIMOTHY BOBROSKE Officer 144 N. MAIN ST., TERYVILLE, CT, 06786, United States 144 N MAIN ST, TERRYVILLE, CT, 06786, United States
LYNNE BOBROSKE Officer 144 N. MAIN ST., TERYVILLE, CT, 06786, United States 144 N MAIN ST, TERRYVILLE, CT, 06786, United States

History

Type Old value New value Date of change
Name change TIMOTHY BOBROSKE COMPANY INCORPORATED SENIOR HOUSING AT QUAIL HOLLOW, INC. 1998-07-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906531 2025-01-06 - Annual Report Annual Report -
BF-0012050101 2024-01-11 - Annual Report Annual Report -
BF-0011077690 2022-12-14 - Annual Report Annual Report -
BF-0010175895 2022-02-10 - Annual Report Annual Report 2022
0007216354 2021-03-10 - Annual Report Annual Report 2021
0006961610 2020-08-13 - Annual Report Annual Report 2020
0006303028 2019-01-02 - Annual Report Annual Report 2019
0006008018 2018-01-15 - Annual Report Annual Report 2018
0005772837 2017-02-23 - Annual Report Annual Report 2016
0005772839 2017-02-23 - 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
0005136385 Active OFS 2023-04-25 2025-07-23 AMENDMENT

Parties

Name SENIOR HOUSING AT QUAIL HOLLOW, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003391277 Active OFS 2020-07-23 2025-07-23 ORIG FIN STMT

Parties

Name SENIOR HOUSING AT QUAIL HOLLOW, INC.
Role Debtor
Name THOMASTON SAVINGS 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