Search icon

GLASTONBURY HEALTH CARE CENTER, INC.

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

Company Details

Entity Name: GLASTONBURY HEALTH CARE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Feb 1985
Business ALEI: 0166351
Annual report due: 27 Feb 2025
Business address: 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 135 SOUTH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: service@murthalaw.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
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
LAWRENCE G. SANTILLI Officer 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States
MICHAEL E. MOSIER Officer 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 27 PARKER ROAD, MERIDEN, CT, 06450, United States

Director

Name Role Business address Residence address
LAWRENCE G. SANTILLI Director 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States
MICHAEL E. MOSIER Director 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 27 PARKER ROAD, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CCNH.002028C Chronic & Convalescent Nursing Home ACTIVE CURRENT 2009-07-01 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050216 2024-05-06 - Annual Report Annual Report -
BF-0011079743 2024-05-06 - Annual Report Annual Report -
BF-0010327761 2022-03-07 - Annual Report Annual Report 2022
BF-0009805949 2021-12-17 - Annual Report Annual Report -
0006900018 2020-05-07 - Annual Report Annual Report 2020
0006564595 2019-05-24 - Annual Report Annual Report 2019
0006146765 2018-03-30 - Annual Report Annual Report 2018
0005760007 2017-02-02 - Annual Report Annual Report 2017
0005632413 2016-08-17 - Annual Report Annual Report 2016
0005299371 2015-03-19 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300086832 0112000 2002-02-13 1175 HEBRON AVENUE, GLASTONBURY, CT, 06033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-13
Emphasis N: SSTARG01, L: EISA, S: NURSING HOMES
Case Closed 2002-04-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 D02 VIIA
Issuance Date 2002-02-28
Abatement Due Date 2002-04-16
Current Penalty 1062.5
Initial Penalty 2125.0
Nr Instances 2
Nr Exposed 35
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D04 IIIA2
Issuance Date 2002-02-28
Abatement Due Date 2002-04-16
Nr Instances 1
Nr Exposed 35
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F01 IID
Issuance Date 2002-02-28
Abatement Due Date 2002-04-16
Current Penalty 637.5
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2002-02-28
Abatement Due Date 2002-04-16
Nr Instances 1
Nr Exposed 25
Gravity 01
109848143 0112000 2001-09-24 1175 HEBRON AVENUE, GLASTONBURY, CT, 06033
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG01, S: NURSING HOMES
Case Closed 2001-09-24

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
0005275676 Active MUNICIPAL 2025-03-17 2040-03-17 ORIG FIN STMT

Parties

Name GLASTONBURY HEALTH CARE CENTER, INC.
Role Debtor
Name REVENUE COLLECTOR - TOWN OF GLASTONBURY
Role Secured Party
0005251261 Released IRS 2024-11-12 9999-12-31 RELEASE

Parties

Name GLASTONBURY HEALTH CARE CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005248242 Released IRS 2024-10-29 9999-12-31 RELEASE

Parties

Name GLASTONBURY HEALTH CARE CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005232423 Active MUNICIPAL 2024-08-07 2039-05-06 AMENDMENT

Parties

Name GLASTONBURY HEALTH CARE CENTER, INC.
Role Debtor
Name REVENUE COLLECTOR - TOWN OF GLASTONBURY
Role Secured Party
0005212704 Active MUNICIPAL 2024-05-06 2039-05-06 ORIG FIN STMT

Parties

Name GLASTONBURY HEALTH CARE CENTER, INC.
Role Debtor
Name REVENUE COLLECTOR - TOWN OF GLASTONBURY
Role Secured Party
0005173322 Released IRS 2023-10-18 9999-12-31 ORIG FIN STMT

Parties

Name GLASTONBURY HEALTH CARE CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005157098 Released IRS 2023-07-25 9999-12-31 ORIG FIN STMT

Parties

Name GLASTONBURY HEALTH CARE CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005099216 Active OFS 2022-10-19 2028-02-05 AMENDMENT

Parties

Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
Name GLASTONBURY HEALTH CARE CENTER, INC.
Role Debtor
0005026822 Active OFS 2021-10-18 2027-03-22 AMENDMENT

Parties

Name GLASTONBURY HEALTH CARE CENTER, INC.
Role Debtor
Name KEYCORP REAL ESTATE CAPITAL MARKETS, INC.
Role Secured Party
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT -OFFICE OF HEALTHCARE PROGRAMS
Role Secured Party
0003288505 Active OFS 2019-02-05 2028-02-05 AMENDMENT

Parties

Name GLASTONBURY HEALTH CARE CENTER, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
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 25519 GLASTONBURY HEALTH CARE CENTER, INC. v CARMINE ESPOSITO ET AL. 2004-06-09 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