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 |
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 |
---|---|
MCR&P SERVICE CORPORATION | Agent |
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 |
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 |
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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300086832 | 0112000 | 2002-02-13 | 1175 HEBRON AVENUE, GLASTONBURY, CT, 06033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Emphasis | N: SSTARG01, S: NURSING HOMES |
Case Closed | 2001-09-24 |
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 | |||||||||||||||||||
|
Name | GLASTONBURY HEALTH CARE CENTER, INC. |
Role | Debtor |
Name | REVENUE COLLECTOR - TOWN OF GLASTONBURY |
Role | Secured Party |
Parties
Name | GLASTONBURY HEALTH CARE CENTER, INC. |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
Parties
Name | GLASTONBURY HEALTH CARE CENTER, INC. |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
Parties
Name | GLASTONBURY HEALTH CARE CENTER, INC. |
Role | Debtor |
Name | REVENUE COLLECTOR - TOWN OF GLASTONBURY |
Role | Secured Party |
Parties
Name | GLASTONBURY HEALTH CARE CENTER, INC. |
Role | Debtor |
Name | REVENUE COLLECTOR - TOWN OF GLASTONBURY |
Role | Secured Party |
Parties
Name | GLASTONBURY HEALTH CARE CENTER, INC. |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
Parties
Name | GLASTONBURY HEALTH CARE CENTER, INC. |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
Parties
Name | MIDCAP FUNDING IV TRUST, AS AGENT |
Role | Secured Party |
Name | GLASTONBURY HEALTH CARE CENTER, INC. |
Role | Debtor |
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 |
Parties
Name | GLASTONBURY HEALTH CARE CENTER, INC. |
Role | Debtor |
Name | MIDCAP FUNDING IV TRUST, AS AGENT |
Role | Secured Party |
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 |
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