Search icon

SHERIDEN WOODS HEALTH CARE CENTER, INC.

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

Company Details

Entity Name: SHERIDEN WOODS HEALTH CARE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 1985
Business ALEI: 0175857
Annual report due: 30 Oct 2022
Business address: 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: C/O ATHENA HEALTH CARE ASSOCIATES 135 SOUTH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
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

Director

Name Role Business address Residence address
MICHAEL E. MOSIER Director C/O ATHENA HEALTH CARE SYSTEMS, 135 SOUTH ROAD, SUITE 1, FARMINGTON, CT, 06032, United States 27 PARKER ROAD, MERIDEN, CT, 06450, United States
LAWRENCE G. SANTILLI Director C/O ATHENA HEALTH CARE SYSTEMS, 135 SOUTH ROAD, SUITE 1, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
VMA.0000603 VENDING MACHINE OPERATOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2019-07-01 2020-06-30
CCNH.002004C Chronic & Convalescent Nursing Home ACTIVE CURRENT 2009-07-01 2023-07-01 2025-06-30
NATP.000062-CCNH Nurse Aide Training Program-Nursing Home INACTIVE - 1996-05-16 1996-05-16 2014-12-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012787070 2024-10-08 2024-10-08 Reinstatement Certificate of Reinstatement -
BF-0012774800 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669536 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009819871 2021-10-07 - Annual Report Annual Report -
0006996048 2020-10-05 - Annual Report Annual Report 2020
0006899794 2020-05-07 - Annual Report Annual Report 2019
0006899791 2020-05-07 - Annual Report Annual Report 2018
0005981966 2017-12-08 - Annual Report Annual Report 2017
0005679163 2016-10-24 - Annual Report Annual Report 2016
0005401000 2015-09-25 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314405929 0112000 2011-09-07 321 STONECREST DRIVE, BRISTOL, CT, 06010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-15
Emphasis S: FALL FROM HEIGHT, L: EISA
Case Closed 2012-01-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-11-18
Abatement Due Date 2012-01-04
Current Penalty 1350.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-11-18
Abatement Due Date 2011-11-23
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2011-11-18
Abatement Due Date 2011-09-15
Current Penalty 860.5
Initial Penalty 1721.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2011-11-18
Abatement Due Date 2011-11-23
Current Penalty 1687.5
Initial Penalty 3375.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 G02 VIIF
Issuance Date 2011-11-18
Abatement Due Date 2011-11-23
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2011-11-18
Abatement Due Date 2011-11-23
Nr Instances 3
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2011-11-18
Abatement Due Date 2011-11-23
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 2011-11-18
Abatement Due Date 2012-01-04
Nr Instances 1
Nr Exposed 85
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2011-11-18
Abatement Due Date 2011-11-23
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2011-11-18
Abatement Due Date 2011-11-23
Nr Instances 1
Nr Exposed 20
Gravity 01
310182621 0112000 2007-01-08 321 STONECREST DRIVE, BRISTOL, CT, 06010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-05-22
Emphasis L: EISA, N: SSTARG05
Case Closed 2007-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2007-06-12
Abatement Due Date 2007-07-09
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 A03
Issuance Date 2007-06-12
Abatement Due Date 2007-07-09
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2007-06-12
Abatement Due Date 2007-07-09
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2007-06-12
Abatement Due Date 2007-07-09
Nr Instances 1
Nr Exposed 310
Gravity 00
102793908 0112000 2001-01-02 321 STONECREST DRIVE, BRISTOL, CT, 06010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-03
Emphasis N: MMTARG, S: NURSING HOMES
Case Closed 2001-03-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-01-18
Abatement Due Date 2001-03-07
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 2001-01-18
Abatement Due Date 2001-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2001-01-18
Abatement Due Date 2001-01-03
Current Penalty 446.0
Initial Penalty 892.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2001-01-18
Abatement Due Date 2001-01-03
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2001-01-18
Abatement Due Date 2001-01-03
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2001-01-18
Abatement Due Date 2001-03-07
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2001-01-18
Abatement Due Date 2001-03-07
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 40
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 D04 IIA
Issuance Date 2001-01-18
Abatement Due Date 2001-03-07
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 50
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101030 F01 IID
Issuance Date 2001-01-18
Abatement Due Date 2001-03-07
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2001-01-18
Abatement Due Date 2001-03-07
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2001-01-18
Abatement Due Date 2001-03-07
Nr Instances 1
Nr Exposed 5
Gravity 01

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
0005208920 Active OFS 2024-04-19 2029-04-19 ORIG FIN STMT

Parties

Name SHERIDEN WOODS HEALTH CARE CENTER, INC.
Role Debtor
Name THE NURSE NETWORK, LLC
Role Secured Party
0005173328 Active IRS 2023-10-18 9999-12-31 ORIG FIN STMT

Parties

Name SHERIDEN WOODS HEALTH CARE CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005099211 Active OFS 2022-10-19 2028-02-05 AMENDMENT

Parties

Name SHERIDEN WOODS HEALTH CARE CENTER, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0005033374 Active OFS 2021-11-17 2027-03-22 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT -OFFICE OF HEALTHCARE PROGRAMS
Role Secured Party
Name SHERIDEN WOODS HEALTH CARE CENTER, INC.
Role Debtor
Name KEYCORP REAL ESTATE CAPITAL MARKETS, INC.
Role Secured Party
0003288500 Active OFS 2019-02-05 2028-02-05 AMENDMENT

Parties

Name SHERIDEN WOODS HEALTH CARE CENTER, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003225173 Active OFS 2018-02-05 2028-02-05 ORIG FIN STMT

Parties

Name SHERIDEN WOODS HEALTH CARE CENTER, INC.
Role Debtor
Name MIDCAP FINANCIAL TRUST, AS AGENT
Role Secured Party
0003143946 Active OFS 2016-10-11 2027-03-22 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT -OFFICE OF HEALTHCARE PROGRAMS
Role Secured Party
Name KEYCORP REAL ESTATE CAPITAL MARKETS, INC.
Role Secured Party
Name SHERIDEN WOODS HEALTH CARE CENTER, INC.
Role Debtor
0002866036 Active OFS 2012-03-22 2027-03-22 ORIG FIN STMT

Parties

Name SHERIDEN WOODS 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

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_13-cv-00200 Judicial Publications 29:621 Job Discrimination (Age) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name SHERIDEN WOODS HEALTH CARE CENTER, INC.
Role Defendant
Name Janet McKinstry
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-00200-0
Date 2015-03-06
Notes ORDER: Motion for Summary Judgment (Doc. No. 36) is hereby GRANTED. Judgment shall enter in favor of Sheriden Woods Health Care Center, Inc. as to all of the plaintiff's claims. The Clerk shall close this case. It is so ordered. Signed by Judge Alvin W. Thompson on 3/6/2015. (Wang, M.)
View View File
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