Entity Name: | HARBOR VIEW MANOR, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jan 1986 |
Business ALEI: | 0179434 |
Annual report due: | 29 Jan 2026 |
Business address: | 21 WATERVILLE ROAD, AVON, CT, 06001, United States |
Mailing address: | 21 WATERVILLE ROAD, 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 | 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 |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN J. FOLEY | Officer | 21 WATERVILLE ROAD, AVON, CT, 06001, United States | 3521 W. MCCOLLISTER DR, TETON VILLAGE, WY, 83025, United States |
RYAN A VESS | Officer | 21 WATERVILLE ROAD, AVON, CT, 06001, United States | 33 High St, Farmington, CT, 06032-2314, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN J. FOLEY | Director | 21 WATERVILLE ROAD, AVON, CT, 06001, United States | 3521 W. MCCOLLISTER DR, TETON VILLAGE, WY, 83025, United States |
RYAN A VESS | Director | 21 WATERVILLE ROAD, AVON, CT, 06001, United States | 33 High St, Farmington, CT, 06032-2314, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CSL.0000977 | CONTROLLED SUBSTANCE LABORATORY | INACTIVE | REGISTRATION NOT REQUIRED | - | - | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FOLEY HEALTH CARE COMPANY | HARBOR VIEW MANOR, INC. | 1986-01-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012907441 | 2025-01-27 | - | Annual Report | Annual Report | - |
BF-0012238740 | 2024-01-25 | - | Annual Report | Annual Report | - |
BF-0011080756 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0011004153 | 2022-09-13 | 2022-09-13 | Change of Agent Address | Agent Address Change | - |
BF-0010173931 | 2022-01-17 | - | Annual Report | Annual Report | 2022 |
0007064679 | 2021-01-15 | - | Annual Report | Annual Report | 2021 |
0006732399 | 2020-01-27 | - | Annual Report | Annual Report | 2020 |
0006716914 | 2020-01-09 | - | Change of Agent Address | Agent Address Change | - |
0006304574 | 2019-01-03 | - | Annual Report | Annual Report | 2019 |
0006241741 | 2018-09-05 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9310697303 | 2020-05-01 | 0156 | PPP | 308 Savin Avenue, WEST HAVEN, CT, 06516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0601737 | Civil Rights Employment | 2006-11-01 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAYLOR |
Role | Plaintiff |
Name | HARBOR VIEW MANOR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2006-11-01 |
Termination Date | 2008-02-07 |
Date Issue Joined | 2006-12-21 |
Section | 1331 |
Status | Terminated |
Parties
Name | WHITE |
Role | Plaintiff |
Name | HARBOR VIEW MANOR, INC. |
Role | Defendant |
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