Entity Name: | WADSWORTH GLEN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 1987 |
Business ALEI: | 0204464 |
Business address: | C/O ATHENA HEALTH CARE ASSOCIATES, INC. 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States |
Mailing address: | C/O ATHENA HEALTH CARE ASSOCIATES, INC. 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
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. 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 | C/O ATHENA HEALTH CARE ASSOCIATES, INC. 135 SOUTH ROAD, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States | 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States |
MICHAEL E. MOSIER | Officer | C/O ATHENA HEALTH CARE ASSOCIATES, INC. 135 SOUTH ROAD, 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 | C/O ATHENA HEALTH CARE ASSOCIATES, INC. 135 SOUTH ROAD, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States | 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012695679 | 2024-07-18 | 2024-07-18 | Reinstatement | Certificate of Reinstatement | - |
BF-0012683124 | 2024-07-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012601904 | 2024-04-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009808707 | 2021-09-14 | - | Annual Report | Annual Report | - |
0006959106 | 2020-08-07 | - | Annual Report | Annual Report | 2020 |
0006899413 | 2020-05-06 | - | Annual Report | Annual Report | 2019 |
0006899410 | 2020-05-06 | - | Annual Report | Annual Report | 2018 |
0005892529 | 2017-07-20 | - | Annual Report | Annual Report | 2017 |
0005623258 | 2016-08-05 | - | Annual Report | Annual Report | 2016 |
0005388274 | 2015-08-28 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005208914 | Active | OFS | 2024-04-19 | 2029-04-19 | ORIG FIN STMT | |||||||||||||||||||
|
Name | WADSWORTH GLEN, INC. |
Role | Debtor |
Name | THE NURSE NETWORK, LLC |
Role | Secured Party |
Parties
Name | WADSWORTH GLEN, INC. |
Role | Debtor |
Name | MIDCAP FUNDING IV TRUST, AS AGENT |
Role | Secured Party |
Parties
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Name | WADSWORTH GLEN, INC. |
Role | Debtor |
Name | GREYSTONE FUNDING LLC |
Role | Secured Party |
Parties
Name | WADSWORTH GLEN, INC. |
Role | Debtor |
Name | MIDCAP FUNDING IV TRUST, AS AGENT |
Role | Secured Party |
Parties
Name | WADSWORTH GLEN, INC. |
Role | Debtor |
Name | MIDCAP FINANCIAL TRUST, AS AGENT |
Role | Secured Party |
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