Search icon

WADSWORTH GLEN, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

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

Director

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

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

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
0005208914 Active OFS 2024-04-19 2029-04-19 ORIG FIN STMT

Parties

Name WADSWORTH GLEN, INC.
Role Debtor
Name THE NURSE NETWORK, LLC
Role Secured Party
0005099209 Active OFS 2022-10-19 2028-02-05 AMENDMENT

Parties

Name WADSWORTH GLEN, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003417755 Active OFS 2020-12-21 2025-12-21 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name WADSWORTH GLEN, INC.
Role Debtor
Name GREYSTONE FUNDING LLC
Role Secured Party
0003288497 Active OFS 2019-02-05 2028-02-05 AMENDMENT

Parties

Name WADSWORTH GLEN, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003225168 Active OFS 2018-02-05 2028-02-05 ORIG FIN STMT

Parties

Name WADSWORTH GLEN, INC.
Role Debtor
Name MIDCAP FINANCIAL TRUST, AS AGENT
Role Secured Party
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