Search icon

REGENCY HOUSE OF WALLINGFORD, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: REGENCY HOUSE OF WALLINGFORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 1990
Business ALEI: 0251996
Annual report due: 29 Aug 2025
Business address: 181 E. MAIN STREET, WALLINGFORD, CT, 06492, United States
Mailing address: 20 E. SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: tmueller@nhca.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VPLPKMF6RNX3 2025-04-19 181 E MAIN ST, WALLINGFORD, CT, 06492, 3947, USA 181 EAST MAIN STREET, WALLINGFORD, CT, 06492, 3947, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-05-01
Initial Registration Date 2004-03-24
Entity Start Date 1990-08-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 623110
Product and Service Codes Q401

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS GILMARTIN
Role CFO
Address 181 EAST MAIN STREET, WALLINGFORD, CT, 06492, 3947, USA
Title ALTERNATE POC
Name BENJAMIN GOODMAN
Role VP FINANCE
Address 20 EAST SUNRISE HIGHWAY - 2ND FL, VALLEY STREAM, NY, 11581, 2524, USA
Government Business
Title PRIMARY POC
Name THOMAS J GILMARTIN
Role CFO
Address 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
MARVIN J. OSTREICHER Officer 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States
Doris Laufer Officer - 1402 59th St, Brooklyn, NY, 11219-5016, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
MARVIN J. OSTREICHER Director 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013272797 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012730429 2024-08-15 2024-08-15 Change of Agent Agent Change -
BF-0012270273 2024-08-07 - Annual Report Annual Report -
BF-0011391020 2023-08-01 - Annual Report Annual Report -
BF-0010380756 2022-08-09 - Annual Report Annual Report 2022
BF-0009809252 2021-09-28 - Annual Report Annual Report -
0006945243 2020-07-13 - Annual Report Annual Report 2020
0006592887 2019-07-09 - Annual Report Annual Report 2019
0006215652 2018-07-13 - Annual Report Annual Report 2018
0005899835 2017-08-01 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334163441 0111500 2012-05-02 181 E MAIN STREET, WALLINGFORD, CT, 06492
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-05-02
Emphasis N: NURSING
Case Closed 2012-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 G02 VII D
Issuance Date 2012-09-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-12
Nr Instances 1
Nr Exposed 177
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vii)(D): The bloodborne pathogens training program did not contain an explanation of the employer's exposure control plan and the means by which the employee could obtain a copy of the written plan. The Exposure Control Program discussed and presented to their employees during the yearly in-service was not the same version as presented in their corporate safety manual.
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2012-09-18
Abatement Due Date 2012-10-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(5)(i): The employer did not establish and maintain a sharps injury log for the recording of percutaneous injuries from contaminated sharps. The emplyer did not keep a sharps injury log that is readily available for the calendar year 2010.
311931794 0111500 2008-05-06 181 EAST MAIN ST., WALLINGFORD, CT, 06492
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2008-10-27
Emphasis N: SSTARG07
Case Closed 2009-02-20

Related Activity

Type Inspection
Activity Nr 311931802

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IIC
Issuance Date 2008-10-27
Abatement Due Date 2008-12-15
Current Penalty 877.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2008-10-27
Abatement Due Date 2008-12-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D04 III
Issuance Date 2008-10-27
Abatement Due Date 2008-10-30
Current Penalty 745.55
Initial Penalty 1147.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-10-27
Abatement Due Date 2008-12-15
Current Penalty 877.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-10-27
Abatement Due Date 2008-12-15
Current Penalty 585.0
Initial Penalty 900.0
Nr Instances 30
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H02 II
Issuance Date 2008-10-27
Abatement Due Date 2008-12-15
Nr Instances 4
Nr Exposed 5
Gravity 01
311931802 0111500 2008-05-06 181 EAST MAIN ST., WALLINGFORD, CT, 06492
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-06
Emphasis L: EISA, N: SSTARG07, S: ELECTRICAL
Case Closed 2008-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2008-07-07
Abatement Due Date 2008-07-25
Current Penalty 675.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-07-07
Abatement Due Date 2008-07-25
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2008-07-07
Abatement Due Date 2008-07-25
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
123288136 0111500 2003-01-16 181 EAST MAIN ST., WALLINGFORD, CT, 06492
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-01-28
Emphasis L: EISA, N: NURSING, S: NURSING HOMES
Case Closed 2003-04-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 2003-03-13
Abatement Due Date 2003-03-18
Current Penalty 286.5
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2003-03-13
Abatement Due Date 2003-03-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2003-03-13
Abatement Due Date 2003-03-18
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2003-03-13
Abatement Due Date 2003-03-18
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2003-03-13
Abatement Due Date 2003-04-16
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 IVB
Issuance Date 2003-03-13
Abatement Due Date 2003-04-16
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2003-03-13
Abatement Due Date 2003-04-16
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101030 F02 I
Issuance Date 2003-03-13
Abatement Due Date 2003-04-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2003-03-13
Abatement Due Date 2003-04-16
Nr Instances 1
Nr Exposed 1
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
0003369405 Active OFS 2020-05-08 2025-10-22 AMENDMENT

Parties

Name REGENCY HOUSE OF WALLINGFORD, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name M&T REALTY CAPITAL CORPORATION
Role Secured Party
0003084380 Active OFS 2015-10-22 2025-10-22 ORIG FIN STMT

Parties

Name M&T REALTY CAPITAL CORPORATION
Role Secured Party
Name REGENCY HOUSE OF WALLINGFORD, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party

Court Cases

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
Mot SC 220104 KIMBERLY MANGINELLI, CONSERVATOR (ESTATE OF DARLENE MATEJEK), ET AL. v. REGENCY HOUSE OF WALLINGFORD, INC., ET AL. 2022-11-07 Pre Appeal Motion Granted View Case
NNH-CV22-6123112-S MANGINELLI, KIMBERLY, CONSERVATOR OF THE ESTATE OF Et Al v. REGENCY HOUSE OF WALLINGFORD, INC. Et Al 2022-05-04 T28 - Torts - Malpractice - Medical - View Case

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_05-cv-00480 Judicial Publications 42:2000e Job Discrimination (Employment) 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 REGENCY HOUSE OF WALLINGFORD, INC.
Role Defendant
Name Brenda Shuler
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_05-cv-00480-0
Date 2006-01-13
Notes Ruling and Order granting in part and denying in part 20 MOTION to Dismiss amended complaint, denying as moot 6 Motion to Dismiss. Signed by Judge Robert N. Chatigny on 01/12/06. (Grady, B.)
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