Search icon

STERLING MANOR, INC.

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

Company Details

Entity Name: STERLING MANOR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 29 Aug 1990
Business ALEI: 0251997
Mailing address: 870 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: BBALIONI@NATHEALTHCARE.COM

Agent

Name Role Business address E-Mail Residence address
EDWIN A. LASSMAN ESQUIRE Agent CITYPLACE I - 22ND FLOOR, HARTFORD, CT, 06103, United States BBALIONI@NATHEALTHCARE.COM 79 DEEPWOOD DR, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
MARVIN J. OSTREICHER Officer 46 STAUDERMAN AVE., LYNBROOK, NY, 11563, United States 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States
BARRY BOKOW Officer 46 STAUDERMAN AVE., LYNBROOK, NY, 11563, United States 722 ALMONT RD, FAR ROCKAWAY, NY, 11691, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CCNH.002070C Chronic & Convalescent Nursing Home INACTIVE - 2008-10-01 2008-10-01 2010-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010673951 2022-07-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010547972 2022-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003759796 2008-08-18 - Annual Report Annual Report 2008
0003519796 2007-08-20 - Annual Report Annual Report 2007
0003314695 2006-10-16 - Annual Report Annual Report 2004
0003314697 2006-10-16 - Annual Report Annual Report 2006
0003314696 2006-10-16 - Annual Report Annual Report 2005
0002688698 2003-08-18 2003-08-18 Annual Report Annual Report 2003
0002502410 2002-09-16 2002-09-16 Annual Report Annual Report 2002
0002301749 2001-08-15 2001-08-15 Annual Report Annual Report 2001

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311762496 0112000 2009-10-21 870 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Close Conference 2009-10-21
Case Closed 2009-10-21
305833139 0112000 2003-03-24 870 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-03-26
Emphasis N: SSTARG02, S: NURSING HOMES, N: NURSING, L: EISA
Case Closed 2003-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-04-10
Abatement Due Date 2003-07-10
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2003-04-10
Abatement Due Date 2003-03-25
Current Penalty 350.5
Initial Penalty 701.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-04-10
Abatement Due Date 2003-03-25
Current Penalty 467.5
Initial Penalty 935.0
Nr Instances 3
Nr Exposed 110
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2003-04-10
Abatement Due Date 2003-03-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 VC1
Issuance Date 2003-04-10
Abatement Due Date 2003-03-25
Current Penalty 467.5
Initial Penalty 935.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 D04 IIA
Issuance Date 2003-04-10
Abatement Due Date 2003-07-10
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101030 F01 IID
Issuance Date 2003-04-10
Abatement Due Date 2003-07-10
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101030 H01 IIB
Issuance Date 2003-04-10
Abatement Due Date 2003-07-10
Nr Instances 8
Nr Exposed 8
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2003-04-10
Abatement Due Date 2003-07-10
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 6
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2003-04-10
Abatement Due Date 2003-07-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101001 J03 V
Issuance Date 2003-04-10
Abatement Due Date 2003-05-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-04-10
Abatement Due Date 2003-05-06
Nr Instances 2
Nr Exposed 2
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
0005130044 Active OFS 2023-03-24 2028-09-15 AMENDMENT

Parties

Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
Name STERLING MANOR, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0003232948 Active OFS 2018-03-26 2028-09-15 AMENDMENT

Parties

Name STERLING MANOR, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
0002925815 Active OFS 2013-03-21 2028-09-15 AMENDMENT

Parties

Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name STERLING MANOR, INC.
Role Debtor
0002629875 Active OFS 2008-04-22 2028-09-15 AMENDMENT

Parties

Name STERLING MANOR, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
0002225212 Active OFS 2003-09-15 2028-09-15 ORIG FIN STMT

Parties

Name STERLING MANOR, INC.
Role Debtor
Name NATIONAL HEALTH CARE ASSOCIATES, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
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
AC 10735 SPURGAS MEDICAL PRODUCTS, INC. v BURNSIDE CONVALESCENT HOME, INC. ET AL. 1991-10-25 Appeal Case Disposed View Case
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