Search icon

CHAMBERLAIN HEALTH CARE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHAMBERLAIN HEALTH CARE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 1995
Business ALEI: 0507137
Annual report due: 01 Feb 2026
Mailing address: 88 RYDERS LANE 88 RYDERS LANE, STRATFORD, CT, United States, 06614
Business address: 88 Ryders Lane, STRATFORD, CT, 06614, United States
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: joseph@lawjjd.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH D'AGOSTINO Agent 88 RYDERS LANE, STRATFORD, CT, 06614, United States 88 RYDERS LANE, STRATFORD, CT, 06614, United States +1 203-627-2912 joseph@lawjjd.com 88 RYDERS LANE, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Residence address
ROBERT SBRIGLIO MD,MPH Officer 88 Ryders Lane, 208, STRATFORD, CT, 06614, United States 35 SURREY LANE, STRATFORD, CT, 06614, United States
MARTIN SBRIGLIO RN Officer 88 Ryders Lane, 208, STRATFORD, CT, 06614, United States 329 ISINGLASS RD., SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922422 2025-02-07 - Annual Report Annual Report -
BF-0012357918 2024-09-24 - Annual Report Annual Report -
BF-0011253349 2023-02-02 - Annual Report Annual Report -
BF-0010350062 2022-02-08 - Annual Report Annual Report 2022
0007055708 2021-01-06 - Annual Report Annual Report 2021
0006927236 2020-06-18 - Annual Report Annual Report 2020
0006320897 2019-01-15 - Annual Report Annual Report 2019
0006321844 2019-01-15 2019-01-15 Change of Agent Agent Change -
0006158816 2018-04-11 - Annual Report Annual Report 2018
0006158793 2018-04-11 - Annual Report Annual Report 2016

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
0005248938 Active OFS 2024-11-05 2029-11-22 AMENDMENT

Parties

Name CHAMBERLAIN HEALTH CARE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003331856 Active OFS 2019-09-25 2029-11-22 AMENDMENT

Parties

Name CHAMBERLAIN HEALTH CARE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003017432 Active OFS 2014-09-23 2029-11-22 AMENDMENT

Parties

Name CHAMBERLAIN HEALTH CARE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002722018 Active OFS 2009-11-09 2029-11-22 AMENDMENT

Parties

Name CHAMBERLAIN HEALTH CARE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002677061 Active OFS 2009-02-02 2029-11-22 AMENDMENT

Parties

Name CHAMBERLAIN HEALTH CARE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002301238 Active OFS 2004-11-22 2029-11-22 ORIG FIN STMT

Parties

Name CHAMBERLAIN HEALTH CARE, INC.
Role Debtor
Name PEOPLE'S BANK
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