Entity Name: | REDDING LIFE CARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Dec 1994 |
Business ALEI: | 0507977 |
Annual report due: | 31 Mar 2025 |
Business address: | 100 REDDING ROAD, REDDING, CT, 06896, United States |
Mailing address: | 7 South Main Street, 712, Branford, CT, United States, 06405 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | slecza@seniorcaredevelopment.com |
NAICS
623311 Continuing Care Retirement CommunitiesThis U.S. industry comprises establishments primarily engaged in providing a range of residential and personal care services with on-site nursing care facilities for (1) the elderly and other persons who are unable to fully care for themselves and/or (2) the elderly and other persons who do not desire to live independently. Individuals live in a variety of residential settings with meals, housekeeping, social, leisure, and other services available to assist residents in daily living. Assisted living facilities with on-site nursing care facilities are included in this industry. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REDDING LIFE CARE, LLC, NEW YORK | 2330090 | NEW YORK |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZRJFDDGNMB2P12 | 0507977 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 67 BURNSIDE AVE, EAST HARTFORD, US-CT, US, 06108-3408 |
Headquarters | 234 Church Street, Suite 901, New Haven, US-CT, US, 06510 |
Registration details
Registration Date | 2020-11-28 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-11-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0507977 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REDDING LIFE CARE, LLC DBA MEADOW RIDGE 234 CHURCH STREET, SUITE 901 NEW HAVEN, CT | 2019 | 061422323 | 2021-08-30 | REDDING LIFE CARE, LLC | 340 | |||||||||||||||||
|
Active participants | 0 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2016-12-01 |
Business code | 623000 |
Sponsor’s telephone number | 2035447733 |
Plan sponsor’s mailing address | 234 CHURCH STREET, SUITE 901, NEW HAVEN, CT, 06510 |
Plan sponsor’s address | 100 TRDDING ROAD, REDDING, CT, 06869 |
Number of participants as of the end of the plan year
Active participants | 340 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2016-12-01 |
Business code | 623000 |
Sponsor’s telephone number | 2035447733 |
Plan sponsor’s mailing address | 234 CHURCH STRRET, SUITE 901, NEW HAVEN, CT, 06510 |
Plan sponsor’s address | 100 TRDDING ROAD, REDDING, CT, 06869 |
Number of participants as of the end of the plan year
Active participants | 345 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2016-12-01 |
Business code | 623000 |
Sponsor’s telephone number | 2035447733 |
Plan sponsor’s mailing address | 234 CHURCH STREET, SUITE 901, NEW HAVEN, CT, 06510 |
Plan sponsor’s address | 100 REDDING ROAD, REDDING, CT, 06869 |
Number of participants as of the end of the plan year
Active participants | 316 |
Name | Role | Business address | Residence address |
---|---|---|---|
SENIOR CARE DEVELOPMENT LLC | Officer | 500 MAMARONECK AVE., SUITE 406, HARRISON, NY, 10528, United States | - |
DAVID REIS | Officer | 500 MAMARONECK AVE, SUITE 406, HARRISON, NY, 10528, United States | 19 HILLTOP PLACE, RYE, NY, 10580, United States |
BRETT MEHLMAN | Officer | 500 MAMARONECK AVENUE, SUITE 406, HARRISON, NY, 10528, United States | 33 STONEWALL CIRCLE, WEST HARRISON, NY, 10604, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013274187 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012359175 | 2024-06-19 | - | Annual Report | Annual Report | - |
BF-0011255021 | 2023-05-24 | - | Annual Report | Annual Report | - |
BF-0010308938 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007274859 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0007028533 | 2020-11-30 | - | Annual Report | Annual Report | 2020 |
0006445125 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006034100 | 2018-01-25 | - | Annual Report | Annual Report | 2017 |
0006034169 | 2018-01-25 | - | Annual Report | Annual Report | 2018 |
0005760986 | 2017-02-03 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1556007103 | 2020-04-10 | 0156 | PPP | 100 REDDING RD, REDDING, CT, 06896-3220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005017666 | Active | OFS | 2021-08-23 | 2026-08-23 | ORIG FIN STMT | |||||||||||||
|
Name | REDDING LIFE CARE, LLC |
Role | Debtor |
Name | STERLING NATIONAL BANK |
Role | Secured Party |
Parties
Name | REDDING LIFE CARE, LLC |
Role | Debtor |
Name | LIBREMAX MASTER FUND, LTD. |
Role | Secured Party |
Parties
Name | REDDING LIFE CARE, LLC |
Role | Debtor |
Name | LIBREMAX MASTER FUND, LTD. |
Role | Secured Party |
Parties
Name | REDDING LIFE CARE, LLC |
Role | Debtor |
Name | TRUIST BANK, AS ADMINISTRATIVE AGENT |
Role | Secured Party |
Parties
Name | REDDING LIFE CARE, LLC |
Role | Debtor |
Name | LIBREMAX MASTER FUND, LTD. |
Role | Secured Party |
Parties
Name | REDDING LIFE CARE, LLC |
Role | Debtor |
Name | LIBREMAX MASTER FUND, LTD. |
Role | Secured Party |
Parties
Name | REDDING LIFE CARE, LLC |
Role | Debtor |
Name | BANC OF CALIFORNIA |
Role | Secured Party |
Parties
Name | REDDING LIFE CARE, LLC |
Role | Debtor |
Name | BANC OF CALIFORNIA |
Role | Secured Party |
Parties
Name | REDDING LIFE CARE, LLC |
Role | Debtor |
Name | BANC OF CALIFORNIA |
Role | Secured Party |
Parties
Name | REDDING LIFE CARE, LLC |
Role | Debtor |
Name | CAPITALSOURCE BANK, AS "AGENT" FOR ONE OR MORE LENDERS UNDER THE TERMS AND PROVISIONS OF THE LOAN AG |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redding | 22 HIGHLAND AVE | 47//78// | 4.03 | 209 | Source Link | |||||||||||||||||||||||||||||||||||||||||
|
Name | REDDING LIFE CARE, LLC |
Sale Date | 1998-08-28 |
Name | PERKIN-ELMER CORPORATION |
Sale Date | 1982-07-22 |
Name | GEORGETOWN PROPERTIES, LLC |
Sale Date | 1982-07-22 |
Name | DIMES EDWIN K TRUSTEE |
Sale Date | 1978-09-06 |
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 44097 | REDDING LIFE CARE, LLC v. TOWN OF REDDING | 2020-05-05 | Appeal Case | Disposed | View Case |
Pet SC 170292 | REDDING LIFE CARE, LLC v. TOWN OF REDDING | 2017-11-08 | Pre Appeal Petition | Granted | View Case |
Pet SC 170283 | REDDING LIFE CARE, LLC v. TOWN OF REDDING | 2017-11-03 | Pre Appeal Petition | Returned | View Case |
AC 37928 | REDDING LIFE CARE, LLC v. TOWN OF REDDING | 2015-01-27 | Appeal Case | Disposed | View Case |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0301793 | Other Contract Actions | 2003-10-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BNP PARIBAS |
Role | Plaintiff |
Name | REDDING LIFE CARE, LLC |
Role | Defendant |
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_07-cv-01520 | Judicial Publications | - | Other Civil Rights | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kimberly Burrows |
Role | Defendant |
Name | REDDING LIFE CARE, LLC |
Role | Defendant |
Name | Constance White |
Role | Defendant |
Name | Sandra A. Clarke |
Role | Plaintiff |
Name | Oluwatoyin Joseph Kafaru |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_07-cv-01520-0 |
Date | 2008-01-09 |
Notes | RULING granting in part and denying in part 17 Motion to Dismiss. Signed by Judge Peter C. Dorsey on 1/9/08. (Villano, P.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_07-cv-01520-1 |
Date | 2009-05-21 |
Notes | RULING granting 37 Motion for Summary Judgment. The Clerk shall close the case. Signed by Judge Peter C. Dorsey on 5-21-09. (Miller, K.) |
View | View File |
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