Search icon

NORTHBRIDGE HEALTH CARE CENTER, INC.

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

Company Details

Entity Name: NORTHBRIDGE HEALTH CARE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 1996
Business ALEI: 0546119
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: 20000
E-Mail: service@murthalaw.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
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
MICHAEL E. MOSIER Officer C/O ATHENA HEALTH CARE SYSTEMS, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 27 PARKER ROAD, MERIDEN, CT, 06450, United States
LAWRENCE G. SANTILLI Officer C/O ATHENA HEALTH CARE SYSTEMS, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CCNH.002183C Chronic & Convalescent Nursing Home ACTIVE IN RENEWAL CURRENT 2008-10-01 2022-10-01 2024-09-30
NATP.000051-CCNH Nurse Aide Training Program-Nursing Home INACTIVE LAPSED DUE TO NON-RENEWAL 1999-04-01 1999-04-01 2011-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012695795 2024-07-18 2024-07-18 Reinstatement Certificate of Reinstatement -
BF-0012683130 2024-07-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012601910 2024-04-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009493046 2022-07-18 - Annual Report Annual Report 2020
BF-0009913970 2022-07-18 - Annual Report Annual Report -
0006638512 2019-09-06 - Annual Report Annual Report 2018
0006638514 2019-09-06 - Annual Report Annual Report 2019
0005975433 2017-11-29 - Annual Report Annual Report 2017
0005663021 2016-10-03 - Annual Report Annual Report 2016
0005400987 2015-09-25 - 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
0005244758 Active OFS 2024-10-17 2028-07-12 AMENDMENT

Parties

Name NORTHBRIDGE HEALTH CARE CENTER, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005244668 Active OFS 2024-10-16 2028-06-01 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name NORTHBRIDGE HEALTH CARE CENTER, INC.
Role Debtor
0005244296 Active OFS 2024-10-15 2028-10-09 AMENDMENT

Parties

Name NORTHBRIDGE HEALTH CARE CENTER, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005208972 Active OFS 2024-04-19 2029-04-19 ORIG FIN STMT

Parties

Name NORTHBRIDGE HEALTH CARE CENTER, INC.
Role Debtor
Name THE NURSE NETWORK, LLC
Role Secured Party
0005169200 Active OFS 2023-10-09 2028-10-09 ORIG FIN STMT

Parties

Name NORTHBRIDGE HEALTH CARE CENTER, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005153566 Active OFS 2023-07-12 2028-07-12 ORIG FIN STMT

Parties

Name NORTHBRIDGE HEALTH CARE CENTER, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005145669 Active OFS 2023-06-01 2028-06-01 ORIG FIN STMT

Parties

Name NORTHBRIDGE HEALTH CARE CENTER, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005099213 Active OFS 2022-10-19 2028-02-05 AMENDMENT

Parties

Name NORTHBRIDGE HEALTH CARE CENTER, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003288502 Active OFS 2019-02-05 2028-02-05 AMENDMENT

Parties

Name NORTHBRIDGE HEALTH CARE CENTER, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003225177 Active OFS 2018-02-05 2028-02-05 ORIG FIN STMT

Parties

Name NORTHBRIDGE HEALTH CARE CENTER, 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