Entity Name: | MILFORD HEALTH CARE REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Aug 1997 |
Business ALEI: | 0569863 |
Annual report due: | 31 Mar 2026 |
Business address: | 195 Platt Street, MILFORD, CT, 06460, United States |
Mailing address: | 195 Platt Street, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | tmueller@nhca.com |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Marvin Ostreicher | Officer | 195 Platt Street, MILFORD, CT, 06460, United States | 184 Wildacre Ave, Lawrence, NY, 11559-1413, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012927789 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0013272819 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012730611 | 2024-08-15 | 2024-08-15 | Change of Agent | Agent Change | - |
BF-0012175313 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011263444 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010310441 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007093027 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006962715 | 2020-08-17 | 2020-08-17 | Change of Business Address | Business Address Change | - |
0006828319 | 2020-03-12 | - | Annual Report | Annual Report | 2020 |
0006823173 | 2020-02-24 | 2020-02-24 | Amendment | Amend | - |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003405973 | Active | OFS | 2020-10-01 | 2025-10-01 | ORIG FIN STMT | |||||||||||||||||||
|
Name | MILFORD HEALTH CARE REALTY LLC |
Role | Debtor |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Name | WALKER & DUNLOP, INC. |
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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 195 PLATT ST | 39/593/3// | - | 9530 | Source Link | |||||||||||||||||||||||||||||||
|
Name | MILFORD HEALTH CARE REALTY LLC |
Sale Date | 1997-09-12 |
Sale Price | $1,749,100 |
Name | MILBOROUGH HEALTH CARE REALTY |
Sale Date | 1986-08-29 |
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