Search icon

MILFORD HEALTH CARE REALTY LLC

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

Company Details

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

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
C T CORPORATION SYSTEM Agent

Officer

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

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 -

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
0003405973 Active OFS 2020-10-01 2025-10-01 ORIG FIN STMT

Parties

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

Property Vision Details

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
Acct Number 012911
Assessment Value $4,632,460
Appraisal Value $6,617,790
Land Use Description NURSING HM MDL-94
Zone R10
Neighborhood WW
Land Assessed Value $1,708,920
Land Appraised Value $2,441,310

Parties

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
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