Entity Name: | GIRARD HEALTHCARE HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 26 Jan 1999 |
Business ALEI: | 0612227 |
Annual report due: | 31 Mar 2026 |
Business address: | 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States |
Mailing address: | 135 SOUTH ROAD, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | service@murthalaw.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 | Business address | Residence address |
---|---|---|---|
LAWRENCE G. SANTILLI | Officer | 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States | 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States |
Name | Role |
---|---|
MCR&P SERVICE CORPORATION | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013352277 | 2025-03-21 | 2025-03-21 | Reinstatement | Certificate of Reinstatement | - |
BF-0013230551 | 2024-11-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012743541 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010393462 | 2022-05-05 | - | Annual Report | Annual Report | 2022 |
0007270696 | 2021-03-30 | - | Annual Report | Annual Report | 2020 |
0007270707 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006485964 | 2019-03-22 | - | Annual Report | Annual Report | 2019 |
0006146736 | 2018-03-30 | - | Annual Report | Annual Report | 2018 |
0005987986 | 2017-12-19 | - | Annual Report | Annual Report | 2014 |
0005987989 | 2017-12-19 | - | Annual Report | Annual Report | 2017 |
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