Search icon

GIRARD HEALTHCARE HOLDINGS, LLC

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

Company Details

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

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

Officer

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

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Filing

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
See something incorrect or outdated?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