Entity Name: | WINTONBURY CARE CENTER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Feb 1999 |
Business ALEI: | 0612721 |
Annual report due: | 31 Mar 2026 |
Business address: | 140 PARK AVENUE, BLOOMFIELD, CT, 06002, United States |
Mailing address: | ATTN: CHRIS S WRIGHT 341 BIDWELL STREET, MANCHESTER, CT, United States, 06040 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | BWalsh@icarehn.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONATHAN M. STARBLE ESQ. | Agent | 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States | 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States | +1 860-478-2799 | BWALSH@ICAREHN.COM | 80 Terry Road, Hartford, CT, 06105, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER S WRIGHT | Officer | 341 BIDWELL ST., MANCHESTER, CT, 06040, United States | 908 Main Street, 2nd Floor, South Glastonbury, CT, 06073, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937964 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012060979 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0011156424 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010385111 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
BF-0010082767 | 2021-07-09 | 2021-07-09 | Change of Agent Address | Agent Address Change | - |
0007265869 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006887992 | 2020-04-20 | - | Annual Report | Annual Report | 2020 |
0006468771 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0006051043 | 2018-02-01 | - | Annual Report | Annual Report | 2018 |
0006015882 | 2018-01-18 | 2018-01-18 | Change of Agent Address | Agent Address Change | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344729082 | 0112000 | 2020-04-22 | 140 PARK AVENUE, BLOOMFIELD, CT, 06002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1573221 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2020-10-09 |
Abatement Due Date | 2020-11-30 |
Current Penalty | 0.0 |
Initial Penalty | 13494.0 |
Contest Date | 2020-11-03 |
Final Order | 2022-06-03 |
Nr Instances | 1 |
Nr Exposed | 128 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: FACILITY-WIDE: On or about April 22, 2020, a written respiratory protection program was not developed and implemented where the use of respiratory protection including, but not limited to, KN95 filtering face piece respirators was required for employees exposed to the SARS-CoV-2 virus while providing care to presumed and confirmed COVID-19 positive residents. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 D01 I |
Issuance Date | 2020-10-09 |
Abatement Due Date | 2020-11-30 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2020-11-03 |
Final Order | 2022-06-03 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(d)(1)(i): Selection of appropriate respirators was not based on the respiratory hazard(s) to which the worker was exposed and user factors that affect respirator performance and reliability: RESIDENT CARE AREAS: On, or about April 13, 2020, employees who provided direct care to suspected and known COVID-19-positive residents wore surgical masks and were not provided adequate respiratory protection and were potentially exposed to SARS-CoV-2 virus. Appropriate respiratory protection is an N-95 filtering facepiece respirators or the equivalent thereof. The employees were required to be within six feet of the patient to perform tasks such as obtaining vital signs and providing personal care. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040004 A |
Issuance Date | 2020-10-09 |
Abatement Due Date | 2020-11-30 |
Current Penalty | 0.0 |
Initial Penalty | 1928.0 |
Contest Date | 2020-11-03 |
Final Order | 2022-06-03 |
Nr Instances | 9 |
Nr Exposed | 171 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. FACILITY-WIDE: On or about August 12, 2020, the employer did not record the following workplace injuries or illnesses on the OSHA Form 300 or equivalent for the calendar year 2020: a) From the time period between April 13, 2020 and May 26, 2020, nine (9) incidents of COVID-19 infection resulted in days away from work and one fatality. Abatement Certification and Documentation is required |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2013-11-26 |
Emphasis | L: EISAOF, L: EISAX30, N: NURSING, P: NURSING |
Case Closed | 2014-01-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2014-01-03 |
Current Penalty | 2520.0 |
Initial Penalty | 3600.0 |
Final Order | 2014-02-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) Kitchen: On or about August 23, 2013, the employer failed to provide quick drenching facilities for employees that work with Samson Super Oven Cleaner, which contains sodium hydroxide and has a pH of 14. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E04 |
Issuance Date | 2014-01-03 |
Current Penalty | 1890.0 |
Initial Penalty | 2700.0 |
Final Order | 2014-02-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(4): The employer did not make the written hazard communication program available upon request to the Assistant Secretary and the Director in accordance with 29 CFR 1910.1020(e): (a) Housekeeping Storage Room: On or about August 23, 2013, a written hazard communication program was not available for review. The facility had unlabeled containers, reported to contain Rinseless Stripper #200 which contains potassium hydroxide. The product had a pH of 13.0. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 2014-01-03 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-02-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: (a) Housekeeping Storage Room: On or about August 23, 2013, a spray bottle reported to contain Rinseless Stripper #200, which contains potassium hydroxide was not labeled with its contents contained therein. The product had a pH of 13.0. |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 2014-01-03 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-02-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: (a) Housekeeping Storage Room: On or about August 23, 2013, a spray bottle reported to contain Rinseless Stripper #200, which contains potassium hydroxide was not labeled with an appropriate hazard warning. The product had a pH of 13.0. |
Inspection Type | Other-L |
Scope | Records |
Safety/Health | Safety |
Close Conference | 2007-12-12 |
Emphasis | N: DI2007NR |
Case Closed | 2008-03-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2008-01-15 |
Abatement Due Date | 2008-01-22 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 195 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7753647201 | 2020-04-28 | 0156 | PPP | 3410 BIDWELL, MANCHESTER, CT, 06040-6470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005283434 | Active | OFS | 2025-04-11 | 2030-07-14 | AMENDMENT | |||||||||||||
|
Name | WINTONBURY CARE CENTER, LLC |
Role | Debtor |
Name | INDEPENDENT BANK |
Role | Secured Party |
Parties
Name | WINTONBURY CARE CENTER, LLC |
Role | Debtor |
Name | Global World Investors, LLC |
Role | Secured Party |
Parties
Name | WINTONBURY CARE CENTER, LLC |
Role | Debtor |
Name | Premier First Investors, LLC |
Role | Secured Party |
Parties
Name | WINTONBURY CARE CENTER, LLC |
Role | Debtor |
Name | David Sebbag |
Role | Secured Party |
Parties
Name | WINTONBURY CARE CENTER, LLC |
Role | Debtor |
Name | Solomon Melamed |
Role | Secured Party |
Parties
Name | WINTONBURY CARE CENTER, LLC |
Role | Debtor |
Name | Chris S Wright |
Role | Secured Party |
Parties
Name | WINTONBURY CARE CENTER, LLC |
Role | Debtor |
Name | Hersch Krausz |
Role | Secured Party |
Parties
Name | WINTONBURY CARE CENTER, LLC |
Role | Debtor |
Name | V Robert Salazar |
Role | Secured Party |
Parties
Name | WINTONBURY CARE CENTER, LLC |
Role | Debtor |
Name | INDEPENDENT BANK |
Role | Secured Party |
Parties
Name | WINTONBURY CARE CENTER, LLC |
Role | Debtor |
Name | INDEPENDENT BANK |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800348 | Civil Rights Employment | 2008-03-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MCINTOSH |
Role | Plaintiff |
Name | WINTONBURY CARE CENTER, LLC |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_10-cv-00894 | Judicial Publications | 29:1145 E.R.I.S.A. | Employee Retirement Income Security Act (ERISA) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bidwell Care Ctr |
Role | Defendant |
Name | Chelsea Place Care Ctr |
Role | Defendant |
Name | Farmington Care Ctr |
Role | Defendant |
Name | ICare Mgmt |
Role | Defendant |
Name | Kettle Brook Care Ctr |
Role | Defendant |
Name | Meriden Care Ctr |
Role | Defendant |
Name | Silver Springs Care Ctr |
Role | Defendant |
Name | Trinity Hill Care Ctr |
Role | Defendant |
Name | Westside Care Ctr |
Role | Defendant |
Name | WINTONBURY CARE CENTER, LLC |
Role | Defendant |
Name | Pension Fund |
Role | Plaintiff |
Name | Welfare Fund |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_10-cv-00894-0 |
Date | 2011-05-02 |
Notes | RULING granting Plaintiffs' 7 Motion for Prejudgment Remedy and denying Defendants' 20 Motion to Stay as moot. Signed by Judge Charles S. Haight, Jr on May 2, 2011. (Wilson, D.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-00894-1 |
Date | 2011-06-29 |
Notes | RULING denying Defendants'52 Motion for Reconsideration, denying in part and granting in part Plaintiffs' 16 Motion to Strike, and deciding the damages for the Court's 48 Prejudgment Remedy Ruling. Signed by Judge Charles S. Haight, Jr on June 29, 2011. (Wilson, D.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-00894-2 |
Date | 2012-08-21 |
Notes | RULING granting in part and denying in part 65 Motion for Summary Judgment; granting in part and denying in part 69 Motion for Summary Judgment; denying as moot 81 Motion for Disclosure; denying as moot 82 Motion for Prejudgment Remedy. Defendants' Motion for Summary Judgment is GRANTED as to the delinquency for the April 2009-September 2009 period, and DENIED in all other respects. Plaintiffs' Motion for Summary Judgment is GRANTED except with respect to the delinquency for the April 2009-September 2009 period. On or before September 11, 2012, Plaintiffs shall file a damages analysis as described in Part III of the attached Ruling. If they wish, Defendants may file a response to that analysis on or before September 25, 2012. If Defendants do so, Plaintiffs may file a reply to that response on or before October 2, 2012. See the attached Ruling for further instructions and explanations. The remaining motions have been rendered moot by this decision. Signed by Judge Charles S. Haight, Jr on August 21, 2012. (Caldwell, M.) |
View | View File |
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