Search icon

THE GUILFORD HOUSE, LLC

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

Company Details

Entity Name: THE GUILFORD HOUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2002
Business ALEI: 0705250
Annual report due: 31 Mar 2026
Business address: 109 WEST LAKE AVENUE, GUILFORD, CT, 06437, United States
Mailing address: 109 WEST LAKE AVENUE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Tim@tsh.necoxmail.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GUILFORD HOUSE 401(K) RETIREMENT PLAN 2023 300071036 2025-01-22 THE GUILFORD HOUSE, LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 623000
Sponsor’s telephone number 2034889142
Plan sponsor’s address 109 WEST LAKE AVENUE, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2025-01-22
Name of individual signing CALVIN A. MOFFIE
Valid signature Filed with authorized/valid electronic signature
THE GUILFORD HOUSE 401(K) RETIREMENT PLAN 2022 300071036 2024-01-12 THE GUILFORD HOUSE, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 623000
Sponsor’s telephone number 2034889142
Plan sponsor’s address 109 WEST LAKE AVENUE, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2024-01-13
Name of individual signing CALVIN A. MOFFIE
Valid signature Filed with authorized/valid electronic signature
THE GUILFORD HOUSE 401(K) RETIREMENT PLAN 2021 300071036 2023-03-10 THE GUILFORD HOUSE, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 623000
Sponsor’s telephone number 2034889142
Plan sponsor’s address 109 WEST LAKE AVENUE, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing CALVIN A. MOFFIE
Valid signature Filed with authorized/valid electronic signature
THE GUILFORD HOUSE 401(K) RETIREMENT PLAN 2020 300071036 2022-01-17 THE GUILFORD HOUSE, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 623000
Sponsor’s telephone number 2034889142
Plan sponsor’s address 109 WEST LAKE AVENUE, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2022-01-17
Name of individual signing CALVIN A. MOFFIE
Valid signature Filed with authorized/valid electronic signature
THE GUILFORD HOUSE 401(K) RETIREMENT PLAN 2019 300071036 2021-02-05 THE GUILFORD HOUSE, LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 623000
Sponsor’s telephone number 2034889142
Plan sponsor’s address 109 WEST LAKE AVENUE, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2021-02-05
Name of individual signing CALVIN A. MOFFIE
Valid signature Filed with authorized/valid electronic signature
THE GUILFORD HOUSE 401(K) RETIREMENT PLAN 2018 300071036 2019-12-05 THE GUILFORD HOUSE, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 623000
Sponsor’s telephone number 2034889142
Plan sponsor’s address 109 WEST LAKE AVENUE, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2019-12-05
Name of individual signing CALVIN A. MOFFIE
Valid signature Filed with authorized/valid electronic signature
THE GUILFORD HOUSE 401(K) RETIREMENT PLAN 2017 300071036 2019-02-20 THE GUILFORD HOUSE, LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 623000
Sponsor’s telephone number 2034889142
Plan sponsor’s address 109 WEST LAKE AVENUE, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2019-02-20
Name of individual signing CALVIN A. MOFFIE
Valid signature Filed with authorized/valid electronic signature
THE GUILFORD HOUSE 401(K) RETIREMENT PLAN 2016 300071036 2018-02-13 THE GUILFORD HOUSE, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 623000
Sponsor’s telephone number 2034889142
Plan sponsor’s address 109 WEST LAKE AVENUE, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2018-02-13
Name of individual signing CALVIN A. MOFFIE
Valid signature Filed with authorized/valid electronic signature
THE GUILFORD HOUSE 401(K) RETIREMENT PLAN 2015 300071036 2016-12-29 THE GUILFORD HOUSE, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 623000
Sponsor’s telephone number 2034889142
Plan sponsor’s address 109 WEST LAKE AVENUE, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2016-12-29
Name of individual signing CALVIN A. MOFFIE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
CALVIN A. MOFFIE Officer 109 WEST LAKE AVENUE, GUILFORD, CT, 06437, United States 56 CLEARVIEW DRIVE, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS F. GREEN Agent 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States +1 860-424-0801 tim@tsh.necoxmail.com 3 RIDGEBURY ROAD, AVON, CT, 06001, United States

History

Type Old value New value Date of change
Name change WEST LAKE PROPERTY, LLC THE GUILFORD HOUSE, LLC 2002-10-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950252 2025-03-22 - Annual Report Annual Report -
BF-0012223346 2024-03-15 - Annual Report Annual Report -
BF-0011407912 2023-03-31 - Annual Report Annual Report -
BF-0010365788 2022-07-13 - Annual Report Annual Report 2022
0007247466 2021-03-22 - Annual Report Annual Report 2020
0007247468 2021-03-22 - Annual Report Annual Report 2021
0006499555 2019-03-27 - Annual Report Annual Report 2019
0006418396 2019-03-01 - Annual Report Annual Report 2018
0005839197 2017-05-09 - Annual Report Annual Report 2016
0005839199 2017-05-09 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314715095 0111500 2010-08-09 109 WEST LAKE AVENUE, GUILFORD, CT, 06437
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-09-17
Case Closed 2011-03-08

Related Activity

Type Referral
Activity Nr 202631222
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IVB
Issuance Date 2011-01-07
Abatement Due Date 2011-02-23
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 V
Issuance Date 2011-01-07
Abatement Due Date 2011-02-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 H05 IA
Issuance Date 2011-01-07
Abatement Due Date 2011-02-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
314617317 0111500 2010-08-05 109 WEST LAKE AVENUE, GUILFORD, CT, 06437
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-08-05
Emphasis L: EISA, S: ELECTRICAL
Case Closed 2010-12-16

Related Activity

Type Complaint
Activity Nr 206677841
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-10-25
Abatement Due Date 2010-11-18
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-10-25
Abatement Due Date 2010-11-18
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-10-25
Abatement Due Date 2010-11-18
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2010-10-25
Abatement Due Date 2010-11-18
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 00

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
0005264105 Active OFS 2025-01-22 2030-01-22 ORIG FIN STMT

Parties

Name THE GUILFORD HOUSE, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005250390 Active OFS 2024-11-14 2027-01-27 AMENDMENT

Parties

Name Lument Real Estate Capital, LLC, formerly known as ORIX Real Estate Capital,
Role Secured Party
Name LUMENT REAL ESTATE CAPITAL, LLC
Role Secured Party
Name THE GUILFORD HOUSE, LLC
Role Debtor
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Role Secured Party
0005110805 Active OFS 2022-12-16 2027-12-16 ORIG FIN STMT

Parties

Name THE GUILFORD HOUSE, LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005043878 Active OFS 2022-01-27 2027-01-27 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Role Secured Party
Name THE GUILFORD HOUSE, LLC
Role Debtor
Name LUMENT REAL ESTATE CAPITAL, LLC
Role Secured Party
0005015260 Active OFS 2021-09-14 2026-09-14 ORIG FIN STMT

Parties

Name THE GUILFORD HOUSE, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003232939 Active OFS 2018-03-26 2028-03-26 ORIG FIN STMT

Parties

Name THE GUILFORD HOUSE, LLC
Role Debtor
Name THE FIRST NATIONAL BANK OF SUFFIELD
Role Secured Party
0003103331 Active MUNICIPAL 2016-02-19 2031-02-17 AMENDMENT

Parties

Name THE GUILFORD HOUSE, LLC
Role Debtor
Name TOWN OF GUILFORD TAX COLLECTOR
Role Secured Party
0003102847 Active MUNICIPAL 2016-02-17 2031-02-17 ORIG FIN STMT

Parties

Name THE GUILFORD HOUSE, LLC
Role Debtor
Name TOWN OF GUILFORD TAX COLLECTOR
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 170333 ANGELA PICARD, ADMINISTRATOR v. GUILFORD HOUSE, LLC ET AL. 2017-12-11 Pre Appeal Petition Denied View Case
AC 39856 ANGELA PICARD, ADMINISTRATOR v. GUILFORD HOUSE, LLC ET AL. 2016-08-08 Appeal Case Disposed View Case
AC 36754 ANGELA PICARD v. GUILFORD HOUSE LLC 2014-04-21 Appeal Case Disposed View Case
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