Entity Name: | MIDDLETOWN HEALTH CARE REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Nov 2002 |
Business ALEI: | 0731353 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 623110 - Nursing Care Facilities (Skilled Nursing Facilities) |
Business address: | 85 Stage Harbor Road, Marlborough, CT, 06447, United States |
Mailing address: | 85 Stage Harbor Road, Marlborough, CT, United States, 06447 |
ZIP code: | 06447 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tmueller@nhca.com |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARVIN OSTREICHER | Officer | 85 Stage Harbor Road, Marlborough, CT, 06447, United States | 184 WILDACRE AVE, LAWRENCE, NY, 11559, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013272817 | 2024-12-02 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0012730599 | 2024-08-15 | 2024-08-15 | Change of Agent | Agent Change | No data |
BF-0012069319 | 2024-01-24 | No data | Annual Report | Annual Report | No data |
BF-0011272428 | 2023-01-24 | No data | Annual Report | Annual Report | No data |
BF-0010305464 | 2022-03-17 | No data | Annual Report | Annual Report | 2022 |
0007108390 | 2021-02-02 | No data | Annual Report | Annual Report | 2021 |
0006804961 | 2020-03-02 | No data | Annual Report | Annual Report | 2020 |
0006455862 | 2019-03-12 | No data | Annual Report | Annual Report | 2019 |
0006023442 | 2018-01-22 | No data | Annual Report | Annual Report | 2017 |
0006023490 | 2018-01-22 | No data | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website