Entity Name: | HILLCREST MONTVILLE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Dec 2004 |
Business ALEI: | 0805127 |
Annual report due: | 31 Mar 2025 |
Business address: | 21 WATERVILLE ROAD, AVON, CT, 06001, United States |
Mailing address: | 21 WATERVILLE ROAD, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rmakuch@apple-rehab.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 |
---|---|---|
BF HILLCREST, LLC | Officer | 21 WATERVILLE ROAD, AVON, CT, 06001, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RYAN VESS | Agent | 21 WATERVILLE RD, AVON, CT, 06001, United States | 21 WATERVILLE RD, AVON, CT, 06001, United States | +1 860-678-9755 | rvess@apple-rehab.com | 33 HIGH STREET, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012138181 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0011164488 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0010369824 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
0007226297 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006860503 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006717839 | 2020-01-09 | 2020-01-09 | Change of Agent Address | Agent Address Change | - |
0006304830 | 2019-01-03 | - | Annual Report | Annual Report | 2019 |
0006286189 | 2018-12-03 | - | Annual Report | Annual Report | 2018 |
0006241400 | 2018-09-04 | - | Annual Report | Annual Report | 2017 |
0005717352 | 2016-12-13 | - | Annual Report | Annual Report | 2016 |
Sources: 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