Search icon

WALLINGFORD REALTY CO., LLC

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

Company Details

Entity Name: WALLINGFORD REALTY CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2005
Business ALEI: 0832748
Annual report due: 31 Mar 2026
Business address: 181 East Main Street, WALLINGFORD, CT, 06492, United States
Mailing address: 181 East Main Street, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tmueller@nhca.com
E-Mail: cls-ctarmsevidence@wolterskluwer.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
Marvin Ostreicher Officer 181 East Main Street, WALLINGFORD, CT, 06492, United States 184 Wildacre Ave, Lawrence, NY, 11559-1413, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970431 2025-03-06 - Annual Report Annual Report -
BF-0013272823 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012730661 2024-08-15 2024-08-15 Change of Agent Agent Change -
BF-0012132253 2024-01-30 - Annual Report Annual Report -
BF-0011169369 2023-02-13 - Annual Report Annual Report -
BF-0010204930 2022-03-17 - Annual Report Annual Report 2022
0007108326 2021-02-02 - Annual Report Annual Report 2021
0006804930 2020-03-02 - Annual Report Annual Report 2020
0006410690 2019-02-26 - Annual Report Annual Report 2019
0006060005 2018-02-07 - Annual Report Annual Report 2018

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
0003369404 Active OFS 2020-05-08 2025-10-22 AMENDMENT

Parties

Name M&T REALTY CAPITAL CORPORATION
Role Secured Party
Name WALLINGFORD REALTY CO., LLC
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
0003084375 Active OFS 2015-10-22 2025-10-22 ORIG FIN STMT

Parties

Name WALLINGFORD REALTY CO., LLC
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name M&T REALTY CAPITAL CORPORATION
Role Secured Party
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