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 |
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 | Residence address |
---|---|---|---|
Marvin Ostreicher | Officer | 181 East Main Street, WALLINGFORD, CT, 06492, United States | 184 Wildacre Ave, Lawrence, NY, 11559-1413, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 | |||||||||||||||||||
|
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 |
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 |
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