Entity Name: | LUDLOW CENTER FOR HEALTH AND REHABILITATION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jun 2006 |
Business ALEI: | 0865000 |
Annual report due: | 31 Mar 2026 |
Business address: | 118 JEFFERSON STREET, FAIRFIELD, CT, 06825, United States |
Mailing address: | 118 JEFFERSON STREET, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tmueller@nhca.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 | 118 JEFFERSON STREET, FAIRFIELD, CT, 06825, 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-0013272810 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012730529 | 2024-08-15 | 2024-08-15 | Change of Agent | Agent Change | - |
BF-0012219764 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011412912 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0010220118 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007108297 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006804924 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006377227 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006023398 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005908141 | 2017-07-28 | 2017-07-28 | Change of Agent | Agent Change | - |
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