Search icon

LUDLOW CENTER FOR HEALTH AND REHABILITATION LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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 118 JEFFERSON STREET, FAIRFIELD, CT, 06825, 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-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 -
See something incorrect or outdated? Let us know

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