Search icon

EP NEW MILFORD REALTY, LLC

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

Company Details

Entity Name: EP NEW MILFORD REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2007
Business ALEI: 0894226
Annual report due: 31 Mar 2026
Business address: 20 E. Sunrise Highway, Valley Stream, NY, 11581, United States
Mailing address: 20 E. Sunrise Highway, Valley Stream, NY, United States, 11581
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tmueller@nathealthcare.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 20 E. Sunrise Highway, Valley Stream, NY, 11581, United States 184 WILDACRE AVE, LAWRENCE, NY, 11559, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982848 2025-03-12 - Annual Report Annual Report -
BF-0013272799 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012730437 2024-08-15 2024-08-15 Change of Agent Agent Change -
BF-0012175511 2024-01-16 - Annual Report Annual Report -
BF-0011418505 2023-01-19 - Annual Report Annual Report -
BF-0010214493 2022-01-17 - Annual Report Annual Report 2022
0007065661 2021-01-18 - Annual Report Annual Report 2021
0006804896 2020-03-02 - Annual Report Annual Report 2020
0006329310 2019-01-21 - Annual Report Annual Report 2019
0006013335 2018-01-17 - Annual Report Annual Report 2018
See something incorrect or outdated?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