Search icon

EP BRISTOL REALTY, LLC

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

Company Details

Entity Name: EP BRISTOL REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2007
Business ALEI: 0894229
Annual report due: 31 Mar 2026
Business address: 61 Bellevue Avenue, Bristol, CT, 06010-5815, United States
Mailing address: 61 Bellevue Avenue, Bristol, CT, United States, 06010-5815
ZIP code: 06010
County: Hartford
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 61 Bellevue Avenue, Bristol, CT, 06010-5815, 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-0012982851 2025-03-06 - Annual Report Annual Report -
BF-0013272790 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012728640 2024-08-14 2024-08-14 Change of Agent Agent Change -
BF-0012175514 2024-01-18 - Annual Report Annual Report -
BF-0011418508 2023-01-19 - Annual Report Annual Report -
BF-0010278414 2022-03-17 - Annual Report Annual Report 2022
0007108179 2021-02-02 - Annual Report Annual Report 2021
0006804886 2020-03-02 - Annual Report Annual Report 2020
0006377213 2019-02-11 - Annual Report Annual Report 2019
0006013368 2018-01-17 - 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
0005185749 Active OFS 2024-01-05 2029-01-05 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name WALKER & DUNLOP, INC.
Role Secured Party
Name EP BRISTOL REALTY, LLC
Role Debtor
0003407997 Active OFS 2020-10-13 2026-01-05 AMENDMENT

Parties

Name EP BRISTOL REALTY, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003094313 Active OFS 2015-12-17 2026-01-05 AMENDMENT

Parties

Name EP BRISTOL REALTY, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002792698 Active OFS 2011-01-05 2026-01-05 ORIG FIN STMT

Parties

Name EP BRISTOL REALTY, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bristol 61 BELLEVUE AVE 26//273// 1.32 1757 Source Link
Acct Number 0054143
Assessment Value $6,077,260
Appraisal Value $8,681,800
Land Use Description Nursing Hm
Zone R-15/BT
Land Assessed Value $1,940,400
Land Appraised Value $2,772,000

Parties

Name EP BRISTOL REALTY, LLC
Sale Date 2008-02-28
Sale Price $1,636,000
Name EDEN PARK MANAGEMENT, INC.
Sale Date 1492-01-01
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