Search icon

CHAKALOS NURSING HOMES, LLC

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

Company Details

Entity Name: CHAKALOS NURSING HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2007
Business ALEI: 0904291
Annual report due: 31 Mar 2025
Business address: 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 135 SOUTH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mtomlinson@pkfod.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. KINDL Agent C/O PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States C/O PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States +1 203-929-3535 psterczala@pkfod.com 10 HIGHLAND GREEN, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Residence address
Valerie C. Santilli Officer 135 South Road, Farmington, CT, 06032, United States 31 Brunswick Ave, West Hartford, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351783 2024-04-08 - Annual Report Annual Report -
BF-0011281289 2023-03-25 - Annual Report Annual Report -
BF-0010684512 2022-07-18 2022-07-18 Change of Agent Agent Change -
BF-0010682018 2022-07-15 - Interim Notice Interim Notice -
BF-0010222502 2022-03-30 - Annual Report Annual Report 2022
0007192902 2021-02-27 - Annual Report Annual Report 2020
0007192907 2021-02-27 - Annual Report Annual Report 2021
0006915306 2020-06-01 - Annual Report Annual Report 2019
0006336497 2019-01-25 - Annual Report Annual Report 2018
0005864720 2017-06-12 - Annual Report Annual Report 2015
See something incorrect or outdated?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