Entity Name: | WATCH HILL MANOR REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 25 Feb 2008 |
Business ALEI: | 0929764 |
Annual report due: | 31 Mar 2023 |
Business address: | 21 WATERVILLE ROAD, AVON, CT, 06001, United States |
Mailing address: | 21 WATERVILLE ROAD, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rmakuch@apple-rehab.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WATCH HILL MANOR REALTY, LLC, RHODE ISLAND | 000319862 | RHODE ISLAND |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RYAN VESS | Agent | 21 WATERVILLE ROAD, AVON, CT, 06001, United States | 21 WATERVILLE ROAD, AVON, CT, 06001, United States | +1 860-678-9755 | rvess@apple-rehab.com | 33 HIGH STREET, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN J FOLEY | Officer | 21 WATERVILLE ROAD, AVON, CT, 06001, United States | 5695 FISH CREEK, WILSON, WY, 83014, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013234074 | 2024-12-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012747653 | 2024-08-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010277343 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
0007226060 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006860139 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006717798 | 2020-01-09 | 2020-01-09 | Change of Agent Address | Agent Address Change | - |
0006304761 | 2019-01-03 | - | Annual Report | Annual Report | 2019 |
0006241817 | 2018-09-05 | - | Annual Report | Annual Report | 2018 |
0005770536 | 2017-02-20 | - | Annual Report | Annual Report | 2017 |
0005577770 | 2016-05-31 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005076235 | Active | OFS | 2022-05-31 | 2026-12-07 | AMENDMENT | |||||||||||||
|
Name | WATCH HILL MANOR REALTY, LLC |
Role | Debtor |
Name | WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT |
Role | Secured Party |
Parties
Name | WATCH HILL MANOR REALTY, LLC |
Role | Debtor |
Name | WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT |
Role | Secured Party |
Parties
Name | WATCH HILL MANOR REALTY, LLC |
Role | Debtor |
Name | WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT |
Role | Secured Party |
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