Search icon

WATCH HILL MANOR REALTY, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of WATCH HILL MANOR REALTY, LLC, RHODE ISLAND 000319862 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0005076235 Active OFS 2022-05-31 2026-12-07 AMENDMENT

Parties

Name WATCH HILL MANOR REALTY, LLC
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
0005032207 Active OFS 2021-11-17 2026-12-07 AMENDMENT

Parties

Name WATCH HILL MANOR REALTY, LLC
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
0003153830 Active OFS 2016-12-07 2026-12-07 ORIG FIN STMT

Parties

Name WATCH HILL MANOR REALTY, LLC
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
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