Entity Name: | BAYGRAPE ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 12 Aug 2008 |
Business ALEI: | 0946655 |
Annual report due: | 31 Mar 2023 |
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: | SERVICE@MURTHALAW.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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493005EBT9CSLQSG075 | 0946655 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Andrew C. Glassman, Pullman & Comley, LLC, 90 State House Square, Hartford, US-CT, US, 06103 |
Headquarters | 64 Higley Road, Granby, US-CT, US, 06090 |
Registration details
Registration Date | 2013-10-02 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-09-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0946655 |
Name | Role |
---|---|
MCR&P SERVICE CORPORATION | Agent |
Name | Role | Business address |
---|---|---|
350 SALMON BROOK STREET LLC | Officer | 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013234426 | 2024-12-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012747791 | 2024-08-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010231456 | 2022-05-05 | - | Annual Report | Annual Report | 2022 |
0007277163 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006783528 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006485950 | 2019-03-22 | - | Annual Report | Annual Report | 2019 |
0006235391 | 2018-08-21 | - | Annual Report | Annual Report | 2018 |
0005925944 | 2017-09-15 | - | Annual Report | Annual Report | 2017 |
0005630554 | 2016-08-15 | - | Annual Report | Annual Report | 2015 |
0005630560 | 2016-08-15 | - | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website