Search icon

BAYGRAPE ASSOCIATES, LLC

Company Details

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

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005EBT9CSLQSG075 0946655 US-CT GENERAL ACTIVE -

Addresses

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

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address
350 SALMON BROOK STREET LLC Officer 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States

Filing

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