Search icon

SCOFIELD AL OPERATING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCOFIELD AL OPERATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Nov 2015
Business ALEI: 1191112
Annual report due: 31 Mar 2025
Business address: 88 ROCK RIMMOND ROAD, STAMFORD, CT, 06903, United States
Mailing address: 88 ROCK RIMMOND ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nobsh@centermgt.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
SMITH HOUSE OPERATING, LLC Agent

Officer

Name Role Business address Residence address
SHLOMO BOEHM Officer 88 ROCK RIMMON ROAD, STAMFORD, CT, 06903, United States 88 ROCK RIMMON ROAD, STAMFORD, CT, 06903, United States
CHARLES-EDOUARD GROS Officer 88 ROCK RIMMON ROAD, STAMFORD, CT, 06903, United States 460 BAYVIEW AVENUE, INWOOD, NY, 11096, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012593601 2024-03-27 2024-03-27 Reinstatement Certificate of Reinstatement -
BF-0012021631 2023-10-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009167590 2023-08-03 - Annual Report Annual Report 2020
BF-0011882911 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006358559 2019-02-04 - Annual Report Annual Report 2018
0006358567 2019-02-04 - Annual Report Annual Report 2019
0005957662 2017-10-31 - Annual Report Annual Report 2017
0005751859 2017-01-18 2017-01-18 Change of Agent Agent Change -
0005670173 2016-10-10 - Annual Report Annual Report 2016
0005434149 2015-11-19 2015-11-19 Business Formation Certificate of Organization -
See something incorrect or outdated?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