Search icon

BETHEL HEALTH CARE REALTY LLC

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

Company Details

Entity Name: BETHEL HEALTH CARE REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2017
Business ALEI: 1242210
Annual report due: 31 Mar 2026
Business address: 13 PARKLAWN DRIVE, BETHEL, CT, 06801, United States
Mailing address: 850 SILAS DEANE HWY, WETHERSFIELD, CT, United States, 06109
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tmueller@nhca.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
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Marvin Ostreicher Officer 13 PARKLAWN DRIVE, BETHEL, CT, 06801, United States 184 Wildacre Ave, Lawrence, NY, 11559-1413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081917 2025-03-14 - Annual Report Annual Report -
BF-0013272786 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012728430 2024-08-14 2024-08-14 Change of Agent Agent Change -
BF-0012115313 2024-01-12 - Annual Report Annual Report -
BF-0011347220 2023-01-19 - Annual Report Annual Report -
BF-0010382859 2022-02-18 - Annual Report Annual Report 2022
0007108077 2021-02-02 - Annual Report Annual Report 2021
0006804846 2020-03-02 - Annual Report Annual Report 2020
0006393676 2019-02-20 - Annual Report Annual Report 2019
0005999846 2018-01-10 - Annual Report Annual Report 2018

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
0005262057 Active OFS 2025-01-10 2030-06-29 AMENDMENT

Parties

Name WALKER & DUNLOP, INC.
Role Secured Party
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name BETHEL HEALTH CARE REALTY LLC
Role Debtor
0003386903 Active OFS 2020-06-29 2030-06-29 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name BETHEL HEALTH CARE REALTY LLC
Role Debtor
Name WALKER & DUNLOP, INC.
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