Search icon

ATHENA NEWTOWN CT LLC

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

Company Details

Entity Name: ATHENA NEWTOWN CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Nov 2017
Business ALEI: 1255293
Annual report due: 31 Mar 2025
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
5493000CMP7FDI07QM32 1255293 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Mcr&p Service Corporation, Murtha Cullina LLP, Cityplace I 185 Asylum Street, Hartford, US-CT, US, 06103
Headquarters 135 South Road, Farmington, US-CT, US, 06032

Registration details

Registration Date 2018-05-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-05-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1255293

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
LAWRENCE G SANTILLI Officer 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012115022 2024-05-06 - Annual Report Annual Report -
BF-0011342322 2024-05-06 - Annual Report Annual Report -
BF-0010288666 2022-03-07 - Annual Report Annual Report 2022
0007266893 2021-03-29 - Annual Report Annual Report 2021
0007266882 2021-03-29 - Annual Report Annual Report 2020
0006484796 2019-03-22 - Annual Report Annual Report 2019
0006189007 2018-05-24 - Annual Report Annual Report 2018
0005965437 2017-11-13 2017-11-13 Business Formation Certificate of Organization -

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
0005222004 Active OFS 2024-06-12 2029-04-19 AMENDMENT

Parties

Name THE NURSE NETWORK, LLC
Role Secured Party
Name ATHENA NEWTOWN CT LLC
Role Debtor
0005208929 Active OFS 2024-04-19 2029-04-19 ORIG FIN STMT

Parties

Name ATHENA NEWTOWN CT LLC
Role Debtor
Name THE NURSE NETWORK, LLC
Role Secured Party
0005058316 Active OFS 2022-04-08 2027-04-07 AMENDMENT

Parties

Name ATHENA NEWTOWN CT LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0005058215 Active OFS 2022-04-07 2027-04-07 ORIG FIN STMT

Parties

Name ATHENA NEWTOWN CT LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
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