Search icon

INSPIR MANAGEMENT COMPANY, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: INSPIR MANAGEMENT COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 2018
Business ALEI: 1268300
Annual report due: 31 Mar 2026
Business address: 55 Greens Farms Rd, Westport, CT, 06880, United States
Mailing address: 55 Greens Farms Rd, First Floor, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amiller@maplewoodsl.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of INSPIR MANAGEMENT COMPANY, LLC, NEW YORK 5782258 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARTHUR E. MILLER Agent 55 Greens Farms Rd, Westport, CT, 06880, United States 55 Greens Farms Rd, Westport, CT, 06880, United States +1 203-615-4010 amiller@maplewoodsl.com 4 STUART DRIVE, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARTHUR E. MILLER Officer 55 Greens Farms Rd, Westport, CT, 06880, United States +1 203-615-4010 amiller@maplewoodsl.com 4 STUART DRIVE, NEWTOWN, CT, 06470, United States
Thomas Gaston Officer 55 Greens Farms Rd, Westport, CT, 06880, United States - - 24 Fullin Rd, Norwalk, CT, 06851-3418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013094162 2025-01-30 - Annual Report Annual Report -
BF-0012748452 2024-08-28 2024-08-28 Change of Business Address Business Address Change -
BF-0012091066 2024-02-09 - Annual Report Annual Report -
BF-0011225620 2023-01-10 - Annual Report Annual Report -
BF-0010407062 2022-01-24 - Annual Report Annual Report 2022
0007214855 2021-03-10 - Annual Report Annual Report 2021
0006914059 2020-05-29 - Annual Report Annual Report 2020
0006361937 2019-02-05 - Annual Report Annual Report 2019
0006150732 2018-04-02 2018-04-02 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
0005282238 Active OFS 2025-04-09 2030-07-02 AMENDMENT

Parties

Name MAPLEWOOD AT SOUTHPORT ALSA, LLC
Role Debtor
Name DARIEN ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT STRAWBERRY HILL, LLC
Role Debtor
Name BETHEL ALF PROPERTY, L.L.C.
Role Secured Party
Name NORWALK ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT ORANGE, LLC
Role Debtor
Name NEWTOWN ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT CHARDON, LLC
Role Debtor
Name PLAINSBORO ASSISTED LIVING URBAN RENEWAL, LLC
Role Secured Party
Name MAPLEWOOD AT STONY HILL ALSA, LLC
Role Debtor
Name DANBURY ALF PROPERTY, L.L.C.
Role Secured Party
Name OHI ASSET (CT) SOUTHPORT, LLC
Role Secured Party
Name MAPLEWOOD AT NEWTOWN ALSA, LLC
Role Debtor
Name TWINSBURG OHIO PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD BREWSTER, LLC
Role Debtor
Name MAPLEWOOD AT NEWTOWN, LLC
Role Debtor
Name MAPLEWOOD AT ORANGE ALSA, LLC
Role Debtor
Name MAPLEWOOD AT SOUTHPORT, LLC
Role Debtor
Name MAPLEWOOD AT CUYAHOGA FALLS, LLC
Role Debtor
Name MAPLEWOOD MAYFLOWER PLACE ALF, LLC
Role Debtor
Name CUYAHOGA FALLS PROPERTY II, L.L.C.
Role Secured Party
Name OHI ASSET (NY) 93RD STREET, LLC
Role Secured Party
Name INSPIR CARNEGIE HILL, LLC
Role Debtor
Name MAPLEWOOD AT STONY HILL, LLC
Role Debtor
Name WESTON ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD NORUMBEGA POINT ALF, LLC
Role Debtor
Name MAPLEWOOD AT PRINCETON, LLC
Role Debtor
Name MAPLEWOOD AT DARIEN ALSA, LLC
Role Debtor
Name BREWSTER ALF PROPERTY, L.L.C.
Role Secured Party
Name INSPIR MANAGEMENT COMPANY, LLC
Role Debtor
Name OHI ASSET (NY) 2ND AVENUE, LLC
Role Secured Party
Name MAPLEWOOD AT DARIEN, LLC
Role Debtor
Name MAPLEWOOD AT MILL POND
Role Debtor
Name CHARDON OHIO PROPERTY HOLDINGS, L.L.C.
Role Secured Party
Name WEST YARMOUTH PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT TWINSBURG, LLC
Role Debtor
Name WEST YARMOUTH PROPERTY II, L.L.C.
Role Secured Party
Name MAPLEWOOD SENIOR LIVING, LLC
Role Debtor
Name ORANGE ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT STRAWBERRY HILL ALSA, LLC
Role Debtor
Name MAPLEWOOD MAYFLOWER PLACE SNF, LLC
Role Debtor
0005277871 Active OFS 2025-03-25 2030-07-02 AMENDMENT

Parties

Name MAPLEWOOD AT CUYAHOGA FALLS, LLC
Role Debtor
Name WEST YARMOUTH PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT STRAWBERRY HILL, LLC
Role Debtor
Name OHI ASSET (NY) 2ND AVENUE, LLC
Role Secured Party
Name OHI ASSET (NY) 93RD STREET, LLC
Role Secured Party
Name BREWSTER ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT ORANGE ALSA, LLC
Role Debtor
Name MAPLEWOOD SENIOR LIVING, LLC
Role Debtor
Name DANBURY ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT PRINCETON, LLC
Role Debtor
Name MAPLEWOOD AT STRAWBERRY HILL ALSA, LLC
Role Debtor
Name MAPLEWOOD AT CHARDON, LLC
Role Debtor
Name WESTON ALF PROPERTY, L.L.C.
Role Secured Party
Name INSPIR CARNEGIE HILL, LLC
Role Debtor
Name MAPLEWOOD AT NEWTOWN, LLC
Role Debtor
Name MAPLEWOOD AT NEWTOWN ALSA, LLC
Role Debtor
Name ORANGE ALF PROPERTY, L.L.C.
Role Secured Party
Name NEWTOWN ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD NORUMBEGA POINT ALF, LLC
Role Debtor
Name CUYAHOGA FALLS PROPERTY II, L.L.C.
Role Secured Party
Name MAPLEWOOD AT STONY HILL ALSA, LLC
Role Debtor
Name INSPIR MANAGEMENT COMPANY, LLC
Role Debtor
Name DARIEN ALF PROPERTY, L.L.C.
Role Secured Party
Name PLAINSBORO ASSISTED LIVING URBAN RENEWAL, LLC
Role Secured Party
Name NORWALK ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD MAYFLOWER PLACE ALF, LLC
Role Debtor
Name MAPLEWOOD BREWSTER, LLC
Role Debtor
Name MAPLEWOOD AT DARIEN ALSA, LLC
Role Debtor
Name MAPLEWOOD AT STONY HILL, LLC
Role Debtor
Name MAPLEWOOD AT DARIEN, LLC
Role Debtor
Name MAPLEWOOD AT TWINSBURG, LLC
Role Debtor
Name MAPLEWOOD AT SOUTHPORT ALSA, LLC
Role Debtor
Name WEST YARMOUTH PROPERTY II, L.L.C.
Role Secured Party
Name OHI ASSET (CT) SOUTHPORT, LLC
Role Secured Party
Name MAPLEWOOD AT SOUTHPORT, LLC
Role Debtor
Name MAPLEWOOD AT MILL POND
Role Debtor
Name BETHEL ALF PROPERTY, L.L.C.
Role Secured Party
Name CHARDON OHIO PROPERTY HOLDINGS, L.L.C.
Role Secured Party
Name TWINSBURG OHIO PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD MAYFLOWER PLACE SNF, LLC
Role Debtor
Name MAPLEWOOD AT ORANGE, LLC
Role Debtor
0003393933 Active OFS 2020-08-03 2030-07-02 AMENDMENT

Parties

Name MAPLEWOOD AT DARIEN, LLC
Role Debtor
Name CHARDON OHIO PROPERTY HOLDINGS, L.L.C.
Role Secured Party
Name MAPLEWOOD AT PRINCETON, LLC
Role Debtor
Name MAPLEWOOD AT STRAWBERRY HILL ALSA, LLC
Role Debtor
Name MAPLEWOOD AT NEWTOWN, LLC
Role Debtor
Name OHI ASSET (CT) SOUTHPORT, LLC
Role Secured Party
Name MAPLEWOOD BREWSTER, LLC
Role Debtor
Name INSPIR MANAGEMENT COMPANY, LLC
Role Debtor
Name MAPLEWOOD AT STONY HILL, LLC
Role Debtor
Name MAPLEWOOD AT SOUTHPORT ALSA, LLC
Role Debtor
Name MAPLEWOOD NORUMBEGA POINT ALF, LLC
Role Debtor
Name NEWTOWN ALF PROPERTY, L.L.C.
Role Secured Party
Name DARIEN ALF PROPERTY, L.L.C.
Role Secured Party
Name WESTON ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT TWINSBURG, LLC
Role Debtor
Name WEST YARMOUTH PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT DARIEN ALSA, LLC
Role Debtor
Name DANBURY ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT CUYAHOGA FALLS, LLC
Role Debtor
Name INSPIR CARNEGIE HILL, LLC
Role Debtor
Name MAPLEWOOD AT STRAWBERRY HILL, LLC
Role Debtor
Name MAPLEWOOD AT ORANGE, LLC
Role Debtor
Name WEST YARMOUTH PROPERTY II, L.L.C.
Role Secured Party
Name OHI ASSET (NY) 93RD STREET, LLC
Role Secured Party
Name MAPLEWOOD AT SOUTHPORT, LLC
Role Debtor
Name MAPLEWOOD AT MILL POND
Role Debtor
Name MAPLEWOOD MAYFLOWER PLACE SNF, LLC
Role Debtor
Name BREWSTER ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT STONY HILL ALSA, LLC
Role Debtor
Name MAPLEWOOD AT NEWTOWN ALSA, LLC
Role Debtor
Name ORANGE ALF PROPERTY, L.L.C.
Role Secured Party
Name OHI ASSET (NY) 2ND AVENUE, LLC
Role Secured Party
Name MAPLEWOOD AT CHARDON, LLC
Role Debtor
Name MAPLEWOOD SENIOR LIVING, LLC
Role Debtor
Name PLAINSBORO ASSISTED LIVING URBAN RENEWAL, LLC
Role Secured Party
Name CUYAHOGA FALLS PROPERTY II, L.L.C.
Role Secured Party
Name NORWALK ALF PROPERTY, L.L.C.
Role Secured Party
Name BETHEL ALF PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD MAYFLOWER PLACE ALF, LLC
Role Debtor
Name TWINSBURG OHIO PROPERTY, L.L.C.
Role Secured Party
Name MAPLEWOOD AT ORANGE ALSA, LLC
Role Debtor
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