Entity Name: | Springfield Healthcare Associates LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Dec 2021 |
Business ALEI: | 2408627 |
Annual report due: | 31 Mar 2026 |
Business address: | 1022 Boulevard, West Hartford, CT, 06119-1801, United States |
Mailing address: | 1022 Boulevard, West Hartford, CT, United States, 06119-1801 |
ZIP code: | 06119 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kbdrei7@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Brad N. Malicki | Agent | 213 Court Street, 205, Middletown, CT, 06457, United States | 213 Court Street, 205, Middletown, CT, 06457, United States | +1 860-346-8641 | malicki@halloransage.com | 138 Ridgewood Drive, Rocky Hill, CT, 06067, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Howard Jones | Officer | 1022 Boulevard, West Hartford, CT, 06119-1801, United States | 5 Maulucci Ridge, Bloomfield, CT, 06002, United States |
David Williams | Officer | 1022 Boulevard, West Hartford, CT, 06119-1801, United States | 310 E Peaceful Ct, Shepherdsville, KY, 40165-8852, United States |
Michael Mudawwar | Officer | 1022 Boulevard, West Hartford, CT, 06119-1801, United States | 160 NW Magnolia Lakes Boulevard, Port Saint Lucie, FL, 24986-3567, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013180081 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012310014 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011142632 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010302063 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
BF-0010180070 | 2021-12-23 | - | Business Formation | Certificate of Organization | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005040596 | Active | OFS | 2022-01-14 | 2027-01-14 | ORIG FIN STMT | |||||||||||||
|
Name | Springfield Healthcare Associates LLC |
Role | Debtor |
Name | Westfield Bank |
Role | Secured Party |
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