Search icon

Manchester Manor SNF Operations LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Manchester Manor SNF Operations LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2022
Business ALEI: 2464145
Annual report due: 31 Mar 2026
Business address: 1999 Cedarbridge Ave, Lakewood, NJ, 08701-6915, United States
Mailing address: 1999 Cedarbridge Ave, 1A, Lakewood, NJ, United States, 08701-6915
Place of Formation: CONNECTICUT
E-Mail: finance@theatlashcg.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
549300YNOVQG1MU5CZ29 2464145 US-CT GENERAL ACTIVE 2022-02-23

Addresses

Legal C/O C T CORPORATION SYSTEM, 67 Burnside Ave, East Hartford, US-CT, US, 06108
Headquarters 1815 LAKEWOOD RD STE 233, Toms River, US-NJ, US, 08753

Registration details

Registration Date 2022-08-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-07-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2464145

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address
CT-3 Opco Manager LLC Officer 1815 Lakewood Rd. Suite 233, Toms River, NJ, 08753, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013270438 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012783589 2024-10-03 2024-10-03 Agent Resignation Agent Resignation -
BF-0012322362 2024-03-13 - Annual Report Annual Report -
BF-0011140526 2023-01-23 - Annual Report Annual Report -
BF-0010484433 2022-02-23 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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