Search icon

NEWTOWN ACQUISITION OPERATOR LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEWTOWN ACQUISITION OPERATOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2024
Business ALEI: 2967728
Annual report due: 31 Mar 2026
Business address: 27 Hospital Hill Road, Sharon, CT, 06069, United States
Mailing address: 27 Hospital Hill Road, Sharon, CT, United States, 06069
ZIP code: 06069
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cls-ctarmsevidence@wolterskluwer.com
E-Mail: BBALIONI@NATHEALTHCARE.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
Marc Ephram Ostreicher Officer 27 Hospital Hill Road, Sharon, CT, 06069, United States 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States

National Provider Identifier

NPI Number:
1396593687
Certification Date:
2024-05-10

Authorized Person:

Name:
MR. MARVIN J OSTREICHER
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5168878494

Legal Entity Identifier

LEI Number:
254900Q8RV8RUICWF921

Registration Details:

Initial Registration Date:
2024-06-06
Next Renewal Date:
2025-06-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012863273 2025-03-09 - Annual Report Annual Report -
BF-0013272795 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012730414 2024-08-15 2024-08-15 Change of Agent Agent Change -
BF-0012582435 2024-03-12 2024-03-12 Business Formation Certificate of Organization -

Debts and Liens

Subsequent Filing No:
0005221511
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-06-10
Lapse Date:
2029-06-10

Reviews Leave a review

This company hasn't received any reviews.

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