Entity Name: | SHADY KNOLL ACQUISITION REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jun 2024 |
Business ALEI: | 3023379 |
Annual report due: | 31 Mar 2026 |
Business address: | 41 Skokorat Street, Seymour, CT, 06483, United States |
Mailing address: | 41 Skokorat Street, Seymour, CT, United States, 06483 |
ZIP code: | 06483 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | bbalioni@nathealthcare.com |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARC EPHRAM OSTREICHER | Officer | 41 Skokorat Street, Seymour, CT, 06483, United States | 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012877472 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0013272534 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012730635 | 2024-08-15 | 2024-08-15 | Change of Agent | Agent Change | - |
BF-0012666367 | 2024-06-14 | 2024-06-14 | 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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005248781 | Active | OFS | 2024-11-01 | 2027-03-22 | AMENDMENT | |||||||||||||||||||
|
Name | SHADY KNOLL ACQUISITION REALTY LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT -OFFICE OF HEALTHCARE PROGRAMS |
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