Entity Name: | FOUR CORNERS REST HOME, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Aug 1974 |
Business ALEI: | 0017789 |
Annual report due: | 15 Aug 2025 |
Business address: | FOUR CORNERS REST HOME 306 NAUGATUCK AVE, MILFORD, CT, 06460, United States |
Mailing address: | FOUR CORNERS REST HOME 306 NAUGATUCK AVE, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | fourcornersresthome@outlook.com |
NAICS
623990 Other Residential Care FacilitiesThis industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOUR CORNERS REST HOME, INC. 401K PLAN | 2022 | 060916484 | 2023-01-12 | FOUR CORNERS REST HOME, INC. | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-01-12 |
Name of individual signing | MARY HAGERTY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 2038780177 |
Plan sponsor’s address | 306 NAUGATUCK AVE, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2022-10-03 |
Name of individual signing | MARY HAGERTY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 2038780177 |
Plan sponsor’s address | 306 NAUGATUCK AVE, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2021-09-29 |
Name of individual signing | MARY HAGERTY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 2038780177 |
Plan sponsor’s address | 306 NAUGATUCK AVE, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2020-10-01 |
Name of individual signing | MARY HAGERTY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 2038780177 |
Plan sponsor’s address | 306 NAUGATUCK AVE, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2019-09-25 |
Name of individual signing | MARY HAGERTY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS B. LYNCH ESQ. | Agent | FOUR CORNERS REST HOME 306 NAUGATUCK AVE 306 NAUGATUCK AVE, MILFORD, CT, 06460, United States | 63 CHERRY STREET, MILFORD, CT, 06460, United States | +1 203-878-4669 | lynch@ltmblaw.com | 8 MAPLE STREET, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY MCGILL HAGERTY | Officer | FOUR CORNERS REST HOME 306 NAUGATUCK AVE 306 NAUGATUCK AVE, MILFORD, CT, 06460, United States | FOUR CORNERS REST HOME 306 NAUGATUCK AVE 306 NAUGATUCK AVE, MILFORD, CT, 06460, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RCH.1635RCH | Residential Care Facility | ACTIVE | CURRENT | 2008-01-01 | 2023-01-01 | 2025-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012341412 | 2024-08-02 | - | Annual Report | Annual Report | - |
BF-0011089717 | 2023-08-01 | - | Annual Report | Annual Report | - |
BF-0010386276 | 2022-07-17 | - | Annual Report | Annual Report | 2022 |
BF-0009810669 | 2021-09-14 | - | Annual Report | Annual Report | - |
0007235049 | 2021-03-16 | - | Annual Report | Annual Report | 2020 |
0006936100 | 2020-06-30 | - | Annual Report | Annual Report | 2019 |
0006606738 | 2019-07-25 | - | Annual Report | Annual Report | 2018 |
0006225340 | 2018-08-01 | - | Annual Report | Annual Report | 2017 |
0005908495 | 2017-08-11 | - | Interim Notice | Interim Notice | - |
0005909658 | 2017-08-11 | 2017-08-11 | Change of Agent | Agent Change | - |
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