Search icon

FOUR CORNERS REST HOME, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This 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

form 5500

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
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 2023-01-12
Name of individual signing MARY HAGERTY
Valid signature Filed with authorized/valid electronic signature
FOUR CORNERS REST HOME, INC. 401K PLAN 2021 060916484 2022-10-03 FOUR CORNERS REST HOME, INC. 5
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
FOUR CORNERS REST HOME, INC. 401K PLAN 2020 060916484 2021-09-29 FOUR CORNERS REST HOME, INC. 7
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
FOUR CORNERS REST HOME, INC. 401K PLAN 2019 060916484 2020-10-01 FOUR CORNERS REST HOME, INC. 7
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
FOUR CORNERS REST HOME, INC. 401K PLAN 2018 060916484 2019-09-25 FOUR CORNERS REST HOME, INC. 7
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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 -
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