Search icon

COMMUNITY HEALTH SERVICES, INCORPORATED

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

Company Details

Entity Name: COMMUNITY HEALTH SERVICES, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 1969
Business ALEI: 0052919
Annual report due: 14 Oct 2025
Business address: 500 ALBANY AVENUE, HARTFORD, CT, 06120, United States
Mailing address: 500 ALBANY AVENUE, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: maggie.andrew@chshartford.org

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMJQQXR4GSU3 2025-01-21 500 ALBANY AVE, HARTFORD, CT, 06120, 2508, USA 500 ALBANY AVENUE, HARTFORD, CT, 06120, 2508, USA

Business Information

URL http://www.chshartford.org
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-02-02
Initial Registration Date 2006-05-05
Entity Start Date 1969-10-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621498

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAGGIE ANDREW
Role DIRECTOR OF FINANCE
Address 500 ALBANY AVENUE, HARTFORD, CT, 06120, 2508, USA
Title ALTERNATE POC
Name LEON SMITH
Role DIRECTOR IT
Address 500 ALBANY AVENUE, HARTFORD, CT, 06120, 2508, USA
Government Business
Title PRIMARY POC
Name MAGGIE ANDREW
Role DIRECTOR OF FINANCE
Address 500 ALBANY AVENUE, HARTFORD, CT, 06120, 2508, USA
Title ALTERNATE POC
Name DIANNA KULMACZ
Role CHIEF FINANCIAL OFFICER
Address 500 ALBANY AVENUE, HARTFORD, CT, 06120, 2508, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4E1Z1 Active Non-Manufacturer 2006-05-05 2024-03-09 2029-02-02 2025-01-21

Contact Information

POC MAGGIE ANDREW
Phone +1 860-808-8706
Fax +1 860-808-1545
Address 500 ALBANY AVE, HARTFORD, CT, 06120 2508, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY HEALTH SERVICES MEDICAL, LIFE, DENTAL, LTD AND STD PLAN 2016 060863942 2017-11-20 COMMUNITY HEALTH SERVICES 154
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-04-01
Business code 621399
Sponsor’s telephone number 8602499625
Plan sponsor’s mailing address 500 ALBANY AVE, HARTFORD, CT, 06120
Plan sponsor’s address 500 ALBANY AVE, HARTFORD, CT, 06120

Number of participants as of the end of the plan year

Active participants 168

Signature of

Role Plan administrator
Date 2017-11-10
Name of individual signing GENEA BELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-11-10
Name of individual signing GENEA BELL
Valid signature Filed with authorized/valid electronic signature
COMMUNITY HEALTH WITH AETNA LIFE INSURANCE & ANNUITY COMPANY 2010 060863942 2011-10-31 COMMUNITY HEALTH SERVICES 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-05-01
Business code 813000
Sponsor’s telephone number 8602499625
Plan sponsor’s mailing address 500 ALBANY AVENUE, HARTFORD, CT, 06120
Plan sponsor’s address 500 ALBANY AVENUE, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 060863942
Plan administrator’s name COMMUNITY HEALTH SERVICES
Plan administrator’s address 500 ALBANY AVENUE, HARTFORD, CT, 06120
Administrator’s telephone number 8602499625

Number of participants as of the end of the plan year

Active participants 18

Signature of

Role Plan administrator
Date 2011-10-31
Name of individual signing KENNETH M. GREEN
Valid signature Filed with authorized/valid electronic signature
COMMUNITY HEALTH WITH AETNA LIFE INSURANCE & ANNUITY COMPANY 2009 060863942 2010-10-15 COMMUNITY HEALTH SERVICES 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-05-01
Business code 813000
Sponsor’s telephone number 8602499625
Plan sponsor’s mailing address 500 ALBANY AVENUE, HARTFORD, CT, 06120
Plan sponsor’s address 500 ALBANY AVENUE, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 060863942
Plan administrator’s name COMMUNITY HEALTH SERVICES
Plan administrator’s address 500 ALBANY AVENUE, HARTFORD, CT, 06120
Administrator’s telephone number 8602499625

Number of participants as of the end of the plan year

Active participants 7

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing MICHAEL SHERMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
GREGORY L. STANTON Agent 500 ALBANY AVENUE, HARTFORD, CT, 06120, United States +1 860-808-8701 sharon.lawrence@chshartford.org 15 SENECA ROAD, NEW HAVEN, CT, 06515, United States

Director

Name Role Residence address
Raicheen Blanks Director 500 Albany Ave, Hartford, CT, 06120, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSP.0023992 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER INACTIVE - - 2009-03-01 2011-02-28
1.034972 Physician/Surgeon INACTIVE LAPSED DUE TO NON-RENEWAL 1995-11-24 2010-06-01 2011-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217255 2024-09-27 - Annual Report Annual Report -
BF-0011086013 2023-09-14 - Annual Report Annual Report -
BF-0010414777 2022-09-16 - Annual Report Annual Report 2022
BF-0009817677 2021-10-06 - Annual Report Annual Report -
0007231645 2021-03-15 - Annual Report Annual Report 2020
0006976433 2020-09-10 - Annual Report Annual Report 2019
0006274067 2018-11-08 - Annual Report Annual Report 2018
0005943190 2017-10-09 - Annual Report Annual Report 2017
0005662826 2016-10-03 - Annual Report Annual Report 2016
0005512695 2016-03-11 2016-03-11 Change of Agent Agent Change -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C80CS16976 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-12-09 2011-12-08 ARRA - FACILITY INVESTMENT PROGRAM
Recipient COMMUNITY HEALTH SERVICES, INCORPORATED
Recipient Name Raw COMMUNITY HEALTH SERVICES, INC
Recipient UEI VMJQQXR4GSU3
Recipient DUNS 085072551
Recipient Address 520 ALBANY AVENUE, HARTFORD, HARTFORD, CONNECTICUT, 06120, UNITED STATES
Obligated Amount 6160675.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C81CS14172 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-06-29 2011-06-28 ARRA - CAPITAL IMPROVEMENT PROGRAM
Recipient COMMUNITY HEALTH SERVICES, INCORPORATED
Recipient Name Raw COMMUNITY HEALTH SERVICES, INC
Recipient UEI VMJQQXR4GSU3
Recipient DUNS 085072551
Recipient Address 520 ALBANY AVENUE, HARTFORD, HARTFORD, CONNECTICUT, 06120, UNITED STATES
Obligated Amount 832120.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H8BCS11571 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-03-27 2011-03-26 ARRA - INCREASE SERVICES TO HEALTH CENTERS
Recipient COMMUNITY HEALTH SERVICES, INCORPORATED
Recipient Name Raw COMMUNITY HEALTH SERVICES, INC
Recipient UEI VMJQQXR4GSU3
Recipient DUNS 085072551
Recipient Address 520 ALBANY AVENUE, HARTFORD, HARTFORD, CONNECTICUT, 06120, UNITED STATES
Obligated Amount 268774.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H76HA08064 Department of Health and Human Services 93.918 - GRANTS TO PROVIDE OUTPATIENT EARLY INTERVENTION SERVICES WITH RESPECT TO HIV DISEASE 2007-07-01 2012-06-30 RYAN WHITE PART C OUTPATIENT EIS PROGRAM
Recipient COMMUNITY HEALTH SERVICES, INC
Recipient Name Raw COMMUNITY HEALTH SERVICES, INC
Recipient DUNS 884535048
Recipient Address 520 ALBANY AVENUE, HARTFORD, HARTFORD, CONNECTICUT, 06120
Obligated Amount 4029842.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H80CS00612 Department of Health and Human Services 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, PUBLIC HOUSING PRIMARY CARE, AND SCHOOL BASED HEALTH CENTERS) 2002-02-01 2009-01-31 HEALTH CENTER CLUSTER
Recipient COMMUNITY HEALTH SERVICES, INC
Recipient Name Raw COMMUNITY HEALTH SERVICES, INC
Recipient DUNS 884535048
Recipient Address 520 ALBANY AVENUE, HARTFORD, HARTFORD, CONNECTICUT, 06120
Obligated Amount 37020577.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341419620 0112000 2016-04-22 500 ALBANY AVENUE, HARTFORD, CT, 06120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-04-22
Case Closed 2016-09-07

Related Activity

Type Complaint
Activity Nr 1082692
Health Yes
Type Complaint
Activity Nr 1087839
Health Yes
341101160 0112000 2015-12-07 500 ALBANY AVENUE, HARTFORD, CT, 06120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-04-22
Case Closed 2016-08-08

Related Activity

Type Complaint
Activity Nr 1038184
Safety Yes
Health Yes
Type Inspection
Activity Nr 998539
Health Yes
Type Complaint
Activity Nr 1043703
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2016-06-01
Abatement Due Date 2016-07-19
Current Penalty 4950.0
Initial Penalty 4950.0
Contest Date 2016-07-22
Final Order 2016-08-08
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls were not used to eliminate or minimize employees exposure: STERILIZATION ROOM, ADULT MEDICINE CLINIC: On or about December 7, 2015, the company had not developed and implemented adequate engineering and work practice controls to ensure that employees who handled contaminated medical instruments prior to sterilization were protected against exposure to blood-borne pathogens.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 2016-06-01
Abatement Due Date 2016-07-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-07-22
Final Order 2016-08-08
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(3)(i): When there was occupational exposure, the employer did not provide, at no cost to the employee, appropriate personal protective equipment such as, but not limited to, gloves, gowns, laboratory coats, face shields, masks, eye protection, and mouthpieces, resuscitation bags, pocket masks, or other ventilation devices: ADULT MEDICINE STERILIZATION ROOM: On or about December 7, 2015, the gloves worn by employees while handling contaminated sharps were not puncture or cut resistant.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101030 F02 IV
Issuance Date 2016-06-01
Abatement Due Date 2016-07-19
Current Penalty 9900.0
Initial Penalty 9900.0
Contest Date 2016-07-22
Final Order 2016-08-08
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(iv): The employer did not ensure that employees who declined to accept the hepatitis B vaccination offered by the employer signed the statement in Appendix A: FACILITY-WIDE: On or about December 7, 2015, the employer did not require that employees sign a form indicating their declination of the offer to receive the Hepatitis B vaccination series. Community Health Services was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.1030(f)(2)(iv), which was contained in OSHA inspection number 998539, citation number 1, item number 3 and was affirmed as a final order on March 10, 2015, with respect to a workplace located at 500 Albany Avenue, Hartford, Connecticut, 06120.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19101030 G02 II
Issuance Date 2016-06-01
Abatement Due Date 2016-07-19
Current Penalty 9900.0
Initial Penalty 9900.0
Contest Date 2016-07-22
Final Order 2016-08-08
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(ii): The employer did not ensure that training provided to employees with occupational exposure met the requirements of 29 CFR 1910.1030(g)(2)(ii)(A) through (g)(2)(ii)(B): FACILITY-WIDE: On or about December 7, 2015, the employer did not provide training on their site-specific Blood-Borne Pathogen Exposure Plan for each employee at the time of initial assignment.
340403112 0112000 2015-02-17 500 ALBANY AVENUE, HARTFORD, CT, 06120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-02-17
Case Closed 2015-08-10

Related Activity

Type Complaint
Activity Nr 962298
Health Yes
339985392 0112000 2014-10-06 500 ALBANY AVENUE, HARTFORD, CT, 06120
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-02-17
Case Closed 2015-08-03

Related Activity

Type Referral
Activity Nr 912633
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 II A
Issuance Date 2015-02-25
Abatement Due Date 2015-04-13
Current Penalty 1755.0
Initial Penalty 2700.0
Final Order 2015-03-10
Nr Instances 1
Nr Exposed 160
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(ii)(A): The employer's Exposure Control Plan did not include the exposure determination required by 29 CFR 1910.1030(c)(2): COMPANY-WIDE: On or about October 6, 2014, the employer's Bloodborne Pathogen Exposure Plan did not identify the employees, by job description, who have occupational exposure to bloodborne pathogens. The Exposure Plan was also missing a list of tasks and procedures that are performed by employees thereby resulting in exposure.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C02 I
Issuance Date 2015-02-25
Abatement Due Date 2015-04-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-10
Nr Instances 1
Nr Exposed 160
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(2)(i): The employer's exposure determination did not include the information required in 29 CFR 1910.1030(c)(2)(i)(A) through (c)(2)(i)(C): FACILITY-WIDE: On or about October 6, 2014, the employer had not completed an exposure determination identifying job classifications, tasks, and procedures in which employees have occupational exposure to blood-borne pathogens and/or other potentially infectious materials. Employees include doctors, dentists, podiatrists, medical/dental assistants, and nurses as well as support staff.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2015-02-25
Abatement Due Date 2015-04-13
Current Penalty 4095.0
Initial Penalty 6300.0
Final Order 2015-03-10
Nr Instances 1
Nr Exposed 160
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available after the employee had received the training required in 29 CFR 1910.1030(g)(2)(vii)(I) or within 10 working days of initial assignment to employees who had occupational exposure: FACILITY-WIDE: On or about October 6, 2014, the employer had not offered the Hepatitis B vaccination series to all employees with occupational exposure to blood-borne pathogens.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F02 IV
Issuance Date 2015-02-25
Abatement Due Date 2015-04-13
Current Penalty 0.0
Initial Penalty 2700.0
Final Order 2015-03-10
Nr Instances 1
Nr Exposed 160
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(iv): The employer did not ensure that employees who declined to accept the hepatitis B vaccination offered by the employer signed the statement in appendix A: FACILITY-WIDE: On or about October 6, 2014, the employer did not require that employees sign a form indicating their declination of the offer to receive the Hepatitis B vaccination series.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2015-02-25
Abatement Due Date 2015-04-13
Current Penalty 4095.0
Initial Penalty 6300.0
Final Order 2015-03-10
Nr Instances 1
Nr Exposed 160
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i): The employer did not ensure that each employee with occupational exposure participated in a training program: FACILITY-WIDE: On or about October 6, 2014, the employer did not provide training on their site-specific Blood-Borne Pathogen Exposure Plan for each employee.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 G02 II
Issuance Date 2015-02-25
Abatement Due Date 2015-04-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-10
Nr Instances 1
Nr Exposed 160
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(ii): The employer did not ensure that training provided to employees with occupational exposure met the requirements of 29 CFR 1910.1030(g)(2)(ii)(A) through (g)(2)(ii)(B): FACILITY-WIDE: On or about October 6, 2014, the employer did not provide training on the facility's Bloodborne Pathogen Exposure Plan to employees at the time of initial assignment and annually thereafter.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 G02 VII
Issuance Date 2015-02-25
Abatement Due Date 2015-04-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-10
Nr Instances 1
Nr Exposed 160
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vii): The employer's training program did not contain the minimum elements required by 29 CFR 1910.1030(g)(2)(vii)(A) through (g)(2)(vii)(N): FACILITY-WIDE: On or about October 6, 2014, the employer had not developed and implemented a training program that explained the facility's Bloodborne Pathogen Exposure Plan, especially with regards to: the appropriate actions to take in the event of an emergency involving blood or other potentially infectious materials, the procedure to be followed in case of an exposure incident, post-exposure evaluation and follow-up, and an opportunity to ask questions of the person conducting the training session.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878518505 2021-02-19 0156 PPS 500 Albany Ave, Hartford, CT, 06120-2508
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750000
Loan Approval Amount (current) 1750000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06120-2508
Project Congressional District CT-01
Number of Employees 172
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1765435
Forgiveness Paid Date 2022-01-13
1467907710 2020-05-01 0156 PPP 500 ALBANY AVE, HARTFORD, CT, 06120
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1244615
Loan Approval Amount (current) 1244615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06120-0001
Project Congressional District CT-01
Number of Employees 182
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1258099.71
Forgiveness Paid Date 2021-06-04

Debts and Liens

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
0005068065 Active OFS 2022-05-05 2027-10-21 AMENDMENT

Parties

Name COMMUNITY HEALTH SERVICES, INCORPORATED
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003361333 Active OFS 2020-03-30 2025-03-30 ORIG FIN STMT

Parties

Name EPLUS TECHNOLOGY, INC.
Role Secured Party
Name COMMUNITY HEALTH SERVICES, INCORPORATED
Role Debtor
0003176950 Active OFS 2017-04-28 2027-10-21 AMENDMENT

Parties

Name COMMUNITY HEALTH SERVICES, INCORPORATED
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002873910 Active OFS 2012-04-30 2027-10-21 AMENDMENT

Parties

Name COMMUNITY HEALTH SERVICES, INCORPORATED
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002453472 Active OFS 2007-05-02 2027-10-21 AMENDMENT

Parties

Name COMMUNITY HEALTH SERVICES, INCORPORATED
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002165844 Active OFS 2002-10-21 2027-10-21 ORIG FIN STMT

Parties

Name COMMUNITY HEALTH SERVICES, INCORPORATED
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 36955 REBECCA WILLIS v. COMMUNITY HEALTH SERVICES, INC., ET AL. 2014-06-24 Appeal Case Disposed View Case

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_18-cv-00458 Judicial Publications 42:2000 Job Discrimination (Race) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Kate Betancourt
Role Defendant
Name COMMUNITY HEALTH SERVICES, INCORPORATED
Role Defendant
Name Deborah Evans
Role Defendant
Name Anne Howely
Role Defendant
Name Mauricio Montezuma
Role Defendant
Name Virginia Potrepka
Role Defendant
Name Lawrence Jaggon
Role Plaintiff
Name Genea Bell
Role Defendant
Name Gregory Stanton
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-00458-1
Date 2019-09-16
Notes RULING granting 60 Motion for Summary Judgment. Signed by Judge Janet C. Hall on 9/16/2019. (Lewis, D)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-00458-0
Date 2018-11-28
Notes RULING granting in part and denying in part 21 Motion to Dismiss. For the foregoing reasons, the defendants Motion to Dismiss (Doc. No. 21) is GRANTED IN PART. The Motion to Dismiss is DENIED as to Count Three and GRANTED as to Counts Four and Five. Signed by Judge Janet C. Hall on 11/28/2018. (Lewis, D)
View View File
USCOURTS-ctd-3_19-cv-01923 Judicial Publications 28:1442 Notice of Removal Medical Malpractice
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name COMMUNITY HEALTH SERVICES, INCORPORATED
Role Defendant
Name Randy P. McKenney
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name Christopher Shuckra
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01923-0
Date 2020-09-25
Notes ORDER granting 4 Motion to Dismiss. For the reasons stated in the attached ruling and order, Defendant's4 Motion to Dismiss is GRANTED. The Clerk of Court is respectfully directed to enter judgment in favor of Defendant and to close the case. Signed by Judge Victor A. Bolden on 09/25/2020. (Millat, C.)
View View File
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