Search icon

DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.

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

Company Details

Entity Name: DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 1974
Business ALEI: 0053644
Annual report due: 27 Nov 2025
Business address: 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States
Mailing address: 24 HOSPITAL AVE., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CLS-CTARMSEVIDENCE@WOLTERSKLUWER.COM

Industry & Business Activity

NAICS

622110 General Medical and Surgical Hospitals

This industry comprises establishments known and licensed as general medical and surgical hospitals primarily engaged in providing diagnostic and medical treatment (both surgical and nonsurgical) to inpatients with any of a wide variety of medical conditions. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. These hospitals have an organized staff of physicians and other medical staff to provide patient care services. These establishments usually provide other services, such as outpatient services, anatomical pathology services, diagnostic X-ray services, clinical laboratory services, operating room services for a variety of procedures, and pharmacy services. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
Joshua Weinshank Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States
Lisa A. Esneault Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States
Robert Parker Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 19 Stuart Dr, Bloomfield, CT, 06002-1524, United States
Maria Garcia Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 28 Four Brooks Rd, Stamford, CT, 06903-4615, United States
Sharon Adams Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 226 WHITE STREET, DANBURY, CT, 06810, United States
James Moskowitz Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States
Mary Garrett Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 4220 North Fwy, C/O Tax Department, Fort Worth, TX, 76137-5021, United States
Robert Hackney Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States
Meena Thever Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States
Michelle James Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 20 Louis Allan Dr, Danbury, CT, 06811-2716, United States

Officer

Name Role Business address Residence address
Daniel DeBarba Officer 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States
Brian Wyatt Officer 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States
Mary Garrett Officer 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 4220 North Fwy, C/O Tax Department, Fort Worth, TX, 76137-5021, United States
Lisa A. Esneault Officer 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0003514-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT - 2001-10-05 -

History

Type Old value New value Date of change
Name change WESTERN CONNECTICUT HEALTH NETWORK FOUNDATION, INC. DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC. 2016-04-11
Name change DANBURY HOSPITAL DEVELOPMENT FUND, INC., THE WESTERN CONNECTICUT HEALTH NETWORK FOUNDATION, INC. 2011-09-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273561 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012216275 2024-10-28 - Annual Report Annual Report -
BF-0011085324 2023-10-30 - Annual Report Annual Report -
BF-0010410820 2022-10-31 - Annual Report Annual Report 2022
BF-0009825041 2021-11-29 - Annual Report Annual Report -
0007326072 2021-04-28 2021-04-28 Change of Agent Agent Change -
0007305641 2021-04-20 - Annual Report Annual Report 2020
0006915551 2020-06-01 - Annual Report Annual Report 2019
0006286022 2018-12-03 - Annual Report Annual Report 2018
0005982984 2017-12-11 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7425557 Corporation Unconditional Exemption 24 HOSPITAL AVE, DANBURY, CT, 06810-6099 1975-05
In Care of Name % KAREN DARCY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 165513540
Income Amount 14294380
Form 990 Revenue Amount 14046841
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DANBURY HOSPITAL AND NEW MILFORD HOSPITAL FOUNDATION INC
EIN 23-7425557
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name DANBURY HOSPITAL AND NEW MILFORD HOSPITAL FOUNDATION INC
EIN 23-7425557
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name DANBURY HOSPITAL AND NEW MILFORD HOSPITAL FOUNDATION INC
EIN 23-7425557
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name DANBURY HOSPITAL AND NEW MILFORD HOSPITAL FOUNDATION INC
EIN 23-7425557
Tax Period 202009
Filing Type P
Return Type 990T
File View File
Organization Name DANBURY HOSPITAL AND NEW MILFORD HOSPITAL FOUNDATION INC
EIN 23-7425557
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name DANBURY HOSPITAL AND NEW MILFORD HOSPITAL FOUNDATION INC
EIN 23-7425557
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name DANBURY HOSPITAL AND NEW MILFORD HOSPITAL FOUNDATION INC
EIN 23-7425557
Tax Period 201809
Filing Type P
Return Type 990
File View File
Organization Name DANBURY HOSPITAL AND NEW MILFORD HOSPITAL FOUNDATION INC
EIN 23-7425557
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name DANBURY HOSPITAL AND NEW MILFORD HOSPITAL FOUNDATION INC
EIN 23-7425557
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name DANBURY HOSPITAL AND NEW MILFORD HOSPITAL FOUNDATION INC
EIN 23-7425557
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name DANBURY HOSPITAL AND NEW MILFORD HOSPITAL FOUNDATION INC
EIN 23-7425557
Tax Period 201609
Filing Type P
Return Type 990
File View File

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
0005194707 Active OFS 2024-03-04 2029-08-29 AMENDMENT

Parties

Name DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
Role Secured Party
0003327517 Active PUBLIC-FINANCE 2019-08-30 2045-05-08 AMENDMENT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK INVESTMENTS LLC
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS MASTER TRUSTEE
Role Secured Party
Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name THE DANBURY HOSPITAL
Role Debtor
Name NORWALK HOSPITAL FOUNDATION, INC.
Role Debtor
Name DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Role Debtor
Name NUVANCE HEALTH MEDICAL PRACTICE CT, INC.
Role Debtor
0003327513 Active PUBLIC-FINANCE 2019-08-30 2045-05-28 AMENDMENT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK INVESTMENTS LLC
Role Debtor
Name NORWALK HOSPITAL FOUNDATION, INC.
Role Debtor
Name THE DANBURY HOSPITAL
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS MASTER TRUSTEE
Role Secured Party
Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Role Debtor
Name NUVANCE HEALTH MEDICAL PRACTICE CT, INC.
Role Debtor
0003327040 Active OFS 2019-08-29 2029-08-29 ORIG FIN STMT

Parties

Name DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
Role Secured Party
0003165953 Active PUBLIC-FINANCE 2017-03-01 2045-05-08 AMENDMENT

Parties

Name U.S. BANK NATIONAL ASSOCIATION, AS MASTER TRUSTEE
Role Secured Party
Name NUVANCE HEALTH MEDICAL PRACTICE CT, INC.
Role Debtor
Name NORWALK HOSPITAL FOUNDATION, INC.
Role Debtor
Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Role Debtor
Name THE DANBURY HOSPITAL
Role Debtor
Name WESTERN CONNECTICUT HEALTH NETWORK INVESTMENTS LLC
Role Debtor
0003165956 Active PUBLIC-FINANCE 2017-03-01 2045-05-28 AMENDMENT

Parties

Name THE DANBURY HOSPITAL
Role Debtor
Name NORWALK HOSPITAL FOUNDATION, INC.
Role Debtor
Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Role Debtor
Name WESTERN CONNECTICUT HEALTH NETWORK INVESTMENTS LLC
Role Debtor
Name NUVANCE HEALTH MEDICAL PRACTICE CT, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS MASTER TRUSTEE
Role Secured Party
0003117105 Active PUBLIC-FINANCE 2016-05-02 2045-05-08 AMENDMENT

Parties

Name NORWALK HOSPITAL FOUNDATION, INC.
Role Debtor
Name NUVANCE HEALTH MEDICAL PRACTICE CT, INC.
Role Debtor
Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Role Debtor
Name THE DANBURY HOSPITAL
Role Debtor
Name WESTERN CONNECTICUT HEALTH NETWORK INVESTMENTS LLC
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS MASTER TRUSTEE
Role Secured Party
0003117109 Active PUBLIC-FINANCE 2016-05-02 2045-05-28 AMENDMENT

Parties

Name NORWALK HOSPITAL FOUNDATION, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS MASTER TRUSTEE
Role Secured Party
Name THE DANBURY HOSPITAL
Role Debtor
Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Role Debtor
Name NUVANCE HEALTH MEDICAL PRACTICE CT, INC.
Role Debtor
0003093825 Active PUBLIC-FINANCE 2015-12-17 2045-05-08 AMENDMENT

Parties

Name THE DANBURY HOSPITAL
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS MASTER TRUSTEE
Role Secured Party
Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name NUVANCE HEALTH MEDICAL PRACTICE CT, INC.
Role Debtor
Name NORWALK HOSPITAL FOUNDATION, INC.
Role Debtor
Name WESTERN CONNECTICUT HEALTH NETWORK INVESTMENTS LLC
Role Debtor
Name DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Role Debtor
0003058103 Active PUBLIC-FINANCE 2015-05-28 2045-05-28 ORIG FIN STMT

Parties

Name NORWALK HOSPITAL FOUNDATION, INC.
Role Debtor
Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Role Debtor
Name NUVANCE HEALTH MEDICAL PRACTICE CT, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS MASTER TRUSTEE
Role Secured Party
Name THE DANBURY HOSPITAL
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgewater 46 QUARRY RD 29/3/// 13.14 747 Source Link
Acct Number 00003700
Assessment Value $980,100
Appraisal Value $1,605,900
Land Use Description Single Family
Zone RR4
Land Assessed Value $178,200
Land Appraised Value $460,300

Parties

Name DANBURY HOSPITAL & NEW MILFORD HOSPITAL FOUNDATION, INC.
Sale Date 2024-10-10
Sale Price $1
Name MCCLURE YORIKO
Sale Date 1996-07-26
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