Entity Name: | THE CONNECTICUT HEALTHCARE RESEARCH AND EDUCATION FOUNDATION, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Feb 1966 |
Business ALEI: | 0054836 |
Annual report due: | 25 Feb 2026 |
Business address: | 110 Barnes Road, WALLINGFORD, CT, 06492, United States |
Mailing address: | 110 Barnes Road, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | sbona@chime.org |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YL8NFHJ1CXA6 | 2024-11-26 | 110 BARNES RD, WALLINGFORD, CT, 06492, 1802, USA | PO BOX 90, 110 BARNES ROAD, WALLINGFORD, CT, 06492, 0090, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | CONNECTICUT HEALTHCARE RESEARCH & EDUCATION |
Congressional District | 03 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-11-29 |
Initial Registration Date | 2004-06-28 |
Entity Start Date | 1966-03-01 |
Fiscal Year End Close Date | Apr 30 |
Service Classifications
NAICS Codes | 611430, 813319 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DOUGLAS CAYER |
Address | PO BOX 90, 110 BARNES ROAD, WALLINGFORD, CT, 06492, 0090, USA |
Title | ALTERNATE POC |
Name | DOUGLAS CAYER |
Address | PO BOX 90, 110 BARNES ROAD, WALLINGFORD, CT, 06492, 0090, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DOUGLAS CAYER |
Address | 110 BARNES ROAD, WALLINGFORD, CT, 06492, USA |
Title | ALTERNATE POC |
Name | KAMILA BRETTMAN |
Address | 110 BARNES ROAD, WALLINGFORD, CT, 06492, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3XJB4 | Active | Non-Manufacturer | 2004-06-29 | 2024-03-07 | 2028-11-29 | 2024-11-26 | |||||||||||||||
|
POC | DOUGLAS CAYER |
Phone | +1 203-294-7215 |
Fax | +1 203-284-9318 |
Address | 110 BARNES RD, WALLINGFORD, CT, 06492 1802, 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 |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900P0KVRH42415I70 | 0054836 | US-CT | GENERAL | ACTIVE | 1966-02-25 | |||||||||||||||||||
|
Legal | c/o Jennifer Jackson, 110 Barnes Road, Wallingford, US-CT, US, 06492 |
Headquarters | 110 Barnes Road, Wallingford, US-CT, US, 06492 |
Registration details
Registration Date | 2023-02-16 |
Last Update | 2024-01-18 |
Status | ISSUED |
Next Renewal | 2025-02-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0054836 |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY A. FLAKS | Officer | - | - | - | 75 WESTLAND ROAD, AVON, CT, 06001, United States |
PATRICK A. CHARMEL | Officer | GRIFFIN HOSPITAL, 130 DIVISION STREET, DERBY, CT, 06418, United States | - | - | 100 WEST MEADOW STREET, HAMDEN, CT, 06518, United States |
JOHN M. MURPHY MD | Officer | WESTERN CONNECTICUT HEALTH NETWORK, 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States | - | - | 8 DYLAN DRIVE, NEWTOWN, CT, 06470, United States |
CHRISTOPHER O'CONNOR | Officer | YALE NEW HAVEN HEALTH, 20 YORK STREET, NEW HAVEN, CT, 06050, United States | - | - | 561 Summer Hill Road, Madison, CT, 06443, United States |
JENNIFER JACKSON | Officer | THE CONNECTICUT HOSPITAL ASSOCIATION INC, 110 BARNES ROAD, P.O. BOX 90, WALLINGFORD, CT, 06492, United States | +1 203-988-2807 | jackson@chime.org | 15 JENDA WAY, MADISON, CT, 06443, United States |
VINCENT G. CAPECE JR. | Officer | MIDDLESEX HEALTH, 28 CRESCENT STREET, MIDDLETOWN, CT, 06457, United States | - | - | 154 SMITH POND ROAD, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JENNIFER JACKSON | Agent | 110 BARNES ROAD, WALLINGFORD, CT, 06492, United States | +1 203-988-2807 | jackson@chime.org | 15 JENDA WAY, MADISON, CT, 06443, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BIMAL PATEL | Director | HARTFORD HEALTHCARE HARTFORD REGION, 80 SEYMOUR STREET, HARTFORD, CT, 06102, United States | 195 CIDER BROOK ROAD, AVON, CT, 06001, United States |
Pamela Sutton-Wallace | Director | Yale New Haven Health, 789 Howard Avenue, New Haven, CT, 06519, United States | Yale New Haven Health, 20 York Street, New Haven, CT, 06510, United States |
THOMAS BLACEZAK MD | Director | YALE NEW HAVEN HOSPITAL, 20 YORK STREET, NEW HAVEN, CT, 06510, United States | 117 BRUSH HILL ROAD, LITCHFIELD, CT, 06759, United States |
D. Montez Carter | Director | Trinity Health Of New England, 1000 Asylum Avenue,, 5th Floor, Hartford, CT, 06105, United States | Trinity Health Of New England, 1000 Asylum Ave, Hartford, CT, 06105-1770, United States |
KATHLEEN SILARD | Director | STAMFORD HEALTH, ONE HOSPITAL PLAZA, STAMFORD, CT, 06902, United States | 6 INTRIER LANE, GREENWICH, CT, 06830, United States |
LYNN RICCI | Director | HOSPITAL FOR SPECIAL CARE, 2150 CORBIN AVENUE, NEW BRITAIN, CT, 06053, United States | 14 ELY LANE, KILLINGWORTH, CT, 06419, United States |
MaryEllen Kosturko | Director | Hartford HealthCare, 100 Pearl Street, Hartford, CT, 06103, United States | Hartford HealthCare, 100 Pearl Street, Hartford, CT, 06103, United States |
Syed Hussain, MD | Director | Trinity Health Of New England, 100 Asylum Avenue, 5th Floor, Hartford, CT, 06105, United States | 1000 Asylum Ave, Hartford, CT, 06105-1770, United States |
KURT A. BARWIS | Director | BRISTOL HEALTH, BREWSTER ROAD, BRISTOL, CT, 06011, United States | 21 LAKEWOOD CIRCLE, BRISTOL, CT, 06010, United States |
ANNE DIAMOND JD, CNMT | Director | BRIDGEPORT HOSPITAL, 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States | 24 BRENWAY DRIVE, WEST HARTFORD, CT, 06117, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT HOSPITAL RESEARCH AND EDUCATION FOUNDATION, INCORPORATED, THE | THE CONNECTICUT HEALTHCARE RESEARCH AND EDUCATION FOUNDATION, INCORPORATED | 1995-08-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012901239 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012216931 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0011086985 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010369332 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
BF-0009806304 | 2021-07-01 | - | Annual Report | Annual Report | - |
0006762124 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006714401 | 2020-01-07 | - | Annual Report | Annual Report | 2019 |
0006293891 | 2018-12-14 | 2018-12-14 | Change of Agent | Agent Change | - |
0006214994 | 2018-07-12 | - | Annual Report | Annual Report | 2018 |
0005943906 | 2017-10-10 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005217928 | Active | OFS | 2024-05-23 | 2029-05-23 | ORIG FIN STMT | |||||||||||||
|
Name | THE CONNECTICUT HEALTHCARE RESEARCH AND EDUCATION FOUNDATION, INCORPORATED |
Role | Debtor |
Name | TD EQUIPMENT FINANCE, INC. |
Role | Secured Party |
Parties
Name | THE CONNECTICUT HEALTHCARE RESEARCH AND EDUCATION FOUNDATION, INCORPORATED |
Role | Debtor |
Name | TD EQUIPMENT FINANCE, INC. |
Role | Secured Party |
Parties
Name | THE CONNECTICUT HEALTHCARE RESEARCH AND EDUCATION FOUNDATION, INCORPORATED |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
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 | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wallingford | 110 BARNES RD | 51//9// | 10 | 14694 | Source Link | |||||||||||||||||||||||||||
|
Name | THE CONNECTICUT HEALTHCARE RESEARCH AND EDUCATION FOUNDATION, INCORPORATED |
Sale Date | 2022-04-28 |
Name | CONNECTICUT HOSPITAL RESEARCH & ED FOUND |
Sale Date | 1982-07-28 |
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