Search icon

THE CONNECTICUT HEALTHCARE RESEARCH AND EDUCATION FOUNDATION, INCORPORATED

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900P0KVRH42415I70 0054836 US-CT GENERAL ACTIVE 1966-02-25

Addresses

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

Director

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

History

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

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

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
0005217928 Active OFS 2024-05-23 2029-05-23 ORIG FIN STMT

Parties

Name THE CONNECTICUT HEALTHCARE RESEARCH AND EDUCATION FOUNDATION, INCORPORATED
Role Debtor
Name TD EQUIPMENT FINANCE, INC.
Role Secured Party
0005215735 Active OFS 2024-05-16 2029-05-16 ORIG FIN STMT

Parties

Name THE CONNECTICUT HEALTHCARE RESEARCH AND EDUCATION FOUNDATION, INCORPORATED
Role Debtor
Name TD EQUIPMENT FINANCE, INC.
Role Secured Party
0005132806 Active OFS 2023-04-06 2028-04-06 ORIG FIN STMT

Parties

Name THE CONNECTICUT HEALTHCARE RESEARCH AND EDUCATION FOUNDATION, INCORPORATED
Role Debtor
Name TD BANK, N.A.
Role Secured Party

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
Wallingford 110 BARNES RD 51//9// 10 14694 Source Link
Acct Number C0536000
Assessment Value $3,803,800
Appraisal Value $5,434,000
Land Use Description OFFICE BLD M94
Zone IX
Land Assessed Value $533,800
Land Appraised Value $762,600

Parties

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
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