Entity Name: | SILVER HILL HOSPITAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Oct 1934 |
Business ALEI: | 0055154 |
Annual report due: | 10 Oct 2025 |
Business address: | 208 VALLEY RD, NEW CANAAN, CT, 06840, United States |
Mailing address: | 208 VALLEY RD, NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tholley@silverhillhospital.org |
E-Mail: | agerber@silverhillhospital.org |
NAICS
622210 Psychiatric and Substance Abuse HospitalsThis industry comprises establishments known and licensed as psychiatric and substance abuse hospitals primarily engaged in providing diagnostic, medical treatment, and monitoring services for inpatients who suffer from mental illness or substance abuse disorders. The treatment often requires an extended stay in the hospital. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. They have an organized staff of physicians and other medical staff to provide patient care services. Psychiatric, psychological, and social work services are available at the facility. These hospitals usually provide other services, such as outpatient services, clinical laboratory services, diagnostic X-ray services, and electroencephalograph services. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SILVER HILL HOSPITAL, INC., NEW YORK | 6793193 | NEW YORK |
Headquarter of | SILVER HILL HOSPITAL, INC., IDAHO | 623074 | IDAHO |
Headquarter of | SILVER HILL HOSPITAL, INC., IDAHO | 5568846 | IDAHO |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QZ24GC3GKR76 | 2025-04-22 | 208 VALLEY RD, NEW CANAAN, CT, 06840, 3812, USA | 208 VALLEY ROAD, NEW CANAAN, CT, 06840, 3812, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | SILVER HILL HOSPITAL INC |
Congressional District | 04 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-04-24 |
Initial Registration Date | 2006-06-01 |
Entity Start Date | 1934-10-10 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID COHEN |
Address | 208 VALLEY ROAD, NEW CANAAN, CT, 06840, 3899, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID COHEN |
Address | 208 VALLEY ROAD, NEW CANAAN, CT, 06840, 3899, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDA AUTORE | Director | 1616 Washington Blvd, Stamford, CT, 06902-2410, United States | 208 Valley Road, NEW CANAAN, CT, 06840-3812, United States |
FRANCINE CONWAY | Director | Rutgers University, 83 Somerset St., Old Queens, 2nd Floor, Suite 201, New Brunswick, NJ, 08901, United States | 208 VALLEY RD, NEW CANAAN, CT, 06840, United States |
CHERYL WIESENFELD | Director | 506 Hoydens Hill Rd, Fairfield, CT, 06824-1813, United States | 208 VALLEY RD, NEW CANAAN, CT, 06840, United States |
SUSAN SALICE | Director | 4 Lakeside Drive, Rye, NY, 10580-1852, United States | 208 VALLEY RD, NEW CANAAN, CT, 06840, United States |
RICHARD CANNING | Director | 1123 Oenoke Ridge Road, NEW CANAAN, CT, 06840, United States | 208 VALLEY RD, NEW CANAAN, CT, 06840, United States |
BRUCE LEVITT | Director | 40 Clinton Ave, Westport, CT, 06880, United States | 208 VALLEY RD, New Canaan, CT, 06840, United States |
ANDREW J. GERBER M.D., PH.D | Director | 208 VALLEY ROAD, NEW CANAAN, CT, 06840, United States | 208 VALLEY ROAD, NEW CANAAN, CT, 06840, United States |
RICHARD GANNON | Director | 160 Blue Bell Ln, Fairfield, CT, 06824-7840, United States | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, United States |
MICHAEL HOLMES | Director | Yale New Haven Hospital, 20 York Street, New Haven, CT, 06510, United States | 208 Valley Road, NEW Canaan, CT, 06840, United States |
WARD F CLEARY | Director | Curtis, Brinkerhoff & Barrett, 666 Summer Street, Stamford, CT, 06901, United States | 208 Valley Road, New Canaan, CT, 06840, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD CANNING | Officer | 1123 Oenoke Ridge Road, NEW CANAAN, CT, 06840, United States | 208 VALLEY RD, NEW CANAAN, CT, 06840, United States |
ANDREW J. GERBER M.D., PH.D | Officer | 208 VALLEY ROAD, NEW CANAAN, CT, 06840, United States | 208 VALLEY ROAD, NEW CANAAN, CT, 06840, United States |
RICHARD GANNON | Officer | 160 Blue Bell Ln, Fairfield, CT, 06824-7840, United States | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PSY.00H0006 | Hospitals for Mentally Ill Persons | ACTIVE | CURRENT | 2009-07-01 | 2023-07-01 | 2025-06-30 |
CHR.0050271-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | CURRENT | 2006-02-09 | 2006-02-09 | - |
CSP.0000907-HOSP | CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS | ACTIVE | CURRENT | 1999-03-01 | 2023-03-01 | 2025-02-28 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SILVER HILL FOUNDATION, INCORPORATED, THE | SILVER HILL HOSPITAL, INC. | 1990-12-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012215263 | 2024-09-27 | - | Annual Report | Annual Report | - |
BF-0012745536 | 2024-08-27 | 2024-08-27 | Amendment | Certificate of Amendment | - |
BF-0012558968 | 2024-02-20 | 2024-02-20 | Change of Agent | Agent Change | - |
BF-0011084399 | 2023-09-28 | - | Annual Report | Annual Report | - |
BF-0010300203 | 2022-09-14 | - | Annual Report | Annual Report | 2022 |
BF-0009816896 | 2021-09-29 | - | Annual Report | Annual Report | - |
0007264463 | 2021-03-29 | - | Change of Email Address | Business Email Address Change | - |
0007264332 | 2021-03-27 | - | Annual Report | Annual Report | 2020 |
0006679749 | 2019-11-14 | - | Annual Report | Annual Report | 2019 |
0006609976 | 2019-07-30 | 2019-07-30 | Change of Agent | Agent Change | - |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-0655139 | Corporation | Unconditional Exemption | 208 VALLEY RD, NEW CANAAN, CT, 06840-3812 | 1937-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 202102 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 202002 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 201902 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 201902 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 201802 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 201802 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 201702 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 201702 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 201602 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SILVER HILL HOSPITAL INC |
EIN | 06-0655139 |
Tax Period | 201602 |
Filing Type | P |
Return Type | 990T |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8607108609 | 2021-03-25 | 0156 | PPS | 208 Valley Hill Road, New Canaan, CT, 06840 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3217627106 | 2020-04-11 | 0156 | PPP | 208 Valley Rd, New Canaan, CT, 06840-3812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005149891 | Active | OFS | 2023-06-20 | 2025-08-21 | AMENDMENT | |||||||||||||
|
Name | SILVER HILL HOSPITAL, INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | SILVER HILL HOSPITAL, INC. |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
Parties
Name | SILVER HILL HOSPITAL, INC. |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
Parties
Name | SILVER HILL HOSPITAL, INC. |
Role | Debtor |
Name | INSIGHT GLOBAL FINANCE |
Role | Secured Party |
Parties
Name | SILVER HILL HOSPITAL, INC. |
Role | Debtor |
Name | CISCO SYSTEMS CAPITAL CORPORATION |
Role | Secured Party |
Parties
Name | SILVER HILL HOSPITAL, INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | SILVER HILL HOSPITAL, INC. |
Role | Debtor |
Name | U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | SILVER HILL HOSPITAL, INC. |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
Parties
Name | SILVER HILL HOSPITAL, INC. |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
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 42545 | SILVER HILL HOSPITAL INC. v. DAWN KESSLER | 2019-01-31 | Appeal Case | Disposed | View Case |
FST-CV17-6032114-S | SILVER HILL HOSPITAL, INC. v. KESSLER, DAWN | 2017-05-16 | C40 - Contracts - Collections | - | View Case |
AC 29783 | DAVID KERVICK, EXECUTOR OF THE ESTATE OF RUTH FARRELL v SILVER HILL HOSPITAL ET AL. | 2008-04-03 | Appeal Case | Disposed | View Case |
AC 18487 | STEVEN BERGLASS v ABIGAIL BERGLASS | 1998-06-02 | Appeal Case | Disposed | View Case |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1001389 | Americans with Disabilities Act - Employment | 2010-08-27 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LONGO |
Role | Plaintiff |
Name | SILVER HILL HOSPITAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 350000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2011-04-08 |
Termination Date | 2011-12-19 |
Date Issue Joined | 2011-10-07 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | LONGO |
Role | Plaintiff |
Name | SILVER HILL HOSPITAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2021-08-30 |
Termination Date | 2024-05-01 |
Date Issue Joined | 2021-11-09 |
Section | 1332 |
Sub Section | MM |
Status | Terminated |
Parties
Name | DALEY |
Role | Plaintiff |
Name | SILVER HILL HOSPITAL, INC. |
Role | Defendant |
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_19-cv-00225 | Judicial Publications | - | Other Civil Rights | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sigurd H Ackerman |
Role | Defendant |
Name | Susan J. Ackerman |
Role | Defendant |
Name | Jordan R. Alliger |
Role | Defendant |
Name | Ellen S Alliger |
Role | Defendant |
Name | Cary Alan Cliff |
Role | Defendant |
Name | Hope Lin Cliff |
Role | Defendant |
Name | Law Offices of Cary Alan Cliff |
Role | Defendant |
Name | John D. McGeehan |
Role | Defendant |
Name | Celeste J McGeehan |
Role | Defendant |
Name | Elizabeth Moore |
Role | Defendant |
Name | Michelle Robinson |
Role | Defendant |
Name | SILVER HILL HOSPITAL, INC. |
Role | Defendant |
Name | TIB Financial Center |
Role | Defendant |
Name | Leeann Galea |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_19-cv-00225-0 |
Date | 2021-03-22 |
Notes | ORDER granting in part 43 Motion to Dismiss for Lack of Jurisdiction. Signed by Judge Stefan R. Underhill on 03/22/2021. (Powell, G.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_19-cv-00225-1 |
Date | 2022-04-29 |
Notes | ORDER granting in part 97 Motion to Dismiss. Signed by Judge Stefan R. Underhill on 04.29.22. (Powell, G.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_19-cv-00225-2 |
Date | 2023-07-13 |
Notes | ORDER: For the reasons discussed in the attached Order and on the record at the telephonic hearing, the 142 Motion to Compel is granted in part and denied in part. Signed by Judge Stefan R. Underhill on 7/13/2023. (Khabbaz, D.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_19-cv-00225-3 |
Date | 2023-09-25 |
Notes | ORDER: For the reasons set forth in the attached Order, Galea's 147 Motion to Amend/Correct is denied, and her 154 Motion for an Expedited Hearing is denied as moot. Signed by Judge Stefan R. Underhill on 9/25/2023. (Khabbaz, D.) |
View | View File |
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