Entity Name: | NEW SAMARITAN CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jan 1970 |
Business ALEI: | 0057935 |
Annual report due: | 29 Jan 2026 |
NAICS code: | 236116 - New Multifamily Housing Construction (except For-Sale Builders) |
Business address: | 127 WASHINGTON AVENUE 5TH FLOOR EAST, NORTH HAVEN, CT, 06473, United States |
Mailing address: | 127 WASHINGTON AVENUE 5TH FLOOR EAST, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jjohnson@ehmchm.org |
E-Mail: | lkirk@ehmchm.org |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
X343FHUJMYS3 | 2024-11-19 | 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, 1715, USA | 127 WASHINGTON AVE, 5TH FLOOR EAST, NORTH HAVEN, CT, 06473, 1717, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | MANSFIELD CENTER FOR NURSING & REHABILITATION |
Congressional District | 03 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-11-22 |
Initial Registration Date | 2007-04-19 |
Entity Start Date | 1970-01-29 |
Fiscal Year End Close Date | Sep 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SABINE COX |
Address | 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, USA |
Title | ALTERNATE POC |
Name | SABINE COX COX |
Address | 127 WASHINGTON AVE, 5TH FLOOR EAST, NORTH HAVEN, CT, 06473, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SABINE COX |
Address | 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, USA |
Title | ALTERNATE POC |
Name | SABINE COX COX |
Address | 127 WASHINGTON AVE, 5TH FLOOR EAST, NORTH HAVEN, CT, 06473, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | SOPHIA ROSA |
Address | 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, 2232, USA |
Title | ALTERNATE POC |
Name | FRANK STELLATO STELLATO |
Address | 2666 STATE STREET, HAMDEN, CT, 06517, 2232, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4QR07 | Obsolete | Non-Manufacturer | 2007-04-20 | 2024-03-07 | No data | 2024-11-19 | |||||||||||||||
|
POC | SABINE COX |
Phone | +1 203-230-4809 |
Fax | +1 203-239-8019 |
Address | 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473 1715, 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 |
---|
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER YOUNG GAUDET | Officer | One East Central Avenue, Charlestown, RI, 02813, United States | No data |
REV. BARBARA J. LIBBY | Officer | No data | 562 Baldwin Avenue, #10, Meriden, CT, 06450, United States |
MABEL M. PETERSON | Officer | No data | 13 ASHLAR VILLAGE, WALLINGFORD, CT, 06492, United States |
JEFFREY ASHER | Officer | 46 REED DRIVE, MANCHESTER, CT, 06040, United States | No data |
MELANIE J. HOWLETT | Officer | 450 CENTER STREET, UNIT 9, SOUTHPORT, CT, 06490, United States | 372 PURDY HILL ROAD, MONROE, CT, 06468, United States |
C. MICHAEL TUCKER | Officer | 64 BISHOP STREET, NEW HAVEN, CT, 06511, United States | 64 BISHOP STREET, NEW HAVEN, CT, 06511, United States |
KELLY MCDERMOTT | Officer | 127 WASHINGTON AVENUE, FIFTH FLOOR EAST, NORTH HAVEN, CT, 06473, United States | 278 SOUTH CHERRY STREET, WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIA BORGES CORREIA | Director | 2508 Whitney Ave, Hamden, CT, 06518-3040, United States | 87 Rockwood Rd, Hamden, CT, 06514-4627, United States |
Anthony Macleod | Director | 124 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500, United States | 124 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500, United States |
REV. BARBARA J. LIBBY | Director | No data | 562 Baldwin Avenue, #10, Meriden, CT, 06450, United States |
MABEL M. PETERSON | Director | No data | 13 ASHLAR VILLAGE, WALLINGFORD, CT, 06492, United States |
BETSEY M. REID | Director | No data | 59 FALLON DRIVE, NORTH HAVEN, CT, 06473, United States |
MELANIE J. HOWLETT | Director | 450 CENTER STREET, UNIT 9, SOUTHPORT, CT, 06490, United States | 372 PURDY HILL ROAD, MONROE, CT, 06468, United States |
C. MICHAEL TUCKER | Director | 64 BISHOP STREET, NEW HAVEN, CT, 06511, United States | 64 BISHOP STREET, NEW HAVEN, CT, 06511, United States |
ROBERT A. BIDDLEMAN | Director | No data | 13 Creek Round Hill Road, Provincetown, MA, 02657, United States |
KELLY MCDERMOTT | Director | 127 WASHINGTON AVENUE, FIFTH FLOOR EAST, NORTH HAVEN, CT, 06473, United States | 278 SOUTH CHERRY STREET, WALLINGFORD, CT, 06492, United States |
Scott Morrow | Director | 28 Church Street, North Haven, CT, 06473, United States | 34 Bassett Road, North Haven, CT, 06473, United States |
Name | Role |
---|---|
MCR&P SERVICE CORPORATION | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0005653 | PUBLIC CHARITY | ACTIVE | CURRENT | 2022-09-01 | 2024-09-01 | 2025-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012902210 | 2025-01-24 | No data | Annual Report | Annual Report | No data |
BF-0012045867 | 2024-01-10 | No data | Annual Report | Annual Report | No data |
BF-0011755145 | 2023-03-27 | 2023-03-27 | Interim Notice | Interim Notice | No data |
BF-0011086589 | 2023-02-01 | No data | Annual Report | Annual Report | No data |
BF-0010620588 | 2022-06-02 | 2022-06-02 | Interim Notice | Interim Notice | No data |
BF-0010614872 | 2022-05-31 | 2022-05-31 | Interim Notice | Interim Notice | No data |
BF-0010176601 | 2022-02-03 | No data | Annual Report | Annual Report | 2022 |
0007064222 | 2021-01-14 | No data | Annual Report | Annual Report | 2021 |
0006839255 | 2020-03-18 | No data | Interim Notice | Interim Notice | No data |
0006713030 | 2020-01-07 | No data | Annual Report | Annual Report | 2020 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
017EE102DPG0801 | Department of Housing and Urban Development | 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY | No data | 2009-10-31 | 202 DEMO PLANG GRANTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CT26S961003-96 | Department of Housing and Urban Development | 14.856 - LOWER INCOME HOUSING ASSISTANCE PROGRAM_SECTION 8 MODERATE REHABILITATION | 2008-10-01 | 2009-08-31 | S202 ELDERLY R/A MET | |||||||||||||||||||||
|
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW SAMARITAN CORPORATION | 73506570 | 1984-11-01 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | NEW SAMARITAN CORPORATION |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Goods and Services
For | ELEEMOSYNARY SERVICES IN THE FIELD OF COMMUNITY PLANNING AND SOCIAL WELFARE WORK |
International Class(es) | 042 - Primary Class |
U.S Class(es) | 100 |
Class Status | ABANDONED |
First Use | Dec. 18, 1974 |
Use in Commerce | Dec. 18, 1974 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | NEW SAMARITAN CORPORATION |
Owner Address | 20 DRAZEN DRIVE NORTH HAVEN, CONNECTICUT UNITED STATES 06473 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | CONNECTICUT |
Attorney/Correspondence Information
Attorney Name | BETSY REID |
Correspondent Name/Address | BETSY REID, NEW SAMARITAN CORPORATION, 20 DRAZEN DR, NORTH HAVEN, CONNECTICUT UNITED STATES 06473 |
Prosecution History
Date | Description |
---|---|
1985-09-10 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1985-02-05 | NON-FINAL ACTION MAILED |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1985-09-26 |
Register | Principal |
Mark Type | Service Mark |
Status | Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page. |
Status Date | 1985-09-10 |
Mark Information
Mark Literal Elements | NEW SAMARITAN |
Standard Character Claim | No |
Mark Drawing Type | 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM |
Goods and Services
For | ELEEMOSYNARY SERVICES IN THE FIELD OF COMMUNITY PLANNING AND SOCIAL WELFARE WORK |
International Class(es) | 042 - Primary Class |
U.S Class(es) | 100 |
Class Status | ABANDONED |
First Use | Dec. 18, 1974 |
Use in Commerce | Dec. 18, 1974 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | NEW SAMARITAN CORPORATION |
Owner Address | 20 DRAZEN DRIVE NORTH HAVEN, CONNECTICUT UNITED STATES 06473 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | CONNECTICUT |
Attorney/Correspondence Information
Attorney Name | BETSY REID |
Correspondent Name/Address | BETSY REID, NEW SAMARITAN CORPORATION, 20 DRAZEN DR, NORTH HAVEN, CONNECTICUT UNITED STATES 06473 |
Prosecution History
Date | Description |
---|---|
1985-09-10 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1985-02-08 | NON-FINAL ACTION MAILED |
1985-01-22 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1985-09-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339412926 | 0112000 | 2013-09-13 | 100 WARREN CIRCLE, STORRS MANSFIELD, CT, 06268 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 853066 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IV E |
Issuance Date | 2013-11-26 |
Abatement Due Date | 2014-01-15 |
Current Penalty | 1350.0 |
Initial Penalty | 2700.0 |
Final Order | 2014-01-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(g)(1)(iv)(E): Flexible cords were concealed behind building walls, ceilings or floors. On or about September 13, 2013, a flexible cord was observed plugged into a receptacle in the kitchen above the freezers. The cord was strung through the ceiling tiles to energize a Vector System Bug Light in the room adjacent to the kitchen. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101030 F02 I |
Issuance Date | 2013-11-26 |
Abatement Due Date | 2014-01-15 |
Current Penalty | 2250.0 |
Initial Penalty | 4500.0 |
Final Order | 2014-01-24 |
Nr Instances | 7 |
Nr Exposed | 7 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available within 10 working days of initial assignment to all employee(s) with occupational exposure: FACILITY-WIDE: Employees hired on the following dates had not been provided with an initial dose of the Hepatitis B vaccine nor had they declined an offer to receive the vaccination series within 10 days of their initial assignment to operations where thay had occupational exposure to blood-borne pathogens: A. Dietary Aide hired on August 20, 2013 B. Nurse hired on June 14, 2013 C. Nurse hired on June 14, 2013 D. CNA hired on July 18, 2013 E. CNA hired on March 18, 2013 F. CNA hired on March 20, 2013 G. CNA hired on June 14, 2013 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101030 F02 IV |
Issuance Date | 2013-11-26 |
Abatement Due Date | 2014-01-15 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-01-24 |
Nr Instances | 2 |
Nr Exposed | 2 |
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 September 25, 2013, the employer had not received signed declination forms from employees who did not want to receive the Hepatitis B vaccination series. A. A Nurse hired on June 14, 2013 B. A CNA hired on March 28, 2013 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100303 G01 V |
Issuance Date | 2013-11-26 |
Abatement Due Date | 2014-01-15 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-01-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(g)(1)(v): Illumination was not provided for all working spaces about service equipment, switchboards, panelboards, and motor control centers installed indoors: On or about September 13, 2013, lighting in the electrical room of the ground floor was activated by a motion sensor light switch. |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2010-10-15 |
Emphasis | S: RESIDENTIAL CONSTR, L: RESCON |
Case Closed | 2010-10-15 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1993-01-27 |
Case Closed | 1993-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9103988507 | 2021-03-12 | 0156 | PPP | 100 Warren Cir, Storrs Mansfield, CT, 06268-2074 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website