Entity Name: | RUSHFORD CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Apr 1975 |
Business ALEI: | 0060667 |
Annual report due: | 29 Apr 2026 |
Business address: | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
Mailing address: | 883 PADDOCK AVENUE, MERIDEN, CT, United States, 06450 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Legal.Support@hhchealth.org |
NAICS
622110 General Medical and Surgical HospitalsThis 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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECAAFR9FER85 | 2025-02-11 | 883 PADDOCK AVE, MERIDEN, CT, 06450, 7044, USA | 883 PADDOCK AVE STE 1, MERIDEN, CT, 06450, 7044, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | RUSHFORD CENTER INC |
URL | www.rushford.org |
Congressional District | 05 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-02-14 |
Initial Registration Date | 2008-06-11 |
Entity Start Date | 1975-07-01 |
Fiscal Year End Close Date | Sep 30 |
Service Classifications
NAICS Codes | 621399, 621420, 622210, 622310, 623220 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATHERINE MCNULTY |
Address | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KATHERINE MCNULTY |
Address | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
53VW9 | Active | Non-Manufacturer | 2008-06-11 | 2024-03-07 | 2029-02-14 | 2025-02-11 | |||||||||||||||
|
POC | KATHERINE MCNULTY |
Phone | +1 860-819-0353 |
Fax | +1 203-634-2799 |
Address | 883 PADDOCK AVE, MERIDEN, CT, 06450 7044, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUSHFORD CENTER, INC. PENSION PLAN | 2013 | 060932875 | 2016-01-25 | RUSHFORD CENTER, INC. | 539 | |||||||||||||||||||||||||||||||||||
|
Active participants | 424 |
Other retired or separated participants entitled to future benefits | 106 |
Number of participants with account balances as of the end of the plan year | 430 |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-07-01 |
Business code | 621399 |
Sponsor’s telephone number | 2032386893 |
Plan sponsor’s mailing address | 883 PADDOCK AVENUE, MERIDEN, CT, 06450 |
Plan sponsor’s address | 883 PADDOCK AVENUE, MERIDEN, CT, 06450 |
Number of participants as of the end of the plan year
Active participants | 424 |
Other retired or separated participants entitled to future benefits | 106 |
Number of participants with account balances as of the end of the plan year | 430 |
Signature of
Role | Plan administrator |
Date | 2015-04-28 |
Name of individual signing | MARK LAPIERRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-07-01 |
Business code | 621399 |
Sponsor’s telephone number | 8606963295 |
Plan sponsor’s mailing address | 181 PATRICIA M. GENOVA DRIVE, NEWINGTON, CT, 06111 |
Plan sponsor’s address | 181 PATRICIA M. GENOVA DRIVE, NEWINGTON, CT, 06111 |
Number of participants as of the end of the plan year
Active participants | 432 |
Other retired or separated participants entitled to future benefits | 106 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 435 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2016-02-04 |
Name of individual signing | RICHARD BUGGY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-07-01 |
Business code | 621399 |
Sponsor’s telephone number | 2032386893 |
Plan sponsor’s mailing address | 883 PADDOCK AVENUE, MERIDEN, CT, 06450 |
Plan sponsor’s address | 883 PADDOCK AVENUE, MERIDEN, CT, 06450 |
Number of participants as of the end of the plan year
Active participants | 432 |
Other retired or separated participants entitled to future benefits | 106 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 435 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2015-04-28 |
Name of individual signing | MARK LAPIERRE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID MACK ESQ. | Officer | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
BRUCE C. ELDRIDGE | Officer | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
James O'Dea | Officer | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
DAVID B. HYMAN DDS | Officer | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE C. ELDRIDGE | Director | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
CYNTHIA ANN HALL MCCRAVEN, | Director | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
Alex Toribio, Esq. | Director | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
Phillip Boiselle, M.D. | Director | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
Yvette Highsmith | Director | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 55 Capital Boulevard, Rocky Hill, CT, 06067, United States |
Steven Prunk, MD | Director | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
Gina Calder | Director | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
David Silverman | Director | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 25 Loormann Ln, Gaylordsville, CT, 06755-1117, United States |
VINCENT J. FORTUNATO | Director | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
DAVID B. HYMAN DDS | Director | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States | 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0003355 | PUBLIC CHARITY | ACTIVE | CURRENT | - | 2024-09-01 | 2025-08-31 |
SA.0000681 | Substance Abuse | ACTIVE | CURRENT | 2024-01-16 | 2024-01-16 | 2025-12-31 |
CSP.0085476-FAC | CONTROLLED SUBSTANCE REGISTRATION FOR CLINICS AND OTHER FACILITIES | ACTIVE | CURRENT | 2024-01-03 | 2024-01-03 | 2025-02-28 |
MHDT.0000069 | Mental Health Day Treatment | ACTIVE IN RENEWAL | CURRENT | 2017-12-06 | 2021-10-01 | 2024-09-30 |
MHDT.0000061 | Mental Health Day Treatment | ACTIVE | CURRENT | 2015-12-22 | 2023-10-01 | 2026-09-30 |
SA.0000497 | Substance Abuse | ACTIVE | CURRENT | 2015-12-22 | 2023-10-01 | 2025-09-30 |
POCA.0000601 | Psychiatric Outpatient Clinic | ACTIVE | CURRENT | 2015-12-22 | 2023-10-01 | 2026-09-30 |
CSP.0060872-FAC | CONTROLLED SUBSTANCE REGISTRATION FOR CLINICS AND OTHER FACILITIES | ACTIVE | CURRENT | 2015-07-07 | 2023-03-01 | 2025-02-28 |
MHRL.0000049 | Mental Health Residential Living | ACTIVE | CURRENT | 2011-02-04 | 2023-01-01 | 2024-12-31 |
SA.0000292 | Substance Abuse | ACTIVE | CURRENT | 2009-10-01 | 2023-10-01 | 2025-09-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TRI-COUNTY ALCOHOL COUNCIL, INC. | RUSHFORD CENTER, INC. | 1987-06-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012903010 | 2025-04-02 | - | Annual Report | Annual Report | - |
BF-0012046741 | 2024-04-09 | - | Annual Report | Annual Report | - |
BF-0012583317 | 2024-03-13 | 2024-03-13 | Amendment | Certificate of Amendment | - |
BF-0011082239 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010327694 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
BF-0010453081 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007309079 | 2021-04-26 | - | Annual Report | Annual Report | 2021 |
0007016344 | 2020-11-11 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-0932875 | Association | Unconditional Exemption | 883 PADDOCK AVENUE, MERIDEN, CT, 06450-7044 | 1976-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | RUSHFORD CENTER INC |
EIN | 06-0932875 |
Tax Period | 202209 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | RUSHFORD CENTER INC |
EIN | 06-0932875 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | RUSHFORD CENTER INC |
EIN | 06-0932875 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | RUSHFORD CENTER INC |
EIN | 06-0932875 |
Tax Period | 202009 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | RUSHFORD CENTER INC |
EIN | 06-0932875 |
Tax Period | 201909 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | RUSHFORD CENTER INC |
EIN | 06-0932875 |
Tax Period | 201909 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | RUSHFORD CENTER INC |
EIN | 06-0932875 |
Tax Period | 201809 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | RUSHFORD CENTER INC |
EIN | 06-0932875 |
Tax Period | 201809 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | RUSHFORD CENTER INC |
EIN | 06-0932875 |
Tax Period | 201709 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | RUSHFORD CENTER INC |
EIN | 06-0932875 |
Tax Period | 201609 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | RUSHFORD CENTER INC |
EIN | 06-0932875 |
Tax Period | 201509 |
Filing Type | E |
Return Type | 990 |
File | View File |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Windham | 289 WINDHAM RD | 4/8169/27// | 60.23 | 5604 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUSHFORD CENTER, INC. |
Sale Date | 2022-09-29 |
Name | HARTFORD HEALTHCARE CORPORATION |
Sale Date | 2021-06-16 |
Name | OBLATE REAL ESTATE TRUST |
Sale Date | 2020-03-10 |
Name | OBLATE REAL ESTATE TRUST |
Sale Date | 2000-03-06 |
Name | FRANCO AMERICAN OBLATE FATHERS |
Sale Date | 1958-07-03 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9302270 | Insurance | 1993-11-15 | court trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOUNT VERNON FIRE |
Role | Plaintiff |
Name | RUSHFORD CENTER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
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 | 2012-10-29 |
Termination Date | 2014-02-04 |
Date Issue Joined | 2013-02-12 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | SALB |
Role | Plaintiff |
Name | RUSHFORD CENTER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2015-08-24 |
Termination Date | 2016-07-18 |
Section | 1331 |
Status | Terminated |
Parties
Name | KOLPINSKI |
Role | Plaintiff |
Name | RUSHFORD CENTER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2020-04-17 |
Termination Date | 2020-06-17 |
Section | 2612 |
Status | Terminated |
Parties
Name | TUCKER |
Role | Plaintiff |
Name | RUSHFORD CENTER, 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_15-cv-01267 | Judicial Publications | 28:1331 Fed. Question | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||
|
Name | RUSHFORD CENTER, INC. |
Role | Defendant |
Name | Michael Kolpinski |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_15-cv-01267-0 |
Date | 2016-07-18 |
Notes | ORDER granting 21 Motion to Remand to State Court. The Clerk shall effect the remand and close the file. Signed by Judge Stefan R. Underhill on 7/18/2016. (Landman, M) |
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