Search icon

RUSHFORD CENTER, INC.

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

Company Details

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

Industry & Business Activity

NAICS

622110 General Medical and Surgical Hospitals

This 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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 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
RUSHFORD CENTER, INC. PENSION PLAN 2013 060932875 2015-04-28 RUSHFORD CENTER, INC. 539
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
RUSHFORD CENTER, INC. PENSION PLAN 2012 060932875 2016-02-04 RUSHFORD CENTER, INC. 506
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
RUSHFORD CENTER, INC. PENSION PLAN 2012 060932875 2015-04-28 RUSHFORD CENTER, INC. 506
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

Officer

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

Director

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

License

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

History

Type Old value New value Date of change
Name change TRI-COUNTY ALCOHOL COUNCIL, INC. RUSHFORD CENTER, INC. 1987-06-25

Filing

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 -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0932875 Association Unconditional Exemption 883 PADDOCK AVENUE, MERIDEN, CT, 06450-7044 1976-01
In Care of Name % JEFF WALTER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 18179614
Income Amount 34785835
Form 990 Revenue Amount 34231528
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

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

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
Windham 289 WINDHAM RD 4/8169/27// 60.23 5604 Source Link
Acct Number 00008200
Assessment Value $3,403,410
Appraisal Value $4,862,000
Land Use Description Commercial
Zone R2
Neighborhood 260
Land Assessed Value $554,000
Land Appraised Value $791,420

Parties

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

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1993-11-15
Termination Date 1995-10-03
Trial End Date 1995-03-22
Section 1332

Parties

Name MOUNT VERNON FIRE
Role Plaintiff
Name RUSHFORD CENTER, INC.
Role Defendant
1201539 Civil Rights Employment 2012-10-29 settled
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
1501267 Civil Rights Employment 2015-08-24 remanded to state court
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
2000526 FMLA 2020-04-17 remanded to state court
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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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