Search icon

NATCHAUG HOSPITAL, INC.

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

Company Details

Entity Name: NATCHAUG HOSPITAL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1976
Business ALEI: 0062284
Annual report due: 22 Dec 2025
Business address: 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250, United States
Mailing address: 189 STORRS ROAD, MANSFIELD CENTER, CT, United States, 06250
ZIP code: 06250
County: Tolland
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
QRTYGQW58JB8 2024-07-04 189 STORRS RD, MANSFIELD CENTER, CT, 06250, 1683, USA 181 PATRICIA M GENOVA DR, TREASURY SERVICES 4TH FLOOR, NEWINGTON, CT, 06111, USA

Business Information

Doing Business As NATCHAUG HOSPITAL
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-07-07
Initial Registration Date 2019-03-12
Entity Start Date 1976-12-22
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANAN HARKNESS
Address 181 PATRICIA M GENOVA DRIVE, NEWINGTON, CT, 06111, USA
Government Business
Title PRIMARY POC
Name SHANAN HARKNESS
Address 181 PATRICIA M GENOVA DRIVE, NEWINGTON, CT, 06111, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATCHAUG HOSPITAL, INC. RETIREMENT PLAN 2014 060966963 2016-01-25 NATCHAUG HOSPITAL, INC. 668
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1995-10-01
Business code 622000
Sponsor’s telephone number 8606963295
Plan sponsor’s mailing address 181 PATRICIA M. GENOVA DRIVE, NEWINGTON, CT, 061111500
Plan sponsor’s address 181 PATRICIA M. GENOVA DRIVE, NEWINGTON, CT, 061111500

Number of participants as of the end of the plan year

Active participants 351
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 82
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 433
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11
NATCHAUG HOSPITAL, INC. RETIREMENT PLAN 2014 060966963 2015-10-15 NATCHAUG HOSPITAL, INC. 668
Three-digit plan number (PN) 005
Effective date of plan 1995-10-01
Business code 622000
Sponsor’s telephone number 8606963295
Plan sponsor’s mailing address 181 PATRICIA M. GENOVA DRIVE, NEWINGTON, CT, 061111500
Plan sponsor’s address 181 PATRICIA M. GENOVA DRIVE, NEWINGTON, CT, 061111500

Number of participants as of the end of the plan year

Active participants 351
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 82
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 433
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11
NATCHAUG HOSPITAL PENSION PLAN FOR HOSPITAL AND HEALTH CARE EMPLOYEES 2014 060966963 2015-05-14 NATCHAUG HOSPITAL, INC. 217
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-10-01
Business code 622000
Sponsor’s telephone number 8604561311
Plan sponsor’s mailing address 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250
Plan sponsor’s address 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250

Number of participants as of the end of the plan year

Active participants 155
Retired or separated participants receiving benefits 21
Other retired or separated participants entitled to future benefits 60
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing MARK LAPIERRE
Valid signature Filed with authorized/valid electronic signature
NATCHAUG HOSPITAL, INC. RETIREMENT PLAN 2014 060966963 2015-05-14 NATCHAUG HOSPITAL, INC 359
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1995-10-01
Business code 622000
Sponsor’s telephone number 8604561311
Plan sponsor’s mailing address 189 STORRS ROAD, PO BOX 498, MANSFIELD CENTER, CT, 06250
Plan sponsor’s address 189 STORRS ROAD, PO BOX 498, MANSFIELD CENTER, CT, 06250

Number of participants as of the end of the plan year

Active participants 286
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 137
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 417
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing MARK LAPIERRE
Valid signature Filed with authorized/valid electronic signature
NATCHAUG HOSPITAL AMENDED & RESTATED PENSION PLAN FOR HOSPITAL AND HEALTH CARE EMPLOYEES 2014 060966963 2015-05-14 NATCHAUG HOSPITAL, INC 237
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-10-01
Business code 622000
Sponsor’s telephone number 8604561311
Plan sponsor’s mailing address 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250
Plan sponsor’s address 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250

Number of participants as of the end of the plan year

Active participants 165
Retired or separated participants receiving benefits 22
Other retired or separated participants entitled to future benefits 67
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing MARK LAPIERRE
Valid signature Filed with authorized/valid electronic signature
NATCHAUG HOSPITAL, INC. RETIREMENT PLAN 2014 060966963 2015-05-14 NATCHAUG HOSPITAL, INC 558
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1995-10-01
Business code 622000
Sponsor’s telephone number 8604561311
Plan sponsor’s mailing address 189 STORRS ROAD, PO BOX 498, MANSFIELD CENTER, CT, 062501683
Plan sponsor’s address 189 STORRS ROAD, PO BOX 498, MANSFIELD CENTER, CT, 062501683

Number of participants as of the end of the plan year

Active participants 296
Other retired or separated participants entitled to future benefits 278
Number of participants with account balances as of the end of the plan year 541
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 21

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing MARK LAPIERRE
Valid signature Filed with authorized/valid electronic signature
NATCHAUG HOSPITAL AMENDED & RESTATED PENSION PLAN FOR HOSPITAL AND HEALTH CARE EMPLOYEES 2014 060966963 2015-05-14 NATCHAUG HOSPITAL, INC. 254
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-10-01
Business code 622000
Sponsor’s telephone number 8604561311
Plan sponsor’s mailing address 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250
Plan sponsor’s address 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250

Plan administrator’s name and address

Administrator’s EIN 060966963
Plan administrator’s name NATCHAUG HOSPITAL, INC.
Plan administrator’s address 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250
Administrator’s telephone number 8604561311

Number of participants as of the end of the plan year

Active participants 164
Retired or separated participants receiving benefits 24
Other retired or separated participants entitled to future benefits 75
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 2015-05-14
Name of individual signing MARK LAPIERRE
Valid signature Filed with authorized/valid electronic signature
NATCHAUG HOSPITAL, INC. RETIREMENT PLAN 2014 060966963 2015-05-14 NATCHAUG HOSPITAL, INC 436
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1995-10-01
Business code 622000
Sponsor’s telephone number 8604561311
Plan sponsor’s mailing address 189 STORRS ROAD, PO BOX 498, MANSFIELD CENTER, CT, 06250
Plan sponsor’s address 189 STORRS ROAD, PO BOX 498, MANSFIELD CENTER, CT, 06250

Number of participants as of the end of the plan year

Active participants 291
Other retired or separated participants entitled to future benefits 262
Number of participants with account balances as of the end of the plan year 515
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 26

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing MARK LAPIERRE
Valid signature Filed with authorized/valid electronic signature
NATCHAUG HOSPITAL, INC. RETIREMENT PLAN 2013 060966963 2015-05-14 NATCHAUG HOSPITAL, INC. 607
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1995-10-01
Business code 622000
Sponsor’s telephone number 8604561311
Plan sponsor’s mailing address 189 STORRS ROAD, MANSFIELD CENTER, CT, 062501683
Plan sponsor’s address 189 STORRS ROAD, MANSFIELD CENTER, CT, 062501683

Number of participants as of the end of the plan year

Active participants 293
Other retired or separated participants entitled to future benefits 361
Number of participants with account balances as of the end of the plan year 599

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing MARK LAPIERRE
Valid signature Filed with authorized/valid electronic signature
NATCHAUG HOSPITAL, INC. RETIREMENT PLAN 2012 060966963 2015-05-14 NATCHAUG HOSPITAL, INC 622
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1995-10-01
Business code 622000
Sponsor’s telephone number 8604561311
Plan sponsor’s mailing address 189 STORRS ROAD, PO BOX 498, MANSFIELD CENTER, CT, 062501683
Plan sponsor’s address 189 STORRS ROAD, PO BOX 498, MANSFIELD CENTER, CT, 062501683

Plan administrator’s name and address

Administrator’s EIN 060966963
Plan administrator’s name NATCHAUG HOSPITAL, INC
Plan administrator’s address 189 STORRS ROAD, PO BOX 498, MANSFIELD CENTER, CT, 062501683
Administrator’s telephone number 8604561311

Number of participants as of the end of the plan year

Active participants 293
Other retired or separated participants entitled to future benefits 368
Number of participants with account balances as of the end of the plan year 607
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 30

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing MARK LAPIERRE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Officer

Name Role Business address Residence address
HENRY BECK ESQ. Officer 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States
James O'Dea Officer 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States
DAVID MACK ESQ. Officer 100 Pearl St., 2nd Floor, CLO, Hartford, CT, 06103, United States 883 PADDOCK AVENUE, MERIDEN, CT, 06450, United States

Director

Name Role Business address Residence address
HENRY BECK ESQ. Director 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States
DONNA HANDLEY Director 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 112 MANSFIELD AVE, WILLIMANTIC, CT, 06226, United States
Anita Lee Director 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 112 MANSFIELD AVE., WILLIMANTIC, CT, 06226, United States
STEPHEN W. LARCEN PH.D. Director 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States
Lee-Ann Gomes Director 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 112 MANSFIELD AVE., WILLIMANTIC, CT, 06226, United States
ANTHONY A. JOYCE III Director 100 Pearl St., 2nd Floor, Hartford, CT, 06103, United States 112 MANSFIELD AVE., WILLIMANTIC, CT, 06226, United States
Donna Romito Director 100 Pearl St., 2nd Fl., CLO, Hartford, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, Hartford, CT, 06103, United States
Jennifer Bellino Director 100 Pearl St., 2nd Fl., CLO, Hartford, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, Hartford, CT, 06103, United States
Daniel King Director 100 Pearl St., 2nd Fl., CLO, Hartford, CT, 06103, United States 66 Summer St, 1214, Stamford, CT, 06901-2316, United States
Christina Nadeau Director 100 Pearl St., 2nd Fl., CLO, Hartford, CT, 06103, United States 100 Pearl St., 2nd Fl., CLO, Hartford, CT, 06103, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0006162-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -
PSY.00H0003 Hospitals for Mentally Ill Persons ACTIVE CURRENT 2009-07-01 2023-07-01 2025-06-30
CSP.0006434-HOSP CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS ACTIVE CURRENT 1999-03-08 2023-03-01 2025-02-28

History

Type Old value New value Date of change
Name change NATCHAUG HOSPITAL OUT-PATIENT MENTAL HEALTH SERVICES, INC. NATCHAUG HOSPITAL, INC. 1977-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050341 2024-12-02 - Annual Report Annual Report -
BF-0012582992 2024-03-13 2024-03-13 Amendment Certificate of Amendment -
BF-0011077858 2023-12-04 - Annual Report Annual Report -
BF-0010194490 2022-12-05 - Annual Report Annual Report 2022
BF-0010470496 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009828724 2021-12-06 - Annual Report Annual Report -
0007016452 2020-11-11 - Annual Report Annual Report 2020
0007016441 2020-11-11 - Annual Report Annual Report 2019
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 -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8917965152143791 Department of Agriculture 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS 2008-08-15 2008-08-15 GUARANTEED COMMUNITY FACILITY LOAN
Recipient NATCHAUG HOSPITAL, INC.
Recipient Name Raw NATCHAUG HOSPITAL, INC.
Recipient UEI QRTYGQW58JB8
Recipient DUNS 092068667
Recipient Address 189 STORRS ROAD, PO BOX 260, MANSFIELD CENTER, TOLLAND, CONNECTICUT, 06250-0260
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347689366 0112000 2024-08-15 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-08-15

Related Activity

Type Complaint
Activity Nr 2199061
Health Yes
345988851 0112000 2022-05-31 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-11-21
Emphasis N: COVID-19
Case Closed 2022-11-21

Related Activity

Type Inspection
Activity Nr 1476019
Safety Yes
344760194 0112000 2020-05-21 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-09-08
Case Closed 2021-09-27

Related Activity

Type Complaint
Activity Nr 1581309
Health Yes
Type Complaint
Activity Nr 1579762
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2020-09-08
Abatement Due Date 2020-10-26
Current Penalty 8096.0
Initial Penalty 11566.0
Contest Date 2020-10-07
Final Order 2021-09-27
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: Facility: On, or about, March 18, 2020, April 25, 2020 and on an on-going basis, the facility had not developed a written work-site specific respiratory protection program to address the use of N95 filtering facepieces that were required to be worn by staff who were potentially exposed to respiratory hazards caused by the SARS-CoV-2 virus which causes Coronavirus Disease 2019 (COVID-19). Staff members performed or assisted with COVID-19 nose swab testing which had been identified by the employer to be a procedure that could aerosolize droplets, which is believed to be the primary mode of transmission of the SARS-CoV-2 virus. Staff members also provided direct patient care to individuals who were suspected of being infected with the SARS-CoV-2 virus while test results were pending.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 I
Issuance Date 2020-09-08
Abatement Due Date 2020-10-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-10-07
Final Order 2021-09-27
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(i): Selection of appropriate respirators was not based on the respiratory hazard(s) to which the worker was exposed and user factors that affect respirator performance and reliability: A. Adult Unit: On, or about, April 25, 2020, employees who provided direct care to a suspect COVID-19 patient were not provided adequate respiratory protection and were potentially exposed to SARS-CoV-2 virus. The employees were required to be within six feet of the patient to perform tasks such as obtaining vital signs and providing personal care. The patient was not wearing a mask.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2020-09-08
Current Penalty 1350.0
Initial Penalty 1928.0
Contest Date 2020-10-07
Final Order 2021-09-27
Nr Instances 8
Nr Exposed 517
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that met the general recording criteria on the OSHA Form 300 or equivalent: Facility: On, or about, May 22, 2020, the following illnesses had not been recorded on the 2020 OSHA 300 Log in accordance with guidance issued on April 10, 2020 by the Occupational Safety and Health Administration entitled, "Enforcement Guidance for Recording Cases of Coronavirus Disease 2019 (COVID-19): A. Case No. FPU0004: Respiratory illness contracted on, or about, March 16, 2020, confirmed as SARS-CoV-2. B. Case No. NAT0001: Respiratory illness contracted on, or about, March 16, 2020, confirmed as SARS-CoV-2. C. Case No. FPU0473: Respiratory illness contracted on, or about, March 18, 2020, confirmed as SARS-CoV-2. D. Case No. NAT0004: Respiratory illness contracted on, or about, March 19, 2020, confirmed as SARS-CoV-2. E. Case No. NAT0003: Respiratory illness contracted on, or about, March 20, 2020, confirmed as SARS-CoV-2. F. Case No. FPU4772: Respiratory illness contracted on, or about, March 23, 2020, confirmed as SARS-CoV-2. G. Case No. NAT0002: Respiratory illness contracted on, or about, March 24, 2020, confirmed as SARS-CoV-2.
339598922 0112000 2014-02-28 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-06-19
Case Closed 2014-08-27

Related Activity

Type Complaint
Activity Nr 868626
Safety Yes
311796759 0112000 2010-02-16 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-02-16
Case Closed 2010-04-01

Related Activity

Type Complaint
Activity Nr 206449100
Health Yes
100967579 0112000 1992-08-06 189 STORRS ROAD, MANSFIELD CENTER, CT, 06250
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1992-08-06
Emphasis N: BLOOD
Case Closed 1993-03-26

Related Activity

Type Complaint
Activity Nr 74924259
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 IIA
Issuance Date 1992-11-06
Abatement Due Date 1992-12-23
Current Penalty 520.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 125
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 1992-11-06
Abatement Due Date 1992-12-23
Current Penalty 520.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 125
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-11-06
Abatement Due Date 1992-12-23
Current Penalty 520.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 150
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-11-06
Abatement Due Date 1992-12-23
Current Penalty 520.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 150
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-11-06
Abatement Due Date 1993-02-28
Current Penalty 520.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 150
Related Event Code (REC) Complaint
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0966963 Corporation Unconditional Exemption 189 STORRS RD, MANSFIELD CTR, CT, 06250-1683 1978-10
In Care of Name -
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 Hospital or medical research organization 170(b)(1)(A)(iii)
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 17750990
Income Amount 49401254
Form 990 Revenue Amount 49390181
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 NATCHAUG HOSPITAL INC
EIN 06-0966963
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name NATCHAUG HOSPITAL INC
EIN 06-0966963
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name NATCHAUG HOSPITAL INC
EIN 06-0966963
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name NATCHAUG HOSPITAL INC
EIN 06-0966963
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name NATCHAUG HOSPITAL INC
EIN 06-0966963
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name NATCHAUG HOSPITAL INC
EIN 06-0966963
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name NATCHAUG HOSPITAL INC
EIN 06-0966963
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name NATCHAUG HOSPITAL INC
EIN 06-0966963
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name NATCHAUG HOSPITAL INC
EIN 06-0966963
Tax Period 201609
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
Mansfield 196 CONANTVILLE RD 34/105/4// 0.7 4561 Source Link
Acct Number 34 105 4
Assessment Value $449,400
Appraisal Value $641,900
Land Use Description Exempt MDL-Com
Zone PB1
Neighborhood C110
Land Assessed Value $97,700
Land Appraised Value $139,500

Parties

Name NATCHAUG HOSPITAL, INC.
Sale Date 2003-09-29
Sale Price $340,000
Name DUERS JOHN &
Sale Date 1985-10-29
Sale Price $200,000
Mansfield 151-155 STORRS RD 38/105/12E// 1.1 7242 Source Link
Acct Number 38 105 12E
Assessment Value $329,100
Appraisal Value $470,147
Land Use Description Non-Profit Com
Zone PB1
Neighborhood C150
Land Assessed Value $109,100
Land Appraised Value $155,900

Parties

Name NATCHAUG HOSPITAL, INC.
Sale Date 2013-03-28
Sale Price $690,001
Name MEYA YOLANTA E
Sale Date 1998-06-16
Name MEYA WILHELM W & YOLANTA E
Sale Date 1984-07-17
Mansfield 151-155 STORRS RD 38/105/12// 1.1 5232 Source Link
Acct Number 38 105 12
Assessment Value $148,800
Appraisal Value $212,488
Land Use Description Commercial Improv
Zone PB1
Neighborhood C150
Land Assessed Value $46,800
Land Appraised Value $66,800

Parties

Name NATCHAUG HOSPITAL, INC.
Sale Date 2013-03-28
Sale Price $690,001
Name MEYA YOLANTA E
Sale Date 1998-06-16
Name MEYA WILHELM W & YOLANTA E
Sale Date 1984-07-17
Mansfield 189 STORRS RD 34/105/3// 12.04 4560 Source Link
Acct Number 34 105 3
Assessment Value $5,643,600
Appraisal Value $8,062,200
Land Use Description Exempt MDL-Com
Zone PB1
Neighborhood C150
Land Assessed Value $937,100
Land Appraised Value $1,338,700

Parties

Name NATCHAUG HOSPITAL, INC.
Sale Date 1981-01-23
Mansfield 173 STORRS RD 34/105/2// 0.6 4558 Source Link
Acct Number 34 105 2
Assessment Value $368,100
Appraisal Value $525,800
Land Use Description Exempt MDL-Com
Zone PB1
Neighborhood C150
Land Assessed Value $129,800
Land Appraised Value $185,400

Parties

Name NATCHAUG HOSPITAL, INC.
Sale Date 1978-12-08

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
9100041 Employee Retirement Income Security Act (ERISA) 1991-01-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 1991-01-17
Termination Date 1991-03-22
Section 1132
Transfer Origin 1

Parties

Name BROWN, JEROME P., TRUSTEE FOR
Role Plaintiff
Name NATCHAUG HOSPITAL, INC.
Role Defendant
1701099 Civil Rights Employment 2017-07-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2017-07-03
Termination Date 2019-09-27
Date Issue Joined 2017-08-18
Section 2000
Sub Section E
Status Terminated

Parties

Name JONES
Role Plaintiff
Name NATCHAUG HOSPITAL, 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_17-cv-01099 Judicial Publications 42:2000e Job Discrimination (Employment) 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 NATCHAUG HOSPITAL, INC.
Role Defendant
Name Franklin Jones
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-01099-0
Date 2019-09-25
Notes ORDER: For the reasons set forth in the attached ruling, Defendant's Motion for Summary Judgment 32 is GRANTED. Judgment shall enter for Defendant. The Clerk is directed to close this case. Signed by Judge Janet Bond Arterton on 9/25/19. (Davis, Caroline)
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