Search icon

WAVENY CARE CENTER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WAVENY CARE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 1969
Business ALEI: 0062590
Annual report due: 25 Nov 2025
Business address: 3 FARM ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 3 FARM RD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rbarksdale@waveny.org

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Rone Baldwin Officer - - - 31 Fanton Hill Rd, Weston, CT, 06883-2407, United States
LEO KARL III Officer 261 ELM STREET, KARL CHEVROLET, NEW CANAAN, CT, 06840, United States - - 902 SILVERMINE ROAD, NEW CANAAN, CT, 06840, United States
DAVID L. HUNT Officer - - - 152 BUTLER LANE, NEW CANAAN, CT, 06840, United States
MARIAN CURTIS BLAIR Officer 40 DANBURY ROAD, WILTON, CT, 06897, United States - - 92 WHITE OAK SHADE ROAD, NEW CANAAN, CT, 06840, United States
RUSSELL R. BARKSDALE JR. Officer 3 FARM ROAD, WAVENY LIFECARE NETWORK, INC., NEW CANAAN, CT, 06840, United States +1 540-797-6373 rbarksdale@waveny.org 249 Old Stamford Rd, New Canaan, CT, 06840-6605, United States

Director

Name Role Business address Residence address
Rone Baldwin Director - 31 Fanton Hill Rd, Weston, CT, 06883-2407, United States
Maryne Robin Director - 86 Oaklawn Ave, Stamford, CT, 06905-3619, United States
PENELOPE YOUNG Director - 52 INDIAN ROCK ROAD, NEW CANAAN, CT, 06840, United States
Dr Craig Olin Director - 763 Rock Rimmon Rd, Stamford, CT, 06903-1216, United States
Kesay Nair Director - 8 Middlebrook Farm Rd, Wilton, CT, 06897-2014, United States
Richard Townsend Director - 34 White Oak Shade Rd, New Canaan, CT, 06840-6829, United States
LEO KARL III Director 261 ELM STREET, KARL CHEVROLET, NEW CANAAN, CT, 06840, United States 902 SILVERMINE ROAD, NEW CANAAN, CT, 06840, United States
MARY FRANCO Director 684 VALLEY ROAD, NEW CANAAN, CT, 06840, United States 684 VALLEY ROAD, NEW CANAAN, CT, 06840, United States
DAVID L. HUNT Director - 152 BUTLER LANE, NEW CANAAN, CT, 06840, United States
MARIAN CURTIS BLAIR Director 40 DANBURY ROAD, WILTON, CT, 06897, United States 92 WHITE OAK SHADE ROAD, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Phone E-Mail Residence address
RUSSELL R. BARKSDALE JR. Agent 3 FARM ROAD, WAVENY LIFECARE NETWORK, INC., NEW CANAAN, CT, 06840, United States +1 540-797-6373 rbarksdale@waveny.org 249 Old Stamford Rd, New Canaan, CT, 06840-6605, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0005129-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -
CCNH.000942C Chronic & Convalescent Nursing Home ACTIVE CURRENT 2010-04-01 2024-04-01 2026-03-31

History

Type Old value New value Date of change
Name change NEW CANAAN HEALTH CARE CENTER, INC. WAVENY CARE CENTER, INC. 1972-12-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050030 2024-11-24 - Annual Report Annual Report -
BF-0011079012 2023-11-13 - Annual Report Annual Report -
BF-0010690598 2022-10-26 - Annual Report Annual Report -
BF-0009823895 2022-04-22 - Annual Report Annual Report -
0007211609 2021-03-09 - Annual Report Annual Report 2020
0006819130 2020-03-04 - Annual Report Annual Report 2019
0006253868 2018-10-02 - Annual Report Annual Report 2018
0006218960 2018-07-19 - Annual Report Annual Report 2017
0005871794 2017-06-21 - Annual Report Annual Report 2016
0005547236 2016-04-22 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303338578 0111500 2000-06-16 3 FARM ROAD, NEW CANAAN, CT, 06840
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-06-28
Emphasis N: MMTARG, L: EISA, S: NURSING HOMES
Case Closed 2000-08-11

Related Activity

Type Referral
Activity Nr 201523420
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2000-07-10
Abatement Due Date 2000-07-28
Current Penalty 337.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2000-07-10
Abatement Due Date 2000-07-28
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-07-10
Abatement Due Date 2000-08-12
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2000-07-10
Abatement Due Date 2000-06-21
Current Penalty 382.5
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-07-10
Abatement Due Date 2000-06-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-07-10
Abatement Due Date 2000-06-21
Current Penalty 382.5
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2000-07-10
Abatement Due Date 2000-08-12
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 5
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 2000-07-10
Abatement Due Date 2000-06-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 2000-07-10
Abatement Due Date 2000-07-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2000-07-10
Abatement Due Date 2000-07-28
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2000-07-10
Abatement Due Date 2000-07-28
Nr Instances 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 D04 IIIA2
Issuance Date 2000-07-10
Abatement Due Date 2000-06-21
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-07-10
Abatement Due Date 2000-07-28
Nr Instances 5
Nr Exposed 3
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-07-10
Abatement Due Date 2000-07-28
Nr Instances 6
Nr Exposed 2
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0859588 Corporation Unconditional Exemption 3 FARM RD, NEW CANAAN, CT, 06840-6626 1970-05
In Care of Name % RICHARD NANKEE CFO
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 30739081
Income Amount 20802965
Form 990 Revenue Amount 19400386
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 WAVENY CARE CENTER INC
EIN 06-0859588
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name WAVENY CARE CENTER INC
EIN 06-0859588
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name WAVENY CARE CENTER INC
EIN 06-0859588
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name WAVENY CARE CENTER INC
EIN 06-0859588
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name WAVENY CARE CENTER INC
EIN 06-0859588
Tax Period 201609
Filing Type E
Return Type 990
File View File

Debts and Liens

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
0005001829 Active OFS 2021-07-01 2026-07-01 ORIG FIN STMT

Parties

Name VISITING NURSE & HOSPICE OF FAIRFIELD COUNTY, INC.
Role Debtor
Name WAVENY CARE CENTER, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name WAVENY CARE CENTER HEALTH SERVICES, INC.
Role Debtor
0005001822 Active OFS 2021-07-01 2026-07-01 ORIG FIN STMT

Parties

Name WAVENY CARE CENTER HEALTH SERVICES, INC.
Role Debtor
Name VISITING NURSE & HOSPICE OF FAIRFIELD COUNTY, INC.
Role Debtor
Name WAVENY CARE CENTER, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005001826 Active OFS 2021-07-01 2026-07-01 ORIG FIN STMT

Parties

Name WAVENY CARE CENTER HEALTH SERVICES, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name WAVENY CARE CENTER, INC.
Role Debtor
Name VISITING NURSE & HOSPICE OF FAIRFIELD COUNTY, INC.
Role Debtor
0005001811 Active PUBLIC-FINANCE 2021-07-01 2051-07-01 ORIG FIN STMT

Parties

Name WAVENY CARE CENTER HEALTH SERVICES, INC.
Role Debtor
Name WAVENY CARE CENTER, INC.
Role Debtor
Name VISITING NURSE & HOSPICE OF FAIRFIELD COUNTY, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005001814 Active PUBLIC-FINANCE 2021-07-01 2051-07-01 ORIG FIN STMT

Parties

Name WAVENY CARE CENTER HEALTH SERVICES, INC.
Role Debtor
Name WAVENY CARE CENTER, INC.
Role Debtor
Name VISITING NURSE & HOSPICE OF FAIRFIELD COUNTY, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party

Court Cases

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 33097 LOUIS F. JEFFERSON v. WAVENY CARE CENTER INC., ET AL. 2011-01-24 Appeal Case Disposed View Case
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