Entity Name: | COMMUNITY HEALTH RESOURCES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Feb 1965 |
Business ALEI: | 0086637 |
Annual report due: | 19 Feb 2026 |
Business address: | 2 WATERSIDE CROSSING SUITE 401, WINDSOR, CT, 06095, United States |
Mailing address: | 2 WATERSIDE CROSSING SUITE 401, WINDSOR, CT, United States, 06095 |
ZIP code: | 06095 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | hgates@chrhealth.org |
NAICS
621112 Offices of Physicians, Mental Health SpecialistsThis U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
WINSHIP SERVICE CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Miranda Muro | Officer | 450 Woodland Ave, Bloomfield, CT, 06002-1342, United States | 2 Loveland Hill Rd, F4, Vernon Rockville, CT, 06066, United States |
HEATHER M GATES | Officer | 2 WATERSIDE CROSSING, SUITE 401, WINDSOR, CT, 06095, United States | 17 APPLE HILL RD., WILBRAHAM, MA, 01095, United States |
Cy Hess | Officer | 1034 Farmington Ave, West Hartford, CT, 06107-2109, United States | 38 Sunset Farm Rd, West Hartford, CT, 06107-1314, United States |
MICHELE GAUDET | Officer | 2 WATERSIDE CROSSING, SUITE 401, WINDSOR, CT, 06033, United States | 65 GREAT SWAMP RD., GLASTONBURY, CT, 06033, United States |
Sharon Langer | Officer | 35 Auburn Rd, West Hartford, CT, 06119-1304, United States | 35 Auburn Rd., West Hartford, CT, 06119, United States |
MIchael Kearney | Officer | 1 Hartford Plz, Hartford, CT, 06115, United States | 613 Ridgewood Rd, Middletown, CT, 06457-7952, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHELE GAUDET | Director | 2 WATERSIDE CROSSING, SUITE 401, WINDSOR, CT, 06033, United States | 65 GREAT SWAMP RD., GLASTONBURY, CT, 06033, United States |
AYESHA CLARKE | Director | 53 Oak St., HARTFORD, CT, 06106, United States | 192 PALM STREET, HARTFORD, CT, 06112, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
POCA.0000593 | Psychiatric Outpatient Clinic | CLOSED | CLOSED | 2015-08-27 | 2015-08-27 | 2019-06-30 |
POCA.00C0251 | Psychiatric Outpatient Clinic | CLOSED | CLOSED | 2009-10-01 | 2009-10-01 | 2013-09-30 |
POCA.0000316 | Psychiatric Outpatient Clinic | CLOSED | CLOSED | 2009-01-01 | 2009-01-01 | 2012-12-31 |
POCA.00C0190 | Psychiatric Outpatient Clinic | CLOSED | CLOSED | 2008-10-01 | 2008-10-01 | 2012-09-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NORTH CENTRAL COUNSELING SERVICES, INC. | COMMUNITY HEALTH RESOURCES, INC. | 2004-12-02 |
Name change | COUNSELING AND SUPPORT CONNECTIONS, INC. | NORTH CENTRAL COUNSELING SERVICES, INC. | 1998-06-01 |
Name change | NORTH CENTRAL CONNECTICUT MENTAL HEALTH SYSTEM, INC. | COUNSELING AND SUPPORT CONNECTIONS, INC. | 1996-02-26 |
Name change | NORTH CENTRAL CONNECTICUT MENTAL HEALTH SERVICES, INCORPORATED | NORTH CENTRAL CONNECTICUT MENTAL HEALTH SYSTEM, INC. | 1981-02-06 |
Name change | ENFIELD SOCIAL SERVICES, INCORPORATED | NORTH CENTRAL CONNECTICUT MENTAL HEALTH SERVICES, INCORPORATED | 1979-02-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012904418 | 2025-02-04 | - | Annual Report | Annual Report | - |
BF-0012704221 | 2024-07-26 | 2024-07-26 | Interim Notice | Interim Notice | - |
BF-0012043736 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011079602 | 2023-02-03 | - | Annual Report | Annual Report | - |
BF-0010681646 | 2022-07-15 | - | Interim Notice | Interim Notice | - |
BF-0010250361 | 2022-02-07 | - | Annual Report | Annual Report | 2022 |
0007147881 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006960314 | 2020-08-11 | - | Interim Notice | Interim Notice | - |
0006712987 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006623646 | 2019-08-13 | - | Interim Notice | Interim Notice | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347889735 | 0112000 | 2024-11-19 | 487 CENTER STREET, MANCHESTER, CT, 06040 | |||||||||||||||||
|
Type | Referral |
Activity Nr | 2221506 |
Safety | Yes |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000072 | Civil Rights Employment | 2010-01-15 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MORALES |
Role | Plaintiff |
Name | COMMUNITY HEALTH RESOURCES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 500000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2022-01-12 |
Termination Date | 2022-06-30 |
Date Issue Joined | 2022-05-23 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | SANTIAGO |
Role | Plaintiff |
Name | COMMUNITY HEALTH RESOURCES, 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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-06-21 |
Termination Date | 2022-12-05 |
Date Issue Joined | 2018-07-27 |
Section | 2612 |
Status | Terminated |
Parties
Name | MARKETTE |
Role | Plaintiff |
Name | COMMUNITY HEALTH RESOURCES, INC. |
Role | Defendant |
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