Search icon

COMMUNITY HEALTH RESOURCES, INC.

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

Company Details

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

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This 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

Agent

Name Role
WINSHIP SERVICE CORPORATION Agent

Officer

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

Director

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

License

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

History

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

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347889735 0112000 2024-11-19 487 CENTER STREET, MANCHESTER, CT, 06040
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-11-19

Related Activity

Type Referral
Activity Nr 2221506
Safety Yes

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
1000072 Civil Rights Employment 2010-01-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-01-15
Termination Date 2010-04-15
Section 2000
Sub Section E
Status Terminated

Parties

Name MORALES
Role Plaintiff
Name COMMUNITY HEALTH RESOURCES, INC.
Role Defendant
2200057 Americans with Disabilities Act - Employment 2022-01-12 settled
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
1801058 FMLA 2018-06-21 settled
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
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