Search icon

BRIDGES HEALTHCARE, INC.

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

Company Details

Entity Name: BRIDGES HEALTHCARE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 1964
Business ALEI: 0094819
Annual report due: 27 Apr 2026
Business address: 941-949 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
Mailing address: 941-949 BRIDGEPORT AVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mhaas@bridgesmilford.org

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FRC7J9HSMQQ9 2024-08-14 941-949 BRIDGEPORT AVE, MILFORD, CT, 06460, 3142, USA 949 BRIDGEPORT AVENUE, MILFORD, CT, 06460, 3142, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-08-25
Initial Registration Date 2007-05-04
Entity Start Date 1957-03-05
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621112, 621420, 623220, 624120, 624310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER FIORILLO
Role PRESIDENT AND CEO
Address 949 BRIDGEPORT AVENUE, MILFORD, CT, 06460, USA
Title ALTERNATE POC
Name CARLOS RODRIGUEZ
Address 949 BRIDGEPORT AVENUE, MILFORD, CT, 06460, USA
Government Business
Title PRIMARY POC
Name MARY A HAAS
Role COORDINATOR OF CONTRACT ADMIN
Address 941-949 BRIDGEPORT AVENUE, MILFORD, CT, 06460, USA
Title ALTERNATE POC
Name JENNIFER FIORILLO
Address 949 BRIDGEPORT AVENUE, MILFORD, CT, 06460, USA
Past Performance
Title PRIMARY POC
Name MARY A HAAS
Role EXECUTIVE OFFICE MANAGER
Address 949 BRIDGEPORT AVENUE, MILFORD, CT, 06460, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4R8S0 Active Non-Manufacturer 2007-05-04 2024-08-05 2029-08-05 2025-08-01

Contact Information

POC MARY A. HAAS
Phone +1 203-878-6365
Fax +1 203-877-3088
Address 941-949 BRIDGEPORT AVE, MILFORD, CT, 06460 3142, 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

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND G. VITALI Officer 941-949 BRIDGEPORT AVE, MILFORD, CT, 06460, United States - - 48 FOUNDERS WAY, MILFORD, CT, 06460, United States
Joan Cretella Officer 941-949 BRIDGEPORT AVE, MILFORD, CT, 06460, United States - - 225 Beach Street, Unit 2A, West Haven, CT, 06516, United States
JENNIFER FIORILLO Officer 941-949 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States +1 203-490-9318 jfiorillo@bridgesmilford.org 19 BARN FINCH CIRCLE, NAUGATUCK, CT, 06770, United States

Agent

Name Role Business address Phone E-Mail Residence address
JENNIFER FIORILLO Agent 941-949 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States +1 203-490-9318 jfiorillo@bridgesmilford.org 19 BARN FINCH CIRCLE, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0000960 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2024-05-30 2024-05-30
CHR.0001829 PUBLIC CHARITY ACTIVE CURRENT 2023-06-20 2024-06-01 2025-05-31
OPC.0001220 Outpatient Clinic ACTIVE CURRENT 2023-01-26 2023-01-26 2025-12-31
SA.0000665 Substance Abuse ACTIVE IN RENEWAL CURRENT 2022-10-24 2022-10-24 2024-09-30
POCA.0000793 Psychiatric Outpatient Clinic ACTIVE CURRENT 2022-10-24 2022-10-24 2025-09-30
SA.0000663 Substance Abuse ACTIVE IN RENEWAL CURRENT 2022-09-28 2022-09-28 2024-06-30
POCA.0000791 Psychiatric Outpatient Clinic ACTIVE CURRENT 2022-09-28 2022-09-28 2025-06-30
DSAP.0001283 Developmental Services Agency Provider ACTIVE APPROVED 2022-06-13 2022-06-13 -
SA.0000640 Substance Abuse CLOSED CLOSED 2021-12-15 2021-12-15 2023-09-30
POCA.0000768 Psychiatric Outpatient Clinic CLOSED CLOSED 2021-12-15 2021-12-15 2024-09-30

History

Type Old value New value Date of change
Name change BRIDGES..A COMMUNITY SUPPORT SYSTEM, INC. BRIDGES HEALTHCARE, INC. 2016-07-05
Name change MILFORD MENTAL HEALTH CLINIC, INC. THE BRIDGES..A COMMUNITY SUPPORT SYSTEM, INC. 1999-01-25
Name change MILFORD FAMILY AND CHILD GUIDANCE CLINIC, INC. THE MILFORD MENTAL HEALTH CLINIC, INC. THE 1980-03-03
Name change MILFORD CHILD GUIDANCE CLINIC, INC., THE MILFORD FAMILY AND CHILD GUIDANCE CLINIC, INC. THE 1970-12-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904879 2025-03-31 - Annual Report Annual Report -
BF-0012043999 2024-05-22 - Annual Report Annual Report -
BF-0011077108 2023-04-26 - Annual Report Annual Report -
BF-0010283367 2022-04-05 - Annual Report Annual Report 2022
BF-0010137723 2021-10-29 2021-10-29 Interim Notice Interim Notice -
0007302077 2021-04-19 - Annual Report Annual Report 2021
0006963358 2020-08-18 2020-08-18 Change of Agent Agent Change -
0006846192 2020-03-23 - Annual Report Annual Report 2020
0006482889 2019-03-21 - Annual Report Annual Report 2019
0006256451 2018-10-05 2018-10-05 Change of Agent Agent Change -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SP017178 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2010-09-30 2015-09-29 MILFORD PREVENTION COUNCIL INITIATIVE
Recipient BRIDGES HEALTHCARE, INC.
Recipient Name Raw BRIDGES...A COMMUNITY SUPPORT SYSTEM INC.
Recipient UEI FRC7J9HSMQQ9
Recipient DUNS 099765851
Recipient Address 949 BRIDGEPORT AVENUE, MILFORD, NEW HAVEN, CONNECTICUT, 06460, UNITED STATES
Obligated Amount 1000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Q184B070968 Department of Education 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS 2009-10-01 2010-09-30 MENTORING PROGRAM GRANTS
Recipient BRIDGES HEALTHCARE, INC.
Recipient Name Raw BRIDGES A COMMUNITY SUPPORT SYSTEM INC
Recipient UEI FRC7J9HSMQQ9
Recipient DUNS 099765851
Recipient Address 949 BRIDGEPORT AVE, MILFORD, NEW HAVEN, CONNECTICUT, 06460-3142, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Q184B070968 Department of Education 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS 2009-10-01 2010-09-30 MENTORING PROGRAM GRANTS
Recipient BRIDGES HEALTHCARE, INC.
Recipient Name Raw BRIDGES A COMMUNITY SUPPORT SYSTEM INC
Recipient UEI FRC7J9HSMQQ9
Recipient DUNS 099765851
Recipient Address 949 BRIDGEPORT AVE, MILFORD, NEW HAVEN, CONNECTICUT, 06460-3142, UNITED STATES
Obligated Amount 340569.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SM059509 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2009-09-30 2013-09-29 HEALTH MANAGEMENT STRATEGIES FOR RECOVERY
Recipient BRIDGES HEALTHCARE, INC.
Recipient Name Raw BRIDGES...A COMMUNITY SUPPORT SYSTEM INC.
Recipient UEI FRC7J9HSMQQ9
Recipient DUNS 099765851
Recipient Address 949 BRIDGEPORT AVENUE, MILFORD, NEW HAVEN, CONNECTICUT, 06460, UNITED STATES
Obligated Amount 2167442.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0867978 Corporation Unconditional Exemption 949 BRIDGEPORT AVE, MILFORD, CT, 06460-3142 1973-03
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, Educational Organization, Scientific Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2023-06
Asset 5,000,000 to 9,999,999
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 Jun
Asset Amount 8511855
Income Amount 17799643
Form 990 Revenue Amount 17606873
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 BRIDGES HEALTHCARE INC
EIN 06-0867978
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name BRIDGES HEALTHCARE INC
EIN 06-0867978
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name BRIDGES HEALTHCARE INC
EIN 06-0867978
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name BRIDGES HEALTHCARE INC
EIN 06-0867978
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name BRIDGES HEALTHCARE INC
EIN 06-0867978
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name BRIDGES HEALTHCARE INC
EIN 06-0867978
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name BRIDGES HEALTHCARE INC
EIN 06-0867978
Tax Period 201806
Filing Type P
Return Type 990
File View File
Organization Name BRIDGES HEALTHCARE INC
EIN 06-0867978
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name BRIDGES HEALTHCARE INC
EIN 06-0867978
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name BRIDGES A COMMUNITY SUPPORT SYSTEM INC
EIN 06-0867978
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9481707004 2020-04-09 0156 PPP 949 BRIDGEPORT AVE, MILFORD, CT, 06460-3142
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2216397
Loan Approval Amount (current) 2216397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-3142
Project Congressional District CT-03
Number of Employees 185
NAICS code 621410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1522800.07
Forgiveness Paid Date 2021-10-22

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
0005034371 Active OFS 2021-11-18 2026-12-07 AMENDMENT

Parties

Name BRIDGES HEALTHCARE, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0003154373 Active OFS 2016-12-07 2026-12-07 ORIG FIN STMT

Parties

Name BRIDGES HEALTHCARE, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party

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
Milford 949 BRIDGEPORT AVE 43/214/44BE// - 10612 Source Link
Acct Number 007562
Assessment Value $1,472,850
Appraisal Value $2,104,060
Land Use Description P/HOUSE MDL-96
Zone CDD3
Neighborhood K
Land Assessed Value $260,860
Land Appraised Value $372,660

Parties

Name BRIDGES HEALTHCARE, INC.
Sale Date 2016-12-05
Name BRIDGES HEALTHCARE, INC.
Sale Date 2006-12-06
Name MILFORD MENTAL HEALTH CENTER I
Sale Date 1990-08-28
Milford 941 BRIDGEPORT AVE 34/214/44A/B/ - 7614 Source Link
Acct Number 002363
Assessment Value $571,550
Appraisal Value $816,490
Land Use Description CNTY CHAR
Zone CDD3
Neighborhood KK
Land Assessed Value $224,150
Land Appraised Value $320,210

Parties

Name BRIDGES HEALTHCARE, INC.
Sale Date 2016-12-04
Name BRIDGES A COMMUNITY SUPPORT
Sale Date 2006-01-27
Sale Price $495,000
Name NRB ASSOCIATES LLC
Sale Date 1997-01-10
Name N R B ASSOCIATES LIMITED
Sale Date 1991-09-04
Sale Price $240,000
Milford 0 BRIDGEPORT AVE 34/214/44/A/ - 7591 Source Link
Acct Number 002364
Assessment Value $59,040
Appraisal Value $84,330
Land Use Description NON-PROFIT MDL-00
Zone CDD3
Neighborhood F
Land Assessed Value $55,130
Land Appraised Value $78,750

Parties

Name BRIDGES HEALTHCARE, INC.
Sale Date 2016-12-05
Name BRIDGES A COMMUNITY SUPPORT
Sale Date 2006-01-27
Sale Price $495,000
Name NRB ASSOCIATES LLC
Sale Date 1997-01-10
Name N R B ASSOCIATES LIMITED
Sale Date 1991-09-04
Sale Price $240,000

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3815047 Intrastate Non-Hazmat 2022-02-05 - - 1 1 Private(Property), Priv. Pass. (Business)
Legal Name BRIDGES HEALTHCARE
DBA Name -
Physical Address 949 BRIDGEPORT AVE , MILFORD, CT, 06460-3142, US
Mailing Address 949 BRIDGEPORT AVE , MILFORD, CT, 06460-3142, US
Phone (203) 878-6365
Fax (203) 301-2324
E-mail CARODRIGUEZ@BRIDGESMILFORD.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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
2001272 Civil Rights Employment 2020-08-28 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 judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-08-28
Termination Date 2022-02-08
Section 1331
Sub Section TT
Status Terminated

Parties

Name LETO
Role Plaintiff
Name BRIDGES HEALTHCARE, 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_20-cv-01272 Judicial Publications 28:1331 Fed. Question: Tort Action 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 BRIDGES HEALTHCARE, INC.
Role Defendant
Name Shirley Leto
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01272-1
Date 2022-02-04
Notes ORDER denying 51 Motion for Leave to Amend. For the reasons described in the attached ruling and order, Ms. Leto's motion for leave to amend the Complaint with a wrongful discharge claim under Connecticut General Statutes § 31-51q is DENIED. The Clerk of Court respectfully is directed to remand the remaining state common law claims of wrongful discharge, breach of contract, and breach of the covenant of good faith and fair dealing to the Connecticut Superior Court, the Judicial District of Milford, and to close this case. Signed by Judge Victor A. Bolden on 2/4/2022. (Dalton, A.)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-01272-0
Date 2021-07-30
Notes ORDER denying as moot 13 Motion to Dismiss; denying as moot 20 Motion to Amend/Correct; granting 22 Motion to Amend/Correct; granting 27 Motion to Dismiss. For the reasons described in the attached ruling and order,Ms. Leto's second motion to amend is GRANTED and, in light of that order, Ms. Leto's first motion to amend is DENIED as moot; Bridges's first motion to dismiss is DENIED as moot in light of the filing of the Second Amended Complaint; Bridges's motion to dismiss is GRANTED with respect to the wrongful discharge claim; and the Court will decline at this juncture to exercise supplemental jurisdiction over Ms. Leto's breach of contract and breach of the covenant of good faith and fair dealing claims, but will delay remand of these claims as described above. Ms. Leto may move for leave to file an amended pleading by August 27, 2021, to the extent the deficiencies identified in this ruling can be addressed. Signed by Judge Victor A. Bolden on 07/30/2020. (Millat, C.)
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