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 |
NAICS
621498 All Other Outpatient Care CentersThis 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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 |
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 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 | - |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
Q184B070968 | Department of Education | 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS | 2009-10-01 | 2010-09-30 | MENTORING PROGRAM GRANTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
Q184B070968 | Department of Education | 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS | 2009-10-01 | 2010-09-30 | MENTORING PROGRAM GRANTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-0867978 | Corporation | Unconditional Exemption | 949 BRIDGEPORT AVE, MILFORD, CT, 06460-3142 | 1973-03 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | BRIDGES HEALTHCARE, INC. |
Role | Debtor |
Name | THE MILFORD BANK |
Role | Secured Party |
Parties
Name | BRIDGES HEALTHCARE, INC. |
Role | Debtor |
Name | THE MILFORD BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LETO |
Role | Plaintiff |
Name | BRIDGES HEALTHCARE, INC. |
Role | Defendant |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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