Search icon

WHEELER CLINIC, INC.

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

Company Details

Entity Name: WHEELER CLINIC, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 1968
Business ALEI: 0097158
Annual report due: 09 Jan 2026
Business address: SABRINA TROCCHI, PH.D., MPA 91 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, United States
Mailing address: SABRINA TROCCHI, PH.D., MPA 91 NORTHWEST DRIVE, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: adellas@wheelerclinic.org

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YUJJDF2L5NS3 2025-01-21 91 NORTHWEST DR, PLAINVILLE, CT, 06062, 1534, USA 91 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, 1534, USA

Business Information

Doing Business As WHEELER CLINIC INC
URL http://www.wheelerclinic.org
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-02-02
Initial Registration Date 2005-06-02
Entity Start Date 1968-05-16
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 611110, 611710, 621111, 621420, 621498, 623990, 624110, 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLANGELO SCIBELLI
Address 91 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, USA
Title ALTERNATE POC
Name ATHENA DELLAS
Address 91 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, USA
Government Business
Title PRIMARY POC
Name KIMBERLY CARMELICH
Address 91 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, USA
Title ALTERNATE POC
Name SABRINA TROCCHI, PH.D., MPA
Address 91 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, USA
Past Performance
Title PRIMARY POC
Name CHRISTIANE PIMENTEL
Address 91 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, USA
Title ALTERNATE POC
Name KIMBERLY CARMELICH
Address 91 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4AJZ3 Active Non-Manufacturer 2005-06-02 2024-03-09 2029-02-02 2025-01-21

Contact Information

POC KIMBERLY CARMELICH
Phone +1 860-793-7228
Fax +1 860-793-4211
Address 91 NORTHWEST DR, PLAINVILLE, HARTFORD, CT, 06062 1534, 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Gawdys Grullon Director 232 North Elm Street, Waterbury, CT, 06702, United States 41 Edin Ave, Waterbury, CT, 06706-2113, United States
MARY R CONNOLLY Director 1276 BURLINGTON AVENUE, BRISTOL, CT, 06010, United States 1276 BURLINGTON AVENUE, BRISTOL, CT, 06010, United States
Richard Salmon, MD, PhD Director - 5 Hawks Rdg, Avon, CT, 06001-4417, United States
Gary Rhule, MD, MPH, MBA Director - 508 Hawthorne Ln, Windsor, CT, 06095-4712, United States
MYRON STEWART MBA Director 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, United States 23 SPICE BUSH LANE, BLOOMFIELD, CT, 06002, United States
Joanne Leon, PhD., LCSW Director 1615 Stanley St, New Britain, CT, 06050, United States 124 Tremont Street, Newington, CT, 06111, United States
MARY C. RODIER Director 25 Orchard Farms Ln, Avon, CT, 06001-3269, United States 25 Orchard Farms Ln, Avon, CT, 06001-3269, United States
MARIAN ACKER Director 123 Main St, Bristol, CT, 06010-6307, United States 33 TAINE MOUNTAIN ROAD, UNIONVILLE, CT, 06085, United States
HYEKYUNG YANG PH.D. Director 801B LONG HILL ROAD, MIDDLETOWN, CT, 06457, United States 801B LONG HILL ROAD, MIDDLETOWN, CT, 06457, United States
BRIAN O'DONNELL Director ONE FINANCIAL PLAZA, HARTFORD, CT, 06106, United States 10 LEWIS STREET, TARIFFVILLE, CT, 06081, United States

Officer

Name Role Business address Residence address
JULIE VIGIL Officer 410 Capitol Ave, Hartford, CT, 06106-1367, United States 16 SWEETHEART MOUNTAIN RD, COLLINSVILLE, CT, 06019, United States
RACHEL TRESSY Officer ONE ORANGE WAY, WINDSOR, CT, 06095, United States 38 REDSTONE DRIVE, WEATOGUE, CT, 06089, United States
SABRINA TROCCHI PH.D., MPA Officer 91 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, United States 295 TALMADGE ROAD, CHESHIRE, CT, 06410, United States
MYRON STEWART MBA Officer 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, United States 23 SPICE BUSH LANE, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
OPC.0001162 Outpatient Clinic ACTIVE CURRENT 2022-03-02 2022-03-02 2024-12-31
SA.0000632 Substance Abuse ACTIVE CURRENT 2021-06-18 2023-04-01 2025-03-31
OPC.0001117 Outpatient Clinic ACTIVE CURRENT 2021-06-18 2024-04-01 2027-03-31
POCA.0000757 Psychiatric Outpatient Clinic ACTIVE CURRENT 2021-06-18 2024-04-01 2027-03-31
CHR.0002236 PUBLIC CHARITY ACTIVE CURRENT 2021-06-01 2024-06-01 2025-05-31
SA.0000613 Substance Abuse ACTIVE CURRENT 2020-05-08 2024-04-01 2026-03-31
POCA.0000735 Psychiatric Outpatient Clinic ACTIVE CURRENT 2020-05-08 2023-04-01 2026-03-31
POCA.0000720 Psychiatric Outpatient Clinic CLOSED CLOSED 2019-08-05 2019-08-05 2023-06-30
SA.0000598 Substance Abuse CLOSED CLOSED 2019-08-05 2019-08-05 2021-06-30
SA.0000585 Substance Abuse CLOSED CLOSED 2019-01-10 2023-01-01 2024-12-31

History

Type Old value New value Date of change
Name change WHEELER CLINIC, INC. THE WHEELER CLINIC, INC. 2012-05-25
Name change WHEELER AFFILIATES, INC. THE WHEELER CLINIC, INC. THE 1975-11-26
Name change WHEELER CLINIC, INCORPORATED WHEELER AFFILIATES, INC. THE 1973-08-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905058 2025-01-06 - Annual Report Annual Report -
BF-0012726650 2024-08-13 2024-08-13 Change of Agent Agent Change -
BF-0012044469 2023-12-12 - Annual Report Annual Report -
BF-0011679812 2023-01-26 - Annual Report Annual Report -
BF-0010173716 2022-01-14 - Annual Report Annual Report 2022
0007076555 2021-01-22 - Annual Report Annual Report 2021
0006733015 2020-01-27 - Annual Report Annual Report 2020
0006667595 2019-10-28 - Interim Notice Interim Notice -
0006667599 2019-10-28 - Change of Business Address Business Address Change -
0006312012 2019-01-08 - Annual Report Annual Report 2019

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SM060245 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2010-09-30 2015-09-29 PROMISING STARTS EARLY CHILDHOOD WELLNESS CONSORTIUM
Recipient WHEELER CLINIC INC
Recipient Name Raw WHEELER CLINIC INC
Recipient UEI YUJJDF2L5NS3
Recipient DUNS 060675105
Recipient Address 91 NORTHWEST DRIVE, PLAINVILLE, HARTFORD, CONNECTICUT, 06062, UNITED STATES
Obligated Amount 3250000.00
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
06-0867065 Corporation Unconditional Exemption 91 NORTHWEST DR, PLAINVILLE, CT, 06062-1534 1968-05
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, 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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 135481807
Income Amount 105253813
Form 990 Revenue Amount 98467656
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 WHEELER CLINIC INC
EIN 06-0867065
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name WHEELER CLINIC INC
EIN 06-0867065
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name WHEELER CLINIC INC
EIN 06-0867065
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name WHEELER CLINIC INC
EIN 06-0867065
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name WHEELER CLINIC INC
EIN 06-0867065
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name WHEELER CLINIC INC
EIN 06-0867065
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name WHEELER CLINIC INC
EIN 06-0867065
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name WHEELER CLINIC INC
EIN 06-0867065
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name WHEELER CLINIC INC
EIN 06-0867065
Tax Period 201606
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
0005089241 Active OFS 2022-08-11 2027-08-23 AMENDMENT

Parties

Name WHEELER CLINIC, INC.
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
Role Secured Party
0003440701 Active OFS 2021-05-06 2026-05-06 ORIG FIN STMT

Parties

Name WHEELER CLINIC, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003198989 Active OFS 2017-08-23 2027-08-23 ORIG FIN STMT

Parties

Name WHEELER CLINIC, INC.
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
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
New Milford 24 PLEASANT VIEW RD 30//4// 1.39 5490 Source Link
Acct Number 008716
Assessment Value $293,240
Appraisal Value $418,900
Land Use Description Single Family
Zone R60
Neighborhood R130
Land Assessed Value $191,450
Land Appraised Value $273,500

Parties

Name POWDER RIDGE MOUNTAIN PARK + RESORT LLC
Sale Date 2012-09-13
Sale Price $700,000
Name TOWN OF MIDDLEFIELD
Sale Date 2008-12-30
Name Middlefield Holdings LLC
Sale Date 2008-08-14
Name WHITE WATER MOUNTAIN RESORTS OF
Sale Date 1997-01-30
Name WHEELER HOPE, INC.
Sale Date 2024-07-22
Name WHEELER CLINIC, INC.
Sale Date 2022-09-27
Name CITY OF BRISTOL
Sale Date 2005-03-21
Name DRAZKOWSKI MICHAEL + JOWITA
Sale Date 2015-08-20
Sale Price $364,000
Name DAMICO SHARON
Sale Date 2012-11-27
Name DAMICO MARK + SHARON
Sale Date 1995-08-04
Sale Price $285,000
Name SAN-P., HOMES INC.
Sale Date 1985-04-16
Bristol 651 JEROME AVE 56//38A-2// 1.1 7339 Source Link
Acct Number 0055069
Assessment Value $279,660
Appraisal Value $399,520
Land Use Description Group Home Res
Zone R-15
Land Assessed Value $46,000
Land Appraised Value $65,720

Parties

Name WHEELER CLINIC, INC.
Sale Date 2005-11-15
Sale Price $322,500
Name GODIN KENNETH + DENISE JNT TENANTS
Sale Date 2003-11-13
Name GODIN RITA M
Sale Date 1996-12-23
New Britain 40 HART ST D8A/228/// 1.74 746 Source Link
Acct Number 44700040
Assessment Value $4,512,480
Appraisal Value $6,446,400
Land Use Description Charitable MDL-94
Zone A3
Neighborhood 108J
Land Assessed Value $305,060
Land Appraised Value $435,800

Parties

Name WHEELER CLINIC, INC.
Sale Date 2020-10-27
Sale Price $1,425,000
Name QUANTUM OF HART STREET, LLC
Sale Date 2018-09-18
Sale Price $446,250
Name RSS GSMS 2012GCJ9-CT OCR, LLC
Sale Date 2016-02-29
Name OAKS CC 2012 LLC +
Sale Date 2012-10-17
Name OAKS CC LLC +
Sale Date 2009-10-13
Name OAKS CC LLC +
Sale Date 2008-06-19
Sale Price $9,000,000
Name FORTY HART STREET LLC
Sale Date 2004-03-16
Sale Price $6,750,000
Name BROOKE MANAGEMENT VENTURE, LLC
Sale Date 2001-11-02
Name BROOKE MANAGEMENT VENTURE, LLC
Sale Date 1984-01-06
Name SENECA REALTY CORPORATION
Sale Date 1965-06-01
Name HAROLD M CLARKE TRUSTEE
Sale Date 1965-02-03
Name SELIG LEVINE
Sale Date 1965-01-29
New Britain 36 RUSSELL ST D6D/6/// 0.35 1299 Source Link
Acct Number 76500036
Assessment Value $254,660
Appraisal Value $363,800
Land Use Description Res/Com MDL-03
Zone RO
Neighborhood 108J
Land Assessed Value $50,680
Land Appraised Value $72,400

Parties

Name VANDERBURGH FOUNDATION RUSSELL REALTY TRUST
Sale Date 2024-10-22
Name SHELLE REALTY, LLC
Sale Date 2021-11-23
Sale Price $278,000
Name WHEELER CLINIC, INC.
Sale Date 2000-12-15
Sale Price $250,000
Name DMITRI SHAFRAN
Sale Date 1980-04-08
Name SAWA KOKOTIUK
Sale Date 1978-04-25
Name FRANK SAPKO + MARILYN E PETROKA
Sale Date 1977-11-30
Name LOUIS PETROKA + FRANK SAPKO
Sale Date 1974-03-18
Name LOUIS PETROKA
Sale Date 1974-03-13

Property Records Card

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 Unique Id Size url
Plainville 0 FARMHILL DR R07150 0.5700 Source Link
Property Use Vacant Land
Primary Use Charitable
Zone R-20
Appraised Value 5,700
Assessed Value 3,990

Parties

Name WHEELER CLINIC, INC.
Sale Date 1990-05-31
Sale Price $0
Name MONDAZZE ROCCO & LUCY A
Sale Date 1986-08-18
Sale Price $0
Name RECKERT WALTER W TRUSTEE
Sale Date 1974-11-08
Sale Price $0
Plainville 88 EAST ST R07160 0.3400 Source Link
Property Use Public Use
Primary Use Charitable
Zone GC
Appraised Value 388,300
Assessed Value 271,810

Parties

Name WHEELER CLINIC, INC.
Sale Date 2006-05-24
Sale Price $325,000
Name 88 EAST STREET, LLC
Sale Date 2000-05-26
Sale Price $0
Name CONNECTICUT COMMERCIAL LAND CORP.
Sale Date 1999-08-05
Sale Price $0
Name DONAHUE JAMES L & NAMNOUN
Sale Date 1999-03-19
Sale Price $0
Name TIN-LIZZIE, INC.
Sale Date 1996-09-03
Sale Price $0
Name POLAK LILLIAN S
Sale Date 1986-07-09
Sale Price $0
Name PAIGE DEVELOPMENT CORP.
Sale Date 1985-09-09
Sale Price $0
Name NP FUNDING II LP
Sale Date 1995-12-21
Sale Price $0
Plainville 1 FARMHILL DR R07151 0.4600 Source Link
Property Use Public Use
Primary Use Charitable
Zone R-20
Appraised Value 359,900
Assessed Value 251,930

Parties

Name WHEELER CLINIC, INC.
Sale Date 1990-05-31
Sale Price $0
Name MONDAZZE ROCCO & LUCY A
Sale Date 1978-08-23
Sale Price $0
Name MODERNAGE DEVELOPERS INV
Sale Date 1978-03-13
Sale Price $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
1901944 FMLA 2019-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2019-12-10
Termination Date 2021-02-17
Date Issue Joined 2020-01-30
Section 2612
Status Terminated

Parties

Name STAPLETON
Role Plaintiff
Name WHEELER CLINIC, INC.
Role Defendant
2100503 Civil Rights Employment 2021-04-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2021-04-11
Termination Date 2023-09-18
Date Issue Joined 2022-08-18
Section 1981
Sub Section JB
Status Terminated

Parties

Name WATSON
Role Plaintiff
Name WHEELER CLINIC, 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_21-cv-00503 Judicial Publications 42:1981 Job Discrimination (Race) 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 Theodore Anderson Diaz
Role Defendant
Name Heater Arduini
Role Defendant
Name Heather Arduini
Role Defendant
Name Erica Baloga
Role Defendant
Name Lisa Preble
Role Defendant
Name Lisa Roth
Role Defendant
Name WHEELER CLINIC, INC.
Role Defendant
Name Avery Watson
Role Plaintiff
Name Patricia Speicher Werbner
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-00503-0
Date 2021-08-05
Notes ORDER. Having reviewed the parties' 60 Rule 26(f) Report, the Court adopts the attached scheduling order. Signed by Judge Michael P. Shea on 8/5/2021.(Gait, Emily)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-00503-1
Date 2022-07-25
Notes ORDER. For the reasons set forth in the attached, the 72 motion to dismiss is GRANTED in part and DENIED in part. Signed by Judge Michael P. Shea on 7/25/2022. (Wong, Qing Wai)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-00503-2
Date 2023-09-14
Notes ORDER. As stated in the attached, the Court GRANTS the motion for summary judgment (ECF No. 118) as to Watson's federal and CFEPA claims and declines to exercise supplemental jurisdiction over Watson's remaining state law claims, which the Court dismisses without prejudice. The Clerk is directed to close this case.Signed by Judge Michael P. Shea on 9/14/2023. (Britt, Joshua)
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