Search icon

REGIONAL HOSPICE AND HOME CARE OF WESTERN CONNECTICUT, INC.

Company Details

Entity Name: REGIONAL HOSPICE AND HOME CARE OF WESTERN CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 1983
Business ALEI: 0139845
Annual report due: 22 Feb 2026
NAICS code: 621610 - Home Health Care Services
Business address: 30 MILESTONE ROAD, DANBURY, CT, 06810, United States
Mailing address: 30 MILESTONE ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vesposito@regionalhospicect.org

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74VG4 Obsolete Non-Manufacturer 2014-06-18 2024-05-06 No data 2025-05-02

Contact Information

POC CATHY BROMBERG
Phone +1 203-702-7432
Address 30 MILESTONE RD, DANBURY, CT, 06810 5114, 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 Business address Phone E-Mail Residence address
ToniAnn Marchione Agent 30 MILESTONE ROAD, DANBURY, CT, 06810, United States +1 914-473-9873 tmarchione@regionalhospicect.org 398B Federal Rd, 207, Brookfield, CT, 06804, United States

Director

Name Role Business address Residence address
GEORGE MULVANEY Director 30 MILESTONE ROAD, DANBURY, CT, 06810, United States 4 KEELER PLACE, RIDGEFIELD, CT, 06877, United States
JOHN ROYCE Director 30 MILESTONE ROAD, DANBURY, CT, 06810, United States 74 DRUM HILL ROAD, WILTON, CT, 06897, United States
EDWARD F. RONAN JR. Director 30 MILESTONE ROAD, DANBURY, CT, 06810, United States 13 LONGMEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States
DOROTA BIERNAT Director 30 MILESTONE ROAD, DANBURY, CT, 06810, United States 900 RIDGEBURY ROAD, RIDGEFIELD, CT, 06877, United States
Karen Farrell Director 30 MILESTONE ROAD, DANBURY, CT, 06810, United States 30 Milestone Rd, Danbury, CT, 06810-5114, United States

Officer

Name Role Business address Phone E-Mail Residence address
ToniAnn Marchione Officer 30 MILESTONE ROAD, DANBURY, CT, 06810, United States +1 914-473-9873 tmarchione@regionalhospicect.org 398B Federal Rd, 207, Brookfield, CT, 06804, United States
Jeet Sandhu Officer No data No data No data 2 Riverview Dr, Suite 104, Danbury, CT, 06810, United States
Geri Travis Officer No data No data No data 23 Traditions Blvd, Southbury, CT, 06488-3024, United States
Fran Pennarola Officer No data No data No data 17 Webster Place, Newton, CT, 06470, United States
Patrick Broderick Officer No data No data No data 10 Hillcrest Drive, New Fairfield, CT, 06812, United States
Robert Peckham Officer No data No data No data 18 Thunder Hill Ln, Ridgefield, CT, 06877-3107, United States
Holly Robinson Officer No data No data No data 4 Circle Dr E, Danbury, CT, 06811-4975, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HHC.C861177 Home Health Care ACTIVE CURRENT 2020-10-01 2023-10-01 2026-09-30

History

Type Old value New value Date of change
Name change REGIONAL HOSPICE OF WESTERN CONNECTICUT, INC. REGIONAL HOSPICE AND HOME CARE OF WESTERN CONNECTICUT, INC. 2011-04-13
Name change DANBURY HOSPICE, INC. REGIONAL HOSPICE OF WESTERN CONNECTICUT, INC. 1984-08-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912268 2025-01-31 No data Annual Report Annual Report No data
BF-0012278660 2024-02-04 No data Annual Report Annual Report No data
BF-0011383663 2023-01-28 No data Annual Report Annual Report No data
BF-0010315962 2022-01-31 No data Annual Report Annual Report 2022
0007127674 2021-02-05 No data Annual Report Annual Report 2021
0006736250 2020-01-28 No data Annual Report Annual Report 2020
0006532193 2019-04-12 No data Annual Report Annual Report 2019
0006188515 2018-05-23 No data Annual Report Annual Report 2018
0005867591 2017-06-14 No data Annual Report Annual Report 2017
0005679731 2016-10-25 No data Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1178847 Corporation Unconditional Exemption 30 MILESTONE RD, DANBURY, CT, 06810-5114 1987-03
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, 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 10,000,000 to 49,999,999
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 14633030
Income Amount 12499317
Form 990 Revenue Amount 12004213
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 REGIONAL HOSPICE AND HOME CARE OF WESTERN CONNECTICUT INC
EIN 06-1178847
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name REGIONAL HOSPICE AND HOME CARE OF WESTERN CONNECTICUT INC
EIN 06-1178847
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name REGIONAL HOSPICE AND HOME CARE OF WESTERN CONNECTICUT INC
EIN 06-1178847
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name REGIONAL HOSPICE AND HOME CARE OF WESTERN CONNECTICUT INC
EIN 06-1178847
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name REGIONAL HOSPICE AND HOME CARE OF WESTERN CONNECTICUT INC
EIN 06-1178847
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name REGIONAL HOSPICE AND HOME CARE OF WESTERN CONNECTICUT INC
EIN 06-1178847
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
8393047002 2020-04-08 0156 PPP 30 MILESTONE RD, DANBURY, CT, 06810-5114
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1593600
Loan Approval Amount (current) 1593600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-5114
Project Congressional District CT-05
Number of Employees 117
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1608473.6
Forgiveness Paid Date 2021-03-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website