Entity Name: | SAINT MARY'S HOSPITAL FOUNDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Apr 1984 |
Business ALEI: | 0154842 |
Annual report due: | 03 Apr 2026 |
Business address: | 56 FRANKLIN STREET, WATERBURY, CT, 06706, United States |
Mailing address: | SAINT MARY'S HOSPITAL FOUNDATION, INC. 56 FRANKLIN STREET, WATERBURY, CT, United States, 06706 |
ZIP code: | 06706 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | LEGALDEPARTMENT@TRINITYHEALTHOFNE.ORG |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Lysa M. Napoli | Director | 56 FRANKLIN STREET, WATERBURY, CT, 06706, United States | 56 FRANKLIN STREET, WATERBURY, CT, 06706, United States |
TIMOTHY MOYNAHAN | Director | 60 N MAIN ST, WATERBURY, CT, 06702, United States | 60 N MAIN ST, WATERBURY, CT, 06702, United States |
Alisa Hunt, PhD | Director | 800 Country Club Road, Waterbury, CT, 06723, United States | 800 Country Club Road, Waterbury, CT, 06723, United States |
DANIELLE SHAKER | Director | 5 GATE POST LANE, WOODBURY, CT, 06716, United States | 5 GATE POST LANE, WOODBURY, CT, 06716, United States |
RIFAT H. SALEH | Director | 345 HIGHLAND AVE., CHESHIRE, CT, 06410, United States | 18 SIMON DR., WOLCOTT, CT, 06716, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Kathleen Brochhausen | Officer | 1430 New Haven Road, Naugatuck, CT, 06770, United States | 139 Kingswood Dr, Naugatuck, CT, 06770-4850, United States |
Timothy Stanton | Officer | 95 Woodland Street, 2nd Floor, Hartford, CT, 06105, United States | 114 WOODLAND STREET, HARTFORD, CT, 06105, United States |
Jami Dohoney | Officer | 145 Bank St FL 4, Waterbury, CT, 06702-2211, United States | 145 Bank St FL 4, Waterbury, CT, 06702-2211, United States |
Whitney Cadett | Officer | 133 Old Bound Line Road, Wolcott, CT, 06716, United States | 203 Main St, Thomaston, CT, 06787-1721, United States |
Stephane E. Cummings, Esq | Officer | 50 Leavenworth Street, Waterbury, CT, 06721-1110, United States | 50 Leavenworth Street, Waterbury, CT, 06721-1110, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RAFF.03269-CL 5 | RAFFLE PERMIT CLASS 5 | CLOSED | VERIFICATION STATEMENT COMPLETE | - | 2016-01-01 | 2016-02-06 |
RAFF.04070-CL 5 | RAFFLE PERMIT CLASS 5 | CLOSED | VERIFICATION STATEMENT COMPLETE | - | 2017-01-01 | 2017-02-04 |
RAFF.04841-CL 5 | RAFFLE PERMIT CLASS 5 | INACTIVE | VERIFICATION STATEMENT OVERDUE | - | 2018-01-01 | 2018-02-03 |
CHR.0010980-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
RAFF.02482-CL 5 | RAFFLE PERMIT CLASS 5 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2015-01-06 | 2015-01-06 | 2015-02-07 |
RAFF.01628-CL 5 | RAFFLE PERMIT CLASS 5 | INACTIVE | VERIFICATION STATEMENT SECOND LETTER SENT | 2013-12-26 | 2013-12-26 | 2014-02-01 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ST. MARY'S HOSPITAL FOUNDATION, INC. | SAINT MARY'S HOSPITAL FOUNDATION, INC. | 2008-06-02 |
Name change | MAY FUND CORPORATION THE | ST. MARY'S HOSPITAL FOUNDATION, INC. | 1988-06-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013363615 | 2025-04-04 | - | Annual Report | Annual Report | - |
BF-0012049839 | 2024-06-06 | - | Annual Report | Annual Report | - |
BF-0012555730 | 2024-02-15 | 2024-02-15 | Interim Notice | Interim Notice | - |
BF-0011077635 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0010237789 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
0007353343 | 2021-05-27 | - | Annual Report | Annual Report | 2021 |
0007326705 | 2021-05-07 | - | Interim Notice | Interim Notice | - |
0007306649 | 2021-04-16 | 2021-04-16 | Amendment | Restated | - |
0007055844 | 2021-01-06 | - | Annual Report | Annual Report | 2020 |
0006536057 | 2019-04-11 | 2019-04-11 | Change of Agent | Agent Change | - |
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