Search icon

SAINT MARY'S HOSPITAL FOUNDATION, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Officer

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

License

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

History

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

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 -
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