Search icon

WESTERN CONNECTICUT HEALTH NETWORK, INC.

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

Company Details

Entity Name: WESTERN CONNECTICUT HEALTH NETWORK, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 1985
Business ALEI: 0166052
Annual report due: 15 Feb 2026
Business address: 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States
Mailing address: 24 HOSPITAL AVENUE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTERN CONNECTICUT HEALTH NETWORK 403((B) PLAN 2014 222594977 2015-10-15 WESTERN CONNECTICUT HEALTH NETWORK, INC. 1194
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 622000
Sponsor’s telephone number 2037397047
Plan sponsor’s mailing address 24 HOSPITAL AVENUE, DANBURY, CT, 06810
Plan sponsor’s address 24 HOSPITAL AVENUE, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 222594977
Plan administrator’s name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Plan administrator’s address 24 HOSPITAL AVENUE, DANBURY, CT, 06810
Administrator’s telephone number 2037397047

Number of participants as of the end of the plan year

Active participants 1008
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 149
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1157
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing VALERIE JACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing VALERIE JACK
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
Mark Gudis Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States
Robert R. Dyson Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States
Anne Roby Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States
Richard Jabara Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States
Steven V. Lant Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States
Elizabeth Bradley PhD Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States
Gregory Rakow Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States
S. Javed Shahid MD Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States
Joseph DiVestea Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 263 Peaceable Street, Ridgefield, CT, 06877, United States
Thomas Dubin Director 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 34 MAPLE STREET, NORWALK, CT, 06810, United States

Officer

Name Role Business address Residence address
Mark Gudis Officer 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States
Steven V. Lant Officer 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States
Daniel DeBarba Officer 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States
Brian Wyatt Officer 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States
John M. Murphy MD Officer 24 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change WESTERN CONNECTICUT HEALTHCARE, INC. WESTERN CONNECTICUT HEALTH NETWORK, INC. 2011-09-15
Name change DANBURY HEALTH SYSTEMS, INC. WESTERN CONNECTICUT HEALTHCARE, INC. 2010-09-30
Name change DAN-HOSP CORPORATION DANBURY HEALTH SYSTEMS, INC. 1990-01-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906626 2025-01-17 - Annual Report Annual Report -
BF-0013273612 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012050121 2024-01-16 - Annual Report Annual Report -
BF-0011079530 2023-02-01 - Annual Report Annual Report -
BF-0010356115 2022-02-03 - Annual Report Annual Report 2022
0007346844 2021-05-19 - Annual Report Annual Report 2021
0007326068 2021-04-28 2021-04-28 Change of Agent Agent Change -
0006915562 2020-06-01 - Annual Report Annual Report 2020
0006514656 2019-04-01 2019-04-01 Amendment Restated -
0006471951 2019-03-18 - Annual Report Annual Report 2019

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2594977 Corporation Unconditional Exemption 100 RESERVE ROAD, DANBURY, CT, 06810-5267 1985-08
In Care of Name % KAREN DARCY
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 Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-09
Asset 50,000,000 to greater
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 Sep
Asset Amount 734543608
Income Amount 16004733
Form 990 Revenue Amount 16004733
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name WESTERN CONNECTICUT HEALTH NETWORK INC
EIN 22-2594977
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name WESTERN CONNECTICUT HEALTH NETWORK INC
EIN 22-2594977
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name WESTERN CONNECTICUT HEALTH NETWORK INC
EIN 22-2594977
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name WESTERN CONNECTICUT HEALTH NETWORK INC
EIN 22-2594977
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name WESTERN CONNECTICUT HEALTH NETWORK INC
EIN 22-2594977
Tax Period 201809
Filing Type P
Return Type 990
File View File
Organization Name WESTERN CONNECTICUT HEALTH NETWORK INC
EIN 22-2594977
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name WESTERN CONNECTICUT HEALTH NETWORK INC
EIN 22-2594977
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name WESTERN CONNECTICUT HEALTH NETWORK INC
EIN 22-2594977
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name WESTERN CONNECTICUT HEALTH NETWORK INC
EIN 22-2594977
Tax Period 201609
Filing Type P
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
0005272814 Active OFS 2025-03-04 2030-07-02 AMENDMENT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name SIEMENS FINANCIAL SERVICES, INC.
Role Secured Party
0005254046 Active OFS 2024-12-04 2029-12-04 ORIG FIN STMT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name VARIAN MEDICAL SYSTEMS, INC.
Role Secured Party
0005232001 Active OFS 2024-08-05 2029-12-03 AMENDMENT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name SIEMENS MEDICAL SOLUTIONS USA, INC.
Role Secured Party
0005228989 Active OFS 2024-07-16 2029-07-16 ORIG FIN STMT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name ROCHE DIAGNOSTICS CORPORATION
Role Secured Party
0005194706 Active OFS 2024-03-04 2029-08-29 AMENDMENT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
Role Secured Party
0005156156 Active OFS 2023-07-27 2028-08-07 AMENDMENT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005156169 Active OFS 2023-07-27 2028-08-13 AMENDMENT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005018057 Active OFS 2021-09-28 2026-09-28 ORIG FIN STMT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name VARIAN MEDICAL SYSTEMS, INC.
Role Secured Party
0005006646 Active OFS 2021-07-07 2026-07-07 ORIG FIN STMT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0003394212 Active OFS 2020-08-04 2025-08-04 ORIG FIN STMT

Parties

Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 44477 MARILYN PICONE v. CRAIG TENENBAUM ET AL 2021-01-04 Appeal Case Disposed View Case
DBD-CV20-6035161-S PICONE, MARILYN v. TENENBAUM, CRAIG Et Al 2020-01-27 T28 - Torts - Malpractice - Medical - View Case

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_15-cv-00872 Judicial Publications 28:1332 Diversity-Product Liability TORTS - Personal Injury - Health Care/Pharmaceutical Personal Injury/Product Liability
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 CONNECTICUT PAIN CARE, P.C.
Role Defendant
Name THE DANBURY HOSPITAL
Role Defendant
Name David S Kloth
Role Defendant
Name RIDGEFIELD SURGICAL CENTER, LLC
Role Defendant
Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Defendant
Name Susan Gallinari
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_15-cv-00872-0
Date 2015-12-01
Notes ORDER granting in part and denying in part 10 and 13 Motions to Dismiss. Signed by Judge Victor A. Bolden on 12/01/2015. (LaPre, E.)
View View File
USCOURTS-ctd-3_16-cv-01757 Judicial Publications 42:2000e Job Discrimination (Employment) 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 Norwalk Hospital (Norwalk Radiology & Women Mammography Center)
Role Defendant
Name WESTERN CONNECTICUT HEALTH NETWORK, INC.
Role Defendant
Name Wendy H. Duarte
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-01757-0
Date 2017-07-11
Notes ORDER GRANTING IN PART AND DENYING IN PART MOTION TO DISMISS. For the reasons set forth in the attached ruling, defendant's motion to dismiss (Doc. #22) is GRANTED in part and DENIED in part. Plaintiff's CFEPA claims (Counts Five and Six) are dismissed without prejudice to plaintiff's filing of an amended complaint by August 10, 2017, if she can establish that she timely exhausted her remedies. This case will otherwise proceed with respect to plaintiff's federal law claims (Counts One through Four). Signed by Judge Jeffrey A. Meyer on 7/11/2017. (Levenson, C.)
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