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 |
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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
22-2594977 | Corporation | Unconditional Exemption | 100 RESERVE ROAD, DANBURY, CT, 06810-5267 | 1985-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||
|
Name | WESTERN CONNECTICUT HEALTH NETWORK, INC. |
Role | Debtor |
Name | SIEMENS FINANCIAL SERVICES, INC. |
Role | Secured Party |
Parties
Name | WESTERN CONNECTICUT HEALTH NETWORK, INC. |
Role | Debtor |
Name | VARIAN MEDICAL SYSTEMS, INC. |
Role | Secured Party |
Parties
Name | WESTERN CONNECTICUT HEALTH NETWORK, INC. |
Role | Debtor |
Name | SIEMENS MEDICAL SOLUTIONS USA, INC. |
Role | Secured Party |
Parties
Name | WESTERN CONNECTICUT HEALTH NETWORK, INC. |
Role | Debtor |
Name | ROCHE DIAGNOSTICS CORPORATION |
Role | Secured Party |
Parties
Name | WESTERN CONNECTICUT HEALTH NETWORK, INC. |
Role | Debtor |
Name | THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. |
Role | Secured Party |
Parties
Name | WESTERN CONNECTICUT HEALTH NETWORK, INC. |
Role | Debtor |
Name | OLYMPUS AMERICA INC. |
Role | Secured Party |
Parties
Name | WESTERN CONNECTICUT HEALTH NETWORK, INC. |
Role | Debtor |
Name | OLYMPUS AMERICA INC. |
Role | Secured Party |
Parties
Name | WESTERN CONNECTICUT HEALTH NETWORK, INC. |
Role | Debtor |
Name | VARIAN MEDICAL SYSTEMS, INC. |
Role | Secured Party |
Parties
Name | WESTERN CONNECTICUT HEALTH NETWORK, INC. |
Role | Debtor |
Name | OLYMPUS AMERICA INC. |
Role | Secured Party |
Parties
Name | WESTERN CONNECTICUT HEALTH NETWORK, INC. |
Role | Debtor |
Name | OLYMPUS AMERICA INC. |
Role | Secured Party |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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