Search icon

SOUTHERN CONNECTICUT HEALTH SYSTEM PROPERTIES, INC.

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

Company Details

Entity Name: SOUTHERN CONNECTICUT HEALTH SYSTEM PROPERTIES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 1989
Business ALEI: 0237071
Annual report due: 04 Aug 2025
Business address: 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States
Mailing address: 267 GRANT STREET, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Daniel Walsh Officer 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States 307R Hamilton Ave, Greenwich, CT, 06830-3248, United States
Eugene Colucci Officer 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States 2389 Main St. STE 100, Glastonbury, CT, 06033, United States
Pamela Scagliarini Officer 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States

Director

Name Role Business address Residence address
Pamela Scagliarini Director 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States

History

Type Old value New value Date of change
Name change SCHS PROPERTIES, INC. SOUTHERN CONNECTICUT HEALTH SYSTEM PROPERTIES, INC. 2001-03-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270245 2024-07-24 - Annual Report Annual Report -
BF-0011387029 2023-07-25 - Annual Report Annual Report -
BF-0010372292 2022-08-19 - Annual Report Annual Report 2022
BF-0010469471 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009809987 2021-08-17 - Annual Report Annual Report -
0006962451 2020-08-17 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006614868 2019-08-06 - Annual Report Annual Report 2019
0006227655 2018-08-06 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1297708 Corporation Unconditional Exemption 267 GRANT ST, BRIDGEPORT, CT, 06610-2805 1991-04
In Care of Name % TAX DEPT YALE-NEW HAVEN HEALTH
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 429253
Income Amount 93030
Form 990 Revenue Amount 93030
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name SOUTHERN CONNECTICUT HEALTH SYSTEM PROPERTIES INC
EIN 06-1297708
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name SOUTHERN CONNECTICUT HEALTH SYSTEM PROPERTIES INC
EIN 06-1297708
Tax Period 201909
Filing Type E
Return Type 990O
File View File
Organization Name SOUTHERN CONNECTICUT HEALTH SYSTEM PROPERTIES INC
EIN 06-1297708
Tax Period 201809
Filing Type E
Return Type 990O
File View File
Organization Name SOUTHERN CONNECTICUT HEALTH SYSTEM PROPERTIES INC
EIN 06-1297708
Tax Period 201709
Filing Type E
Return Type 990O
File View File
Organization Name SOUTHERN CONNECTICUT HEALTH SYSTEM PROPERTIES INC
EIN 06-1297708
Tax Period 201609
Filing Type E
Return Type 990O
File View File
Organization Name SOUTHERN CONNECTICUT HEALTH SYSTEM PROPERTIES INC
EIN 06-1297708
Tax Period 201509
Filing Type E
Return Type 990O
File View File

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgeport 1473 BARNUM AV #1475 44/1822/2/A/ 2.04 16199 Source Link
Acct Number E--0004305
Assessment Value $6,731,320
Appraisal Value $9,616,160
Land Use Description Hospital
Zone ORS
Neighborhood BAR3
Land Assessed Value $1,428,000
Land Appraised Value $2,040,000

Parties

Name BRIDGEPORT HOSPITAL
Sale Date 1997-11-25
Name SOUTHERN CONNECTICUT HEALTH SYSTEM PROPERTIES, INC.
Sale Date 1993-01-04
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