Search icon

BRIDGEPORT HOSPITAL

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRIDGEPORT HOSPITAL
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Date Formed: 15 Mar 1878
Business ALEI: 0285134
Annual report due: 15 Mar 2024
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

622110 General Medical and Surgical Hospitals

This industry comprises establishments known and licensed as general medical and surgical hospitals primarily engaged in providing diagnostic and medical treatment (both surgical and nonsurgical) to inpatients with any of a wide variety of medical conditions. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. These hospitals have an organized staff of physicians and other medical staff to provide patient care services. These establishments usually provide other services, such as outpatient services, anatomical pathology services, diagnostic X-ray services, clinical laboratory services, operating room services for a variety of procedures, and pharmacy services. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EFENGVLM8JD5 2024-12-05 267 GRANT ST, BRIDGEPORT, CT, 06610, 2805, USA 267 GRANT STREET, BRIDGEPORT, CT, 06610, 2805, USA

Business Information

Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-12-08
Initial Registration Date 2006-12-07
Entity Start Date 1878-03-15
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELAINE FORTE
Role ASSOCIATE DIR.
Address 200 ORCHARD ST. 4TH FLOOR, NEW HAVEN, CT, 06519, USA
Government Business
Title PRIMARY POC
Name ELAINE FORTE
Role ASSOCIATE DIR.
Address 200 ORCHARD ST. 4TH FLOOR, NEW HAVEN, CT, 06519, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LXJ5 Obsolete Non-Manufacturer 2006-12-07 2024-03-08 - 2024-12-05

Contact Information

POC ELAINE FORTE
Phone +1 203-650-7247
Fax +1 203-688-4618
Address 267 GRANT ST, BRIDGEPORT, CT, 06610 2805, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 4TUR8
Owner Type Immediate
Legal Business Name BRIDGEPORT HOSPITAL FOUNDATION, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGEPORT HOSPITAL EMPLOYER CONTRIBUTION RETIREMENT PLAN 2023 060646554 2024-10-15 BRIDGEPORT HOSPITAL 6846
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-10-01
Business code 622000
Sponsor’s telephone number 2033843000
Plan sponsor’s mailing address 267 GRANT STREET, BRIDGEPORT, CT, 066102805
Plan sponsor’s address 267 GRANT STREET, BRIDGEPORT, CT, 066102805

Number of participants as of the end of the plan year

Active participants 4331
Retired or separated participants receiving benefits 410
Other retired or separated participants entitled to future benefits 2416
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 10
Number of participants with account balances as of the end of the plan year 6613
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 348
BRIDGEPORT HOSPITAL TAX SHELTERED ANNUITY PLAN 2023 060646554 2024-10-15 BRIDGEPORT HOSPITAL 6325
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2006-10-01
Business code 622000
Sponsor’s telephone number 2033843000
Plan sponsor’s mailing address 267 GRANT STREET, BRIDGEPORT, CT, 066102805
Plan sponsor’s address 267 GRANT STREET, BRIDGEPORT, CT, 06610

Number of participants as of the end of the plan year

Active participants 4457
Retired or separated participants receiving benefits 692
Other retired or separated participants entitled to future benefits 1282
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 13
Number of participants with account balances as of the end of the plan year 5302
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
PRESCRIPTION PLAN 2023 060646554 2024-10-11 BRIDGEPORT HOSPITAL 4178
File View Page
Three-digit plan number (PN) 519
Effective date of plan 1998-01-01
Business code 622000
Sponsor’s telephone number 2033843000
Plan sponsor’s mailing address 267 GRANT STREET, BRIDGEPORT, CT, 066102805
Plan sponsor’s address 267 GRANT STREET, BRIDGEPORT, CT, 06610

Number of participants as of the end of the plan year

Active participants 2229
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing MARGERY STEHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing MARGERY STEHMAN
Valid signature Filed with authorized/valid electronic signature
PRESCRIPTION PLAN 2022 060646554 2023-10-11 BRIDGEPORT HOSPITAL 4332
File View Page
Three-digit plan number (PN) 519
Effective date of plan 1998-01-01
Business code 622000
Sponsor’s telephone number 2033843000
Plan sponsor’s mailing address 267 GRANT STREET, BRIDGEPORT, CT, 066102805
Plan sponsor’s address 267 GRANT STREET, BRIDGEPORT, CT, 06610

Number of participants as of the end of the plan year

Active participants 4152
Retired or separated participants receiving benefits 26
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MARGERY STEHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing MARGERY STEHMAN
Valid signature Filed with authorized/valid electronic signature
BRIDGEPORT HOSPITAL TAX SHELTERED ANNUITY PLAN 2022 060646554 2023-10-10 BRIDGEPORT HOSPITAL 6205
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2006-10-01
Business code 622000
Sponsor’s telephone number 2033843000
Plan sponsor’s mailing address 267 GRANT STREET, BRIDGEPORT, CT, 066102805
Plan sponsor’s address 267 GRANT STREET, BRIDGEPORT, CT, 06610

Number of participants as of the end of the plan year

Active participants 4407
Retired or separated participants receiving benefits 617
Other retired or separated participants entitled to future benefits 1289
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 12
Number of participants with account balances as of the end of the plan year 5123
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
RETIREMENT PLAN FOR EMPLOYEES OF BRIDGEPORT HOSPITAL 2022 060646554 2023-10-10 BRIDGEPORT HOSPITAL 2633
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-01-01
Business code 622000
Sponsor’s telephone number 2033843000
Plan sponsor’s mailing address 267 GRANT STREET, BRIDGEPORT, CT, 066102805
Plan sponsor’s address 267 GRANT STREET, BRIDGEPORT, CT, 066102805

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
BRIDGEPORT HOSPITAL EMPLOYER CONTRIBUTION RETIREMENT PLAN 2022 060646554 2023-10-10 BRIDGEPORT HOSPITAL 6671
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-10-01
Business code 622000
Sponsor’s telephone number 2033843000
Plan sponsor’s mailing address 267 GRANT STREET, BRIDGEPORT, CT, 066102805
Plan sponsor’s address 267 GRANT STREET, BRIDGEPORT, CT, 066102805

Number of participants as of the end of the plan year

Active participants 4229
Retired or separated participants receiving benefits 452
Other retired or separated participants entitled to future benefits 2158
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 7
Number of participants with account balances as of the end of the plan year 6251
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 382
BRIDGEPORT HOSPITAL EMPLOYER CONTRIBUTION RETIREMENT PLAN 2021 060646554 2022-10-14 BRIDGEPORT HOSPITAL 6274
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-10-01
Business code 622000
Sponsor’s telephone number 2033843000
Plan sponsor’s mailing address 267 GRANT STREET, BRIDGEPORT, CT, 066102805
Plan sponsor’s address 267 GRANT STREET, BRIDGEPORT, CT, 066102805

Number of participants as of the end of the plan year

Active participants 4221
Retired or separated participants receiving benefits 401
Other retired or separated participants entitled to future benefits 2046
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 6012
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 447
BRIDGEPORT HOSPITAL TAX SHELTERED ANNUITY PLAN 2021 060646554 2022-10-14 BRIDGEPORT HOSPITAL 5904
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2006-10-01
Business code 622000
Sponsor’s telephone number 2033843000
Plan sponsor’s mailing address 267 GRANT STREET, BRIDGEPORT, CT, 066102805
Plan sponsor’s address 267 GRANT STREET, BRIDGEPORT, CT, 06610

Number of participants as of the end of the plan year

Active participants 4377
Retired or separated participants receiving benefits 639
Other retired or separated participants entitled to future benefits 1186
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 8
Number of participants with account balances as of the end of the plan year 4987
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
RETIREMENT PLAN FOR EMPLOYEES OF BRIDGEPORT HOSPITAL 2021 060646554 2022-10-14 BRIDGEPORT HOSPITAL 2672
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-01-01
Business code 622000
Sponsor’s telephone number 2033843000
Plan sponsor’s mailing address 267 GRANT STREET, BRIDGEPORT, CT, 066102805
Plan sponsor’s address 267 GRANT STREET, BRIDGEPORT, CT, 066102805

Number of participants as of the end of the plan year

Active participants 432
Retired or separated participants receiving benefits 1229
Other retired or separated participants entitled to future benefits 840
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 132
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Anne Diamond Director 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States
Emil Meshberg Director - 4200 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
Ed Rodrigez Director 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Residence address
Anne Diamond Officer 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States
Emil Meshberg Officer - 4200 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
Gail Kosyla Officer 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States 789 HOWARD AVE, NEW HAVEN, CT, 06519, United States
Ed Rodrigez Officer 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States 267 GRANT STREET, BRIDGEPORT, CT, 06610, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSL.0000154 CONTROLLED SUBSTANCE LABORATORY INACTIVE - - 1998-02-01 1999-01-31
CHR.0002244-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -
GH.0000040 General Hospital ACTIVE CURRENT 2010-04-01 2024-04-01 2026-03-31
CSP.0003900-HOSP CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS ACTIVE CURRENT 1999-03-01 2023-03-01 2025-02-28
NATP.000091-GH Nurse Aide Training Program-Hospital INACTIVE LAPSED DUE TO NON-RENEWAL 1994-12-02 1994-12-02 2010-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012594370 2024-04-01 - Annual Report Annual Report -
BF-0011909802 2023-08-01 2023-08-01 Change of NAICS Code NAICS Code Change -
BF-0011392883 2023-03-20 - Annual Report Annual Report -
BF-0010263963 2022-03-29 - Annual Report Annual Report 2022
BF-0010457592 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007278315 2021-03-31 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006825617 2020-03-11 - Annual Report Annual Report 2020
0006489793 2019-03-25 - Annual Report Annual Report 2019

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA241P2158 2010-11-12 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA241P2158_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CLINICAL PASTORAL EDUCATION
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient BRIDGEPORT HOSPITAL
UEI EFENGVLM8JD5
Legacy DUNS 056746464
Recipient Address 267 GRANT ST, BRIDGEPORT, 066102805, UNITED STATES
DCA AWARD VA241P1226 2009-06-11 2010-06-10 2012-06-10
Unique Award Key CONT_AWD_VA241P1226_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TO SUPERVISE VACT AS A CPE SATELLITE SITE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes U007: FACULTY SALARIES DEPENDENT SCHOOLS

Recipient Details

Recipient BRIDGEPORT HOSPITAL
UEI EFENGVLM8JD5
Legacy DUNS 056746464
Recipient Address 267 GRANT STREET, BRIDGEPORT, 066102805, UNITED STATES
PO AWARD V689C90302 2009-01-09 2009-01-19 2009-01-19
Unique Award Key CONT_AWD_V689C90302_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EDUCATION & TRAINING SERVICES
Product and Service Codes U009: EDUCATION SERVICES

Recipient Details

Recipient BRIDGEPORT HOSPITAL
UEI EFENGVLM8JD5
Legacy DUNS 056746464
Recipient Address 267 GRANT ST, BRIDGEPORT, 066102805, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P007A110761 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2011-07-01 2017-08-31 CAMPUS BASED/FSEOG
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 9861.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P112791 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2011-02-21 2017-09-30 GRANT PROGRAM
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 150302.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P268K122791 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 23376745.00
Link View Page
C76HF19662 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2010-09-01 2011-12-31 HEALTH CARE AND OTHER FACILITIES
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL FOUNDATION
Recipient UEI EFENGVLM8JD5
Recipient DUNS 056746464
Recipient Address 267 GRANT STREET, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610, UNITED STATES
Obligated Amount 321750.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P007A100761 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2010-07-01 2016-08-31 CAMPUS BASED/FSEOG
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 9861.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q102791 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 PELL GRANTS
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 260.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P102791 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 GRANT PROGRAM
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 159536.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q102791 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-02-21 2016-09-30 PELL GRANTS
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 20.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P102791 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-02-21 2016-09-30 GRANT PROGRAM
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 694.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P268K112791 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2010-01-01 2015-12-31 2010-2011 DL BASE RECORD
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 19529678.00
Link View Page
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient UEI EFENGVLM8JD5
Recipient DUNS 056746464
Recipient Address 267 GRANT STREET, ROOM EOH, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2805, UNITED STATES
Obligated Amount 141570.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 280.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 165280.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 11192.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient UEI EFENGVLM8JD5
Recipient DUNS 056746464
Recipient Address 267 GRANT ST, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2805, UNITED STATES
Obligated Amount 297456.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient UEI EFENGVLM8JD5
Recipient DUNS 056746464
Recipient Address 267 GRANT STREET, ROOM EOH, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610
Obligated Amount 331692.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 250.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 125574.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient UEI EFENGVLM8JD5
Recipient DUNS 056746464
Recipient Address 267 GRANT STREET, ROOM EOH, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610
Obligated Amount 15486.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BRIDGEPORT HOSPITAL
Recipient Name Raw BRIDGEPORT HOSPITAL
Recipient DUNS 145728242
Recipient Address 200 MILL HILL AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06610-2811, UNITED STATES
Obligated Amount 129806.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123163016 0111500 1993-06-09 267 GRANT STREET, BRIDGEPORT, CT, 06610
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-08-26
Emphasis N: BLOOD
Case Closed 1993-09-24

Related Activity

Type Complaint
Activity Nr 74658873
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 F02 IV
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 100
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A02
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 10
Nr Exposed 100
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F01 IIB
Issuance Date 1993-08-26
Abatement Due Date 1993-09-28
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 01
101195881 0112000 1987-07-13 267 GRANT ST., BRIDGEPORT, CT, 06610
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-08-05
Case Closed 1987-10-21

Related Activity

Type Complaint
Activity Nr 71433775
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-10-01
Abatement Due Date 1987-10-06
Nr Instances 96
Nr Exposed 93
10509271 0112000 1974-06-10 267 GRANT ST, Bridgeport, CT, 06610
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1974-06-10
Case Closed 1984-03-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0646554 Corporation Unconditional Exemption 267 GRANT ST, BRIDGEPORT, CT, 06610-2805 1934-02
In Care of Name -
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, Scientific 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 Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 673274303
Income Amount 860480965
Form 990 Revenue Amount 838048221
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 public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 202009
Filing Type P
Return Type 990T
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 202009
Filing Type P
Return Type 990T
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name BRIDGEPORT HOSPITAL
EIN 06-0646554
Tax Period 201609
Filing Type E
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
0005279006 Active OFS 2025-03-31 2030-04-13 AMENDMENT

Parties

Name BRIDGEPORT HOSPITAL
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Debtor
0005273065 Active OFS 2025-03-05 2030-03-10 AMENDMENT

Parties

Name NORTHEAST MEDICAL GROUP, INC.
Role Debtor
Name BRIDGEPORT HOSPITAL
Role Debtor
Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005266286 Active OFS 2025-02-03 2030-02-04 AMENDMENT

Parties

Name NORTHEAST MEDICAL GROUP, INC.
Role Debtor
Name GREENWICH HOSPITAL
Role Debtor
Name BRIDGEPORT HOSPITAL
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Debtor
0005260464 Active OFS 2025-01-02 2030-04-09 AMENDMENT

Parties

Name BRIDGEPORT HOSPITAL
Role Debtor
Name FIRST EAGLE BANK
Role Secured Party
0005256112 Active OFS 2024-12-11 2027-01-08 AMENDMENT

Parties

Name Lawrence+Memorial Corporation
Role Debtor
Name Kingsbridge Holdings, LLC
Role Secured Party
Name BRIDGEPORT HOSPITAL
Role Debtor
0005249298 Active OFS 2024-11-07 2030-01-09 AMENDMENT

Parties

Name BRIDGEPORT HOSPITAL
Role Debtor
Name INTUITIVE SURGICAL, INC.
Role Secured Party
0005249299 Active OFS 2024-11-07 2030-01-09 AMENDMENT

Parties

Name BRIDGEPORT HOSPITAL
Role Debtor
Name INTUITIVE SURGICAL, INC.
Role Secured Party
0005248400 Active OFS 2024-11-04 2029-12-16 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Debtor
Name BRIDGEPORT HOSPITAL
Role Debtor
Name NORTHEAST MEDICAL GROUP, INC.
Role Debtor
Name GREENWICH HOSPITAL
Role Debtor
0005238503 Active OFS 2024-09-12 2028-12-27 AMENDMENT

Parties

Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Debtor
Name BRIDGEPORT HOSPITAL
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005238508 Active OFS 2024-09-12 2028-12-27 AMENDMENT

Parties

Name BRIDGEPORT HOSPITAL
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Debtor
Name GREENWICH HOSPITAL
Role Debtor

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
Milford 831 BOSTON POST RD 77/825/69// - 17665 Source Link
Acct Number 012417
Assessment Value $2,535,600
Appraisal Value $3,622,280
Land Use Description PROF BLDG
Zone CDD1
Neighborhood T
Land Assessed Value $862,310
Land Appraised Value $1,231,870

Parties

Name BRIDGEPORT HOSPITAL
Sale Date 2019-06-11
Name TORRY CORPORATION
Sale Date 2005-05-27
Sale Price $2,885,000
Name LBN ASSOCIATES, LLC
Sale Date 1997-05-07
Name BP MILFORD LLC
Sale Date 1996-10-22
Sale Price $465,000
Bridgeport 226 MILL HILL AV 49/1818/9// 0.66 16115 Source Link
Acct Number E--0004126
Assessment Value $6,081,980
Appraisal Value $8,688,530
Land Use Description Hospital
Zone MUEM
Neighborhood BPH
Land Assessed Value $1,763,860
Land Appraised Value $2,519,800

Parties

Name BRIDGEPORT HOSPITAL
Sale Date 1997-11-26
Name EASTER SEAL REHABILITATION
Sale Date 1985-11-08
Milford 849 BOSTON POST RD 77/825/73/A/ - 17666 Source Link
Acct Number 017492
Assessment Value $5,716,210
Appraisal Value $8,166,040
Land Use Description PROF BLDG
Zone CDD1
Neighborhood U
Land Assessed Value $1,880,690
Land Appraised Value $2,686,710

Parties

Name BRIDGEPORT HOSPITAL
Sale Date 2019-06-11
Name TORRY CORPORATION
Sale Date 2005-05-27
Sale Price $2,885,000
Name LBN ASSOCIATES, LLC
Sale Date 1997-04-17
Name SHERMAN CARL
Sale Date 1978-06-21
Milford 66 FENWAY 44/432/36// - 11153 Source Link
Acct Number 012979
Assessment Value $176,280
Appraisal Value $251,830
Land Use Description SINGLE FAM MDL-01
Zone R7.5
Neighborhood 605
Land Assessed Value $85,130
Land Appraised Value $121,620

Parties

Name BRIDGEPORT HOSPITAL
Sale Date 2019-06-11
Name MILFORD HOSPITAL, INCORPORATED, THE
Sale Date 1988-06-15
Bridgeport 310 MILL HILL AV 49/1818/28// 0.26 16130 Source Link
Acct Number R--0114175
Assessment Value $234,430
Appraisal Value $334,900
Land Use Description Medical Office
Zone RB
Neighborhood 15
Land Assessed Value $65,390
Land Appraised Value $93,410

Parties

Name BRIDGEPORT HOSPITAL
Sale Date 2021-02-02
Sale Price $275,000
Name MILL HILL ASSOCIATES, LLC
Sale Date 1992-10-16
Name MILL HILL ASSOCIATES, LLC
Sale Date 1990-01-31
Sale Price $350,000
Bridgeport 303 MILL HILL AV 49/1814/6// 0.77 16039 Source Link
Acct Number R+-0000115
Assessment Value $242,540
Appraisal Value $346,490
Land Use Description Hospital Land
Zone RC
Neighborhood BPH
Land Assessed Value $242,540
Land Appraised Value $346,490

Parties

Name BRIDGEPORT HOSPITAL
Sale Date 2004-07-26
Sale Price $672,000
Bridgeport 281 MILL HILL AV 49/1814/5// 0.78 16038 Source Link
Acct Number EL-0000900
Assessment Value $243,930
Appraisal Value $348,470
Land Use Description Hospital Land
Zone RC
Neighborhood BPH
Land Assessed Value $243,930
Land Appraised Value $348,470

Parties

Name BRIDGEPORT HOSPITAL
Sale Date 1956-09-28
Milford 300 SEASIDE AVE #CELL1 44/432/23/C/ - 109283 Source Link
Acct Number 024212
Assessment Value $189,000
Appraisal Value $270,000
Land Use Description CELL TOWER MDL-00
Zone MCDD
Neighborhood N

Parties

Name BRIDGEPORT HOSPITAL
Sale Date 2019-06-11
Name MILFORD HOSPITAL, INCORPORATED, THE
Sale Date 1969-10-03
Sale Price $1
Bridgeport 271 MILL HILL AV 49/1814/4// 0.75 16037 Source Link
Acct Number EL-0000400
Assessment Value $240,070
Appraisal Value $342,950
Land Use Description Hospital Land
Zone RC
Neighborhood BPH
Land Assessed Value $240,070
Land Appraised Value $342,950

Parties

Name BRIDGEPORT HOSPITAL
Sale Date 1965-07-19
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

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 42331 LUCIE LUKACHIK v. BRIDGEPORT HOSPITAL ET AL 2018-11-29 Appeal Case Disposed View Case
FBT-CV16-6058690-S LUKACHIK, LUCIE v. BRIDGEPORT HOSPITAL Et Al 2016-08-11 M90 - Misc - All other - View Case
UWY-CV14-6026830-S FAJARDO, LESLY Et Al v. BOSTON SCIENTIFIC CORPORATION Et Al 2014-11-25 T20 - Torts - Products Liability - Other than Vehicular - View Case
FBT-CV14-6045638-S CORBIN, IMANI, PPA CORBIN MARITZA AND CORBIN SEBAS Et Al v. WOMEN'S OBSTETRICS AND GYNECOLOGY, P.C. Et Al 2014-09-15 T28 - Torts - Malpractice - Medical - View Case
FBT-CV13-6035841-S JPMORGAN CHASE BANK, NATIONAL ASSOCIATION v. LAWRENCE, BETTY Et Al 2013-06-10 P00 - Property - Foreclosure - View Case
AC 25171 DARCY YUILLE v BRIDGEPORT HOSPITAL 2004-03-03 Appeal Case Disposed View Case
AC 24459 DARCY YUILLE v BRIDGEPORT HOSPITAL 2003-07-29 Appeal Case Disposed View Case
AC 23877 RICHARD JUCHNIEWICZ, EXECUTOR FOR THE ES v BRIDGEPORT HOSPITAL ET AL. 2003-01-31 Appeal Case Disposed View Case
AC 20100 DEBORAH KUBAN v BRIDGEPORT HOSPITAL ET AL. 1999-10-08 Appeal Case Disposed View Case
AC 19625 FRANKLIN L. FRANK v LEON E. COOPER 1999-05-21 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9401901 Civil Rights Employment 1994-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-11-10
Termination Date 1996-04-11
Section 0621

Parties

Name BERLIN
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
9502509 Civil Rights Employment 1995-11-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1995-11-22
Termination Date 1997-05-14
Section 2000

Parties

Name BRATHWAITE
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
9700976 Civil Rights Employment 1997-05-21 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1997-05-21
Termination Date 1999-05-25
Section 2000

Parties

Name MARTINS
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
9800187 Employee Retirement Income Security Act (ERISA) 1998-02-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-02-02
Termination Date 1999-01-28
Section 1001

Parties

Name FRIEDMAN,
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
9701169 Other Labor Litigation 1997-06-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-06-16
Termination Date 2000-09-22
Section 0794

Parties

Name CASERTA
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
1100560 Civil Rights Employment 2011-04-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2011-04-08
Termination Date 2013-03-26
Date Issue Joined 2012-03-12
Section 2000
Sub Section RA
Status Terminated

Parties

Name GOINS
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
1200302 Civil Rights Employment 2012-03-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2012-03-01
Termination Date 2013-09-06
Date Issue Joined 2012-05-14
Section 0621
Status Terminated

Parties

Name COSCIA
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
1300884 Civil Rights Employment 2013-06-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-06-19
Termination Date 2014-01-29
Date Issue Joined 2013-07-24
Section 2000
Sub Section RA
Status Terminated

Parties

Name GORDON
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
1401167 FMLA 2014-08-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-08-13
Termination Date 2016-11-02
Date Issue Joined 2014-10-20
Section 2601
Status Terminated

Parties

Name FORBES
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
1800281 Civil Rights Employment 2018-02-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2018-02-15
Termination Date 2020-08-25
Date Issue Joined 2019-04-12
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name MARGARITO
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
1801134 Civil Rights Employment 2018-07-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-07-09
Termination Date 2020-07-20
Date Issue Joined 2018-09-17
Section 1331
Sub Section ED
Status Terminated

Parties

Name CIMMINO
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
2000287 Civil Rights Employment 2020-03-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 350000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-03-02
Termination Date 2022-03-07
Date Issue Joined 2020-08-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name FRAY
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
2200368 Other Civil Rights 2022-03-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2022-03-09
Termination Date 2022-12-29
Fee Status FP
Status Terminated

Parties

Name HINES
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
2200622 Other Civil Rights 2022-05-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2022-05-04
Termination Date 2022-12-29
Fee Status FP
Status Terminated

Parties

Name HINES
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
2400040 Civil Rights Employment 2024-01-12 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-01-12
Termination Date 2024-02-21
Section 2000
Sub Section E
Status Terminated

Parties

Name MIRANDA
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant
2400788 Other Civil Rights 2024-04-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-04-29
Termination Date 2024-12-13
Fee Status FP
Status Terminated

Parties

Name HINES
Role Plaintiff
Name BRIDGEPORT HOSPITAL
Role Defendant

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_10-cv-01853 Judicial Publications 42:1395 HHS: Adverse Reimbursement Review Overpayments under the Medicare Act
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 Kathleen Sebelius
Role Defendant
Name BRIDGEPORT HOSPITAL
Role Plaintiff
Name GREENWICH HOSPITAL
Role Plaintiff
Name Hartford Hospital
Role Plaintiff
Name Lawrence & Memorial Hospital
Role Plaintiff
Name Manchester Memorial Hosp
Role Plaintiff
Name Norwalk Hospital
Role Plaintiff
Name Rockville General Hospital
Role Plaintiff
Name St. Francis Hospital & Medical Center
Role Plaintiff
Name THE CHARLOTTE HUNGERFORD HOSPITAL
Role Plaintiff
Name Waterbury Hosp
Role Plaintiff
Name Yale New Haven Hospital
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_10-cv-01853-0
Date 2012-03-29
Notes ORDER: Plaintiffs' Motion 31 for Summary Judgment is DENIED; Defendant's Motion 34 for Summary Judgment is GRANTED. Signed by Judge Janet Bond Arterton on 03/29/2012. (Budris, K.)
View View File
USCOURTS-ctd-3_11-cv-00560 Judicial Publications 42:2000 Job Discrimination (Race) 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 BRIDGEPORT HOSPITAL
Role Defendant
Name Bridgeport Hospital & Healthcare Svcs Inc
Role Defendant
Name Marylyn Coscia
Role Defendant
Name Candace Maffei
Role Defendant
Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Defendant
Name Amey Goins
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-00560-0
Date 2013-03-25
Notes ORDER granting 74 Motion for Summary Judgment; granting 75 Motion for Summary Judgment. Signed by Judge Stefan R. Underhill on 3/25/2013. (Cherry, H)
View View File
USCOURTS-ctd-3_11-cv-01733 Judicial Publications 28:1442 Notice of Removal Medical Malpractice
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 BRIDGEPORT HOSPITAL
Role Defendant
Name Brenda Kulikowski
Role Defendant
Name OPTIMUS HEALTH CARE, INC.
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Defendant
Name Vonetta Cyrus-Barker
Role Plaintiff
Name Jonathan Mora-Alpizar
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-01733-0
Date 2013-09-18
Notes ORDER granting 66 Motion to Dismiss Defendant USA for Lack of Jurisdiction. See attached ruling. Signed by Judge Holly B. Fitzsimmons on 9/18/2013. (Garcia, M.)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-01733-1
Date 2014-05-05
Notes RULING: The 80 Motion for Reconsideration, or in the Alternative Articulation, is DENIED with respect to the request for reconsideration, and GRANTED to the extent it seeks further articulation on the issue of accrual. See attached ruling. Signed by Judge Holly B. Fitzsimmons on 5/5/2014. (Katz, Samantha)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-01733-2
Date 2015-03-27
Notes RULING denying 93 Motion to Amend/Correct to file Third Party Apportionment Complaint. Signed by Judge Holly B. Fitzsimmons on 3/27/2015. (Katz, Samantha)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-01733-3
Date 2015-08-05
Notes -reply, it may do so within seven (7) days of this ruling. Signed by Judge Sarah A. L. Merriam on 8/5/2015. (Katz, S.)RULING granting over objection 132 Motion for Leave to File Sur-Reply Brief. The United States will file its sur-reply forthwith. To the extent that Bridgeport Hospital wishes to respond to the C.G.S.§52-572h(c) argument(s) raised in the sur
View View File
Opinion ID USCOURTS-ctd-3_11-cv-01733-4
Date 2015-09-02
Notes RULING denying 115 Motion for Leave to File and Serve Third-Party Complaint and granting 111 Motion to Remand to State Court. See attached ruling for details. Signed by Judge Sarah A. L. Merriam on 9/2/2015. (Katz, S.)
View View File
USCOURTS-ctd-3_11-cv-01933 Judicial Publications 42:1981 Sex Discrimination Other Civil Rights
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 BRIDGEPORT HOSPITAL
Role Defendant
Name BRIDGEPORT HOSPITAL & HEALTHCARE SERVICES, INC.
Role Defendant
Name Bridgeport Hospital School of Nursing
Role Defendant
Name Griffin Hospital
Role Defendant
Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Defendant
Name United States Dept of Ed
Role Movant
Name Michael J. Lagueux
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-01933-0
Date 2013-03-27
Notes RULING ON MOTIONS TO DISMISS granting in part and denying in part 12 Motion to Dismiss; granting 13 Motion to Dismiss. Signed by Judge Dominic J. Squatrito on 3/27/13. (Glynn, T.)
View View File
USCOURTS-ctd-3_13-cv-00884 Judicial Publications 42:2000 Job Discrimination (Race) 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 BRIDGEPORT HOSPITAL
Role Defendant
Name BRIDGEPORT HOSPITAL & HEALTHCARE SERVICES, INC.
Role Defendant
Name YALE NEW HAVEN HEALTH SERVICES CORPORATION
Role Defendant
Name Heslyn Gordon
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-00884-0
Date 2013-11-04
Notes ORDER & CALENDAR: A settlement conference is scheduled for 12/20/2013 at NOON in Chambers Room 262, 450 Main St., Hartford, CT before Judge Donna F. Martinez. Please see attached order for important instructions. (Constantine, A.)
View View File
USCOURTS-ctd-3_14-cv-01922 Judicial Publications 28:1332 Diversity-Product Liability 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 BOSTON SCIENTIFIC CORPORATION
Role Defendant
Name BRIDGEPORT HOSPITAL
Role Defendant
Name Lee D. Jacobs
Role Defendant
Name OB/GYN OF FAIRFIELD COUNTY, LLC
Role Defendant
Name Jairo Fajardo
Role Plaintiff
Name Lesly Fajardo
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-01922-0
Date 2015-01-05
Notes ORDER granting 7 Motion to Remand to State Court: The clerk shall remand this case to the Connecticut Superior Court, Judicial District of Stamford/Norwalk at Stamford, and shall close this file. Signed by Judge Stefan R. Underhill on 1/05/2015. (Pannu, C.)
View View File
USCOURTS-ctd-3_18-cv-00281 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 BRIDGEPORT HOSPITAL
Role Defendant
Name Arelis Margarito
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-00281-0
Date 2020-08-20
Notes ORDER granting 34 Motion for Summary Judgment.The Clerk of the Court is respectfully directed to close this case.Signed by Judge Victor A. Bolden on 8/20/2020. (Leon, Noel)
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