Search icon

TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.

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

Company Details

Entity Name: TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 1997
Business ALEI: 0568101
Annual report due: 31 Jul 2025
Business address: 114 WOODLAND STREET, HARTFORD, CT, 06105, United States
Mailing address: 114 WOODLAND STREET, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LEGALDEPARTMENT@TRINITYHEALTHOFNE.ORG

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

Links between entities

Type Company Name Company Number State
Headquarter of TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC., COLORADO 20191835843 COLORADO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
Karl J. Krapek Director 11 Pembroke Drive, Avon, CT, 06001, United States 114 Woodland Street, Hartford, CT, 06105-1208, United States
JAMES C. SMITH Director 123 BANK STREET, 2ND FLOOR, WATERBURY, CT, 06702, United States 290 TRANQUILITY ROAD, MIDDLEBURY, CT, 06762, United States
SISTER BARBARA A. MULLEN, CS Director 650 WILLARD AVENUE, NEWINGTON, CT, 06111, United States 407 MCCLINTOCK STREET, NEW BRITAIN, CT, 06053, United States
Juan Miguel Betancourt Director 134 Farmington Ave, Hartford, CT, 06105-3723, United States 134 Farmington Avenue, Hartford, CT, 06105, United States
Nancy M. Kroeber Director 222 Old Mountain Rd, Marion, CT, 06444-0049, United States 222 Old Mountain Rd, Marion, CT, 06444-0049, United States
Arosha Jayawickrema Director 114 WOODLAND STREET, HARTFORD, CT, 06105, United States 56 Franklin Street, Waterbury, CT, 06706-1253, United States
David Montez Carter, FACHE Director 1000 Asylum Ave, Hartford, CT, 06105-1770, United States 1000 Asylum Ave, Hartford, CT, 06105, United States
WALTER HARRISON PH.D. Director 130 BLUE HERON ROAD, WELLFLEET, MA, 02667, United States 130 BLUE HERON ROAD, WELLFLEET, MA, 02667, United States

Officer

Name Role Business address Residence address
Catherine M. Spath, MD Officer 114 WOODLAND STREET, HARTFORD, CT, 06105, United States SAINT MARY'S HOSPITAL, INC. 56 FRANKLIN ST, WATERBURY, CT, 06706, United States
Robert C. Gumbardo, M.D. Officer 224 Tepi Dr, Southbury, CT, 06488-1026, United States 224 Tepi Dr, Southbury, CT, 06488-1026, United States
JOANN H. PRICE Officer 75 ISHAM ROAD, SUITE 200, WEST HARTFORD, CT, 06107, United States 45 HERITAGE LANE, AVON, CT, 06001, United States
SHERI A. LEMIEUX Officer 1000 ASYLUM AVENUE, 5TH FLOOR, HARTFORD, CT, 06105, United States 243 STEELE ROAD, #331, WEST HARTFORD, CT, 06117, United States
John Kinney JD Officer 1000 Asylum Ave, Hartford, CT, 06105-1770, United States 1000 Asylum Ave, Hartford, CT, 06105-1770, United States
Emily D. Brower Officer 20555 Victor Parkway, Livonia, MI, 48152, United States 20555 Victor Parkway, Livonia, MI, 48152, United States
Michelle N. Theroux Officer 259 Lathrop St, South Hadley, MA, 01075-3307, United States SAINT MARY'S HOSPITAL, INC. 56 FRANKLIN ST, WATERBURY, CT, 06706, United States
Sean M. Fitzpatrick Officer 1000 Asylum Ave, Hartford, CT, 06105-1770, United States 1000 Asylum Ave, Hartford, CT, 06105-1770, United States
ROBERT J. ANTHONY ESQ. Officer 114 WOODLAND STREET, HARTFORD, CT, 06105, United States 1277 DEER RUN CIRCLE, CHESHIRE, CT, 06410, United States
David Montez Carter, FACHE Officer 1000 Asylum Ave, Hartford, CT, 06105-1770, United States 1000 Asylum Ave, Hartford, CT, 06105, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MMRP.0000008 MEDICAL MARIJUANA RESEARCH PROGRAM ACTIVE CURRENT 2020-03-02 2020-03-02 -

History

Type Old value New value Date of change
Name change TRINITY HEALTH - NEW ENGLAND, INC. TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC. 2017-07-21
Name change SAINT FRANCIS CARE, INC. TRINITY HEALTH - NEW ENGLAND, INC. 2015-11-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013274376 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012175285 2024-07-10 - Annual Report Annual Report -
BF-0011261839 2024-06-11 - Annual Report Annual Report -
BF-0010340724 2022-07-05 - Annual Report Annual Report 2022
BF-0009758010 2021-07-16 - Annual Report Annual Report -
0006997543 2020-10-08 - Annual Report Annual Report 2020
0006591185 2019-07-08 - Annual Report Annual Report 2019
0006405516 2019-02-25 - Interim Notice Interim Notice -
0006297639 2018-12-21 2019-01-01 Amendment Restated -
0006238494 2018-08-28 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346075229 0112000 2022-07-18 490 BLUE HILLS AVENUE, HARTFORD, CT, 06112
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-11-14
Emphasis N: COVID-19, P: COVID-19
Case Closed 2022-12-20

Related Activity

Type Complaint
Activity Nr 1918756
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C03
Issuance Date 2022-11-14
Abatement Due Date 2023-01-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-12-12
Nr Instances 1
Nr Exposed 98
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(3):The employer did not designate a program administrator who was qualified by appropriate training or experience to administer or oversee the respiratory protection program and to conduct the required evaluations of program effectiveness: COMPANY-WIDE: On or about July 28, 2022, the employer's written Respiratory Protection Program did not designate a program administrator. Employees were required to wear respirators when exposed to infectious airborne pathogens including, but not limited to COVID-19 and tuberculosis.
345836241 0112000 2022-04-06 114 WOODLAND STREET, HARTFORD, CT, 06105
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-09-12
Emphasis N: COVID-19
Case Closed 2022-10-20

Related Activity

Type Inspection
Activity Nr 1517663
Health Yes
Type Complaint
Activity Nr 1901086
Health Yes
345176630 0112000 2021-03-09 114 WOODLAND STREET, HARTFORD, CT, 06105
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2021-07-23
Case Closed 2021-09-09

Related Activity

Type Accident
Activity Nr 1740982

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2021-07-23
Abatement Due Date 2021-09-09
Current Penalty 13653.0
Initial Penalty 13653.0
Final Order 2021-08-30
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using a tight-fitting facepiece respirator were not annually fit tested: Emergency Department, St. Francis Hospital and Medical Center, 114 Woodland Street, Hartford, CT 06105: On or about February 10, 2021, a housekeeping aide who was required to wear an N-95 respirator while cleaning vacant patient rooms, emptying trash, mopping, and disinfecting common areas and bathrooms had not been provided with annual fit testing that was due on or about November 22, 2020.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2021-07-23
Abatement Due Date 2021-09-09
Current Penalty 1658.0
Initial Penalty 1658.0
Final Order 2021-08-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. SITE-WIDE: On or about February 15, 2021, an employee was hospitalized as a result of a confirmed case of COVID-19 and died on or about February 24, 2021. The employer did not record the work-related fatality on the OSHA 300 log or its equivalent. Abatement Certification and Documentation is required

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1491191 Association Unconditional Exemption 114 WOODLAND ST MS 5-103-58, HARTFORD, CT, 06105-1208 1946-03
In Care of Name % EDWARD C GENDREAU
Group Exemption Number 0928
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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 509(a)(3) Type I
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 558926740
Income Amount 231579839
Form 990 Revenue Amount 230952220
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name TRINITY HEALTH OF NEW ENGLAND CORPORATION INC
EIN 06-1491191
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name TRINITY HEALTH OF NEW ENGLAND CORPORATION INC
EIN 06-1491191
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name TRINITY HEALTH OF NEW ENGLAND CORPORATION INC
EIN 06-1491191
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name TRINITY HEALTH OF NEW ENGLAND CORPORATION INC
EIN 06-1491191
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name TRINITY HEALTH OF NEW ENGLAND CORPORATION INC
EIN 06-1491191
Tax Period 201609
Filing Type P
Return Type 990
File View File
Organization Name TRINITY HEALTH- NEW ENGLAND INC FORMERLY SAINT FRANCIS CARE INC
EIN 06-1491191
Tax Period 201509
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
0005277837 Active MUNICIPAL 2025-03-25 2040-03-25 ORIG FIN STMT

Parties

Name TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0005247727 Active MUNICIPAL 2024-10-31 2039-10-31 AMENDMENT

Parties

Name GREATER HARTFORD CARDIOLOGY GROUP, P.C.
Role Debtor
Name TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Role Debtor
Name TOWN OF NEW HARTFORD
Role Secured Party
0005229919 Active OFS 2024-07-22 2029-07-22 ORIG FIN STMT

Parties

Name TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Role Debtor
Name LEASING ASSOCIATES OF BARRINGTON, INC.
Role Secured Party
Name SAINT MARY'S HOSPITAL, INC.
Role Debtor
0005221735 Active MUNICIPAL 2024-06-11 2039-06-11 ORIG FIN STMT

Parties

Name TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0005190148 Active OFS 2024-02-05 2029-02-05 ORIG FIN STMT

Parties

Name TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Role Debtor
Name GE HFS, LLC
Role Secured Party
0005031964 Active OFS 2021-11-10 2026-01-07 AMENDMENT

Parties

Name TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
Role Secured Party
0005031963 Active OFS 2021-11-10 2026-10-12 AMENDMENT

Parties

Name TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
Role Secured Party
0005025604 Active OFS 2021-10-12 2026-10-12 ORIG FIN STMT

Parties

Name TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
Role Secured Party
0003417170 Active OFS 2020-12-17 2026-01-07 AMENDMENT

Parties

Name TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
Role Secured Party
0003097189 Active OFS 2016-01-07 2026-01-07 ORIG FIN STMT

Parties

Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
Role Secured Party
Name TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Role Debtor

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
Mot SC 240064 SALLIE GREEN, ADMINISTRATOR (ESTATE OF SHANNON MICHELLE FRUSTER-LINDSAY) v. ST. FRANCIS HOSPITAL AND MEDICAL CENTER ET AL. 2024-08-28 Pre Appeal Motion Denied View Case
HHD-CV22-6161010-S GREEN, SALLIE, ADMINISTRATOR FOR THE ESTATE OF SHA v. ST. FRANCIS HOSPITAL AND MEDICAL CENTER Et Al 2022-09-28 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_23-cv-00228 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - 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 Reginald J. Eadie
Role Defendant
Name TRINITY HEALTH CORP
Role Defendant
Name TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC.
Role Defendant
Name Magdalena Szczerbacki
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-00228-0
Date 2023-12-14
Notes ORDER granting 23 MOTION to Dismiss Amended Complaint for the reasons set forth in the attached decision. Counts Five, Six and Seven are deemed abandoned and are dismissed. Count Eight is dismissed on the grounds that Plaintiff fails to establish the "extreme and outrageous conduct" element of her intentional infliction of emotional distress claim. All current deadlines in the operative Scheduling Order, Dkt. 20, remain in effect. Signed by Judge Vanessa L. Bryant on 12/14/2023. (Lee, Elisabeth)
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