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 |
NAICS
622110 General Medical and Surgical HospitalsThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC., COLORADO | 20191835843 | COLORADO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
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 | - |
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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346075229 | 0112000 | 2022-07-18 | 490 BLUE HILLS AVENUE, HARTFORD, CT, 06112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||
|
Name | TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC. |
Role | Debtor |
Name | BOROUGH OF NAUGATUCK TAX COLLECTOR |
Role | Secured Party |
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 |
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 |
Parties
Name | TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC. |
Role | Debtor |
Name | BOROUGH OF NAUGATUCK TAX COLLECTOR |
Role | Secured Party |
Parties
Name | TRINITY HEALTH OF NEW ENGLAND CORPORATION, INC. |
Role | Debtor |
Name | GE HFS, LLC |
Role | Secured Party |
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 |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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