Search icon

WAVENY CARE CENTER HEALTH SERVICES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WAVENY CARE CENTER HEALTH SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 1998
Business ALEI: 0597277
Annual report due: 08 Jul 2025
Business address: 3 FARM ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 3 FARM ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rbarksdale@waveny.org

Industry & Business Activity

NAICS

623312 Assisted Living Facilities for the Elderly

This U.S. industry comprises establishments primarily engaged in providing residential and personal care services without nursing care for (1) the elderly or other persons who are unable to fully care for themselves and/or (2) the elderly or other persons who do not desire to live independently. The care typically includes room, board, supervision, and assistance in daily living, such as housekeeping services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
RUSSELL R. BARKSDALE JR. Agent 3 FARM ROAD, WAVENY LIFECARE NETWORK, INC., NEW CANAAN, CT, 06840, United States +1 540-797-6373 rbarksdale@waveny.org 249 Old Stamford Rd, New Canaan, CT, 06840-6605, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID L. HUNT Officer - - - 152 BUTLER LANE, NEW CANAAN, CT, 06840, United States
Janet Lanaway Officer - - - 277 Jonathan Rd, New Canaan, CT, 06840-2119, United States
RUSSELL R. BARKSDALE JR. Officer 3 FARM ROAD, WAVENY LIFECARE NETWORK, INC., NEW CANAAN, CT, 06840, United States +1 540-797-6373 rbarksdale@waveny.org 249 Old Stamford Rd, New Canaan, CT, 06840-6605, United States
MARIAN CURTIS BLAIR Officer 40 DANBURY ROAD, WILTON, CT, 06897, United States - - 92 WHITE OAK SHADE ROAD, NEW CANAAN, CT, 06840, United States
Rone Baldwin Officer - - - 31 Fanton Hill Rd, Weston, CT, 06883-2407, United States
MARY FRANCO Officer 684 VALLEY ROAD, NEW CANAAN, CT, 06840, United States - - 684 VALLEY ROAD, NEW CANAAN, CT, 06840, United States

Director

Name Role Business address Phone E-Mail Residence address
DAVID L. HUNT Director - - - 152 BUTLER LANE, NEW CANAAN, CT, 06840, United States
LEO KARL III Director 261 ELM STREET, KARL CHEVROLET, NEW CANAAN, CT, 06840, United States - - 902 SILVERMINE ROAD, NEW CANAAN, CT, 06840, United States
Mark DeWaele Director - - - 59 Arrowhead Trl, New Canaan, CT, 06840-3441, United States
Deanna Xistris Director - - - 193 Bouton St W, Stamford, CT, 06907-1320, United States
Janet Lanaway Director - - - 277 Jonathan Rd, New Canaan, CT, 06840-2119, United States
Richard Townsend Director - - - 34 White Oak Shade Rd, New Canaan, CT, 06840-6829, United States
Dr. Craig Olin Director - - - 763 Rock Rimmon Rd, Stamford, CT, 06903-1216, United States
RUSSELL R. BARKSDALE JR. Director 3 FARM ROAD, WAVENY LIFECARE NETWORK, INC., NEW CANAAN, CT, 06840, United States +1 540-797-6373 rbarksdale@waveny.org 249 Old Stamford Rd, New Canaan, CT, 06840-6605, United States
JILL SAUTKULIS Director 111 OENOKE RIDGE, ST. MARK'S EPISCOPAL CHURCH, NEW CANAAN, CT, 06840, United States - - 20 PRINCES PINE ROAD, NORWALK, CT, 06850, United States
Rose Lanard Director - - - 3 Silver River Ct, Norwalk, CT, 06850-1118, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009345 PUBLIC CHARITY INACTIVE - - 2007-03-14 2008-02-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012172901 2024-07-08 - Annual Report Annual Report -
BF-0011147154 2023-11-13 - Annual Report Annual Report -
BF-0010221239 2022-07-12 - Annual Report Annual Report 2022
BF-0009761395 2021-06-29 - Annual Report Annual Report -
0006932890 2020-06-26 - Annual Report Annual Report 2020
0006819133 2020-03-04 - Annual Report Annual Report 2019
0006219135 2018-07-19 - Annual Report Annual Report 2018
0005871796 2017-06-21 - Annual Report Annual Report 2017
0005605118 2016-07-19 - Annual Report Annual Report 2016
0005547285 2016-04-22 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1558523 Corporation Unconditional Exemption 3 FARM RD, NEW CANAAN, CT, 06840-6626 2000-01
In Care of Name % JEREMY VICKERS
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, 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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 12442648
Income Amount 9304421
Form 990 Revenue Amount 9304421
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 WAVENY CARE CENTER HEALTH SERVICES INC
EIN 06-1558523
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name WAVENY CARE CENTER HEALTH SERVICES INC
EIN 06-1558523
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name WAVENY CARE CENTER HEALTH SERVICES INC
EIN 06-1558523
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name WAVENY CARE CENTER HEALTH SERVICES INC
EIN 06-1558523
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name WAVENY CARE CENTER HEALTH SERVICES INC
EIN 06-1558523
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name WAVENY CARE CENTER HEALTH SERVICES INC
EIN 06-1558523
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name WAVENY CARE CENTER HEALTH SERVICES INC
EIN 06-1558523
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
0005001829 Active OFS 2021-07-01 2026-07-01 ORIG FIN STMT

Parties

Name VISITING NURSE & HOSPICE OF FAIRFIELD COUNTY, INC.
Role Debtor
Name WAVENY CARE CENTER, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name WAVENY CARE CENTER HEALTH SERVICES, INC.
Role Debtor
0005001822 Active OFS 2021-07-01 2026-07-01 ORIG FIN STMT

Parties

Name WAVENY CARE CENTER HEALTH SERVICES, INC.
Role Debtor
Name VISITING NURSE & HOSPICE OF FAIRFIELD COUNTY, INC.
Role Debtor
Name WAVENY CARE CENTER, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005001826 Active OFS 2021-07-01 2026-07-01 ORIG FIN STMT

Parties

Name WAVENY CARE CENTER HEALTH SERVICES, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name WAVENY CARE CENTER, INC.
Role Debtor
Name VISITING NURSE & HOSPICE OF FAIRFIELD COUNTY, INC.
Role Debtor
0005001811 Active PUBLIC-FINANCE 2021-07-01 2051-07-01 ORIG FIN STMT

Parties

Name WAVENY CARE CENTER HEALTH SERVICES, INC.
Role Debtor
Name WAVENY CARE CENTER, INC.
Role Debtor
Name VISITING NURSE & HOSPICE OF FAIRFIELD COUNTY, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005001814 Active PUBLIC-FINANCE 2021-07-01 2051-07-01 ORIG FIN STMT

Parties

Name WAVENY CARE CENTER HEALTH SERVICES, INC.
Role Debtor
Name WAVENY CARE CENTER, INC.
Role Debtor
Name VISITING NURSE & HOSPICE OF FAIRFIELD COUNTY, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party

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 33097 LOUIS F. JEFFERSON v. WAVENY CARE CENTER INC., ET AL. 2011-01-24 Appeal Case Disposed View Case
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