Search icon

MANES & MOTIONS THERAPEUTIC RIDING CENTER, INC.

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

Company Details

Entity Name: MANES & MOTIONS THERAPEUTIC RIDING CENTER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 1999
Business ALEI: 0624043
Annual report due: 23 Jun 2025
Business address: 2150 CORBIN AVENUE, NEW BRITAIN, CT, 06053, United States
Mailing address: 2150 CORBIN AVENUE, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cwight@hfsc.org

Industry & Business Activity

NAICS

621340 Offices of Physical, Occupational and Speech Therapists, and Audiologists

This industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CP51DX4678C1 2024-06-12 874 MILLBROOK RD, MIDDLETOWN, CT, 06457, 5668, USA 2150 CORBIN AVENUE, NEW BRITAIN, CT, 06053, 2266, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-06-15
Initial Registration Date 2010-05-07
Entity Start Date 1999-06-22
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURIE A RUDMAN
Address 2150 CORBIN AVENUE, NEW BRITAIN, CT, 06053, 2266, USA
Title ALTERNATE POC
Name LYNN RICCI
Address 2150 CORBIN AVENUE, NEW BRITAIN, CT, 06053, 2266, USA
Government Business
Title PRIMARY POC
Name LAURIE A RUDMAN
Address 2150 CORBIN AVENUE, NEW BRITAIN, CT, 06053, 2266, USA
Title ALTERNATE POC
Name LYNN RICCI
Address 2150 CORBIN AVENUE, NEW BRITAIN, CT, 06053, 2266, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ZX13 Obsolete Non-Manufacturer 2010-05-11 2024-06-03 - 2025-05-30

Contact Information

POC LAURIE A. RUDMAN
Phone +1 860-612-6309
Fax +1 860-827-4849
Address 874 MILLBROOK RD, MIDDLETOWN, CT, 06457 5668, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
LYNN RICCI Officer 2150 CORBIN AVE, NEW BRITAIN, CT, 06053, United States 14 ELY LANE, KILLINGWORTH, CT, 06419, United States
Laurie A. Rudman Officer 2150 Corbin Avenue, New Britain, CT, 06032, United States Not disclosed due to security concerns, New Britain, CT, 06053, United States
Megan A McGovern Officer 2150 Corbin Avenue, New Britain, CT, 06053, United States 2150 Corbin Avenue, New Britain, CT, 06053, United States

Director

Name Role Business address Residence address
JOANNE HUMEN Director 2150 CORBIN AVENUE, NEW BRITAIN, CT, 06053, United States NOT INCLUDED FOR SECURITY REASONS, NONE, CT, 06053, United States
STEVE PARKER Director - NOT INCLUDED FOR SECURITY REASONS, NONE, CT, 06053, United States
MARION SGROI-VARANO Director - 648 EAST STREET, NEW BRITAIN, CT, 06051, United States
JAMES MASSI Director - NOT INCLUDED FOR SECURITY REASONS, NONE, CT, 06053, United States
ROBERT DANIELS Director 2150 CORBIN AVENUE, NEW BRITAIN, CT, 06053, United States NOT INCLUDED FOR SECURITY REASONS, NONE, CT, 06053, United States
BARBARA KIREJCZYK Director 37 COMMERCE STREET, EAST BERLIN, CT, 06023, United States 22 ROUNDHILL ROAD, NEW BRITAIN, CT, 06052, United States

Agent

Name Role
Stockman O'Connor PLLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009220 PUBLIC CHARITY ACTIVE CURRENT - 2024-02-29 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153318 2024-06-18 - Annual Report Annual Report -
BF-0012596883 2024-04-01 2024-04-01 Change of Agent Agent Change -
BF-0011151217 2023-06-14 - Annual Report Annual Report -
BF-0011007097 2022-09-15 2022-09-15 Change of Agent Address Agent Address Change -
BF-0010230703 2022-06-23 - Annual Report Annual Report 2022
BF-0009753884 2021-06-22 - Annual Report Annual Report -
0006927856 2020-06-19 - Annual Report Annual Report 2020
0006928436 2020-06-15 2020-06-15 Change of Agent Agent Change -
0006578684 2019-06-17 - Annual Report Annual Report 2019
0006201228 2018-06-15 - Annual Report Annual Report 2018
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