Search icon

BRISTOL HOSPITAL MULTISPECIALTY GROUP, INC.

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

Company Details

Entity Name: BRISTOL HOSPITAL MULTISPECIALTY GROUP, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 May 2011
Business ALEI: 1039470
Annual report due: 27 May 2025
Business address: 32 VALLEY STREET, BRISTOL, CT, 06010, United States
Mailing address: PO BOX 2828 PO BOX 2828, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kbarwis@bristolhospital.org

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
Chris Ann Meaney Officer 32 VALLEY STREET, BRISTOL, CT, 06010, United States 181 Smith Rd, East Haddam, CT, 06423-1251, United States
KURT BARWIS Officer 32 VALLEY STREET, PO BOX 2828, BRISTOL, CT, 06010, United States 21 LAKEWOOD CIRCLE, BRISTOL, CT, 06010, United States
JOHN LODOVICO Officer 32 VALLEY ST, PO BOX 2828, BRISTOL, CT, 06010, United States 47 TAILLON STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012088138 2024-05-13 - Annual Report Annual Report -
BF-0011185723 2023-05-19 - Annual Report Annual Report -
BF-0010251317 2022-05-11 - Annual Report Annual Report 2022
0007353770 2021-05-27 - Annual Report Annual Report 2021
0006908905 2020-05-22 - Annual Report Annual Report 2020
0006551837 2019-05-06 - Change of Business Address Business Address Change -
0006548284 2019-05-01 - Annual Report Annual Report 2019
0006171565 2018-04-30 - Interim Notice Interim Notice -
0006168974 2018-04-25 - Interim Notice Interim Notice -
0006159303 2018-04-11 - Annual Report Annual Report 2018

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_13-cv-00826 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 Leonard Banco
Role Defendant
Name BRISTOL HOSPITAL MULTISPECIALTY GROUP, INC.
Role Defendant
Name BRISTOL HOSPITAL INCORPORATED, THE
Role Defendant
Name Jane Doe
Role Defendant
Name John Doe
Role Defendant
Name GREATER BRISTOL PRIMARY CARE GROUP, P.C.
Role Defendant
Name Other Unnamed Individuals
Role Defendant
Name Rhee
Role Defendant
Name Glen Rosenfeld
Role Defendant
Name Laura Henry
Role Plaintiff
Name TRACY, DRISCOLL & COMPANY INCORPORATED
Role Witness
Name Olakunle Oluwole
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-00826-0
Date 2015-06-01
Notes RULING granting 59 motion to quash subpoenas, preclude use of documents, and impose sanctions; denying 66 motion to compel and cross-motion for sanctions. Signed by Judge Alfred V. Covello on June 1, 2015. (Smith, C)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-00826-1
Date 2019-03-25
Notes ORDER granting in part and denying in part 227 Motion for Summary Judgment. Signed by Judge Stefan R Underhill on 3/25/2019. (Smith, E)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-00826-2
Date 2019-05-14
Notes ORDER denying 286 Motion for Reconsideration re 284 Order on Motion to Set Aside Default. Signed by Judge Stefan R Underhill on 5/14/2019. (Smith, E)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-00826-3
Date 2020-03-10
Notes ORDER granting 365 MOTION to Quash Subpoena for Non-Party Witness for 3-13-20 Hearing by Tracy Driscoll& Co., Inc. Signed by Judge Stefan R. Underhill on 3/10/2020. (Smith, E)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-00826-4
Date 2020-07-31
Notes ORDER denying 348 First MOTION for Judgment as a Matter of Law by Laura Henry. Signed by Judge Stefan R. Underhill on 7/31/2020. (Smith, E)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-00826-5
Date 2020-12-30
Notes ORDER granting 384 Motion to Preclude and VACATING IN PART the entry of default judgment. Signed byJudge Stefan R. Underhill on 12/30/2020. (Powell, G.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-00826-6
Date 2021-02-23
Notes ORDER: The Motions for Reconsideration (Doc. No. 407 and 408) are denied. Signed by Judge Stefan R. Underhill on 02/23/2021. (Powell, G.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-00826-7
Date 2021-09-28
Notes ORDER granting in part and denying in part 418 Motion for Judgment. The clerk is directed to enter judgment for Henry and close the case. Signed by Judge Stefan R. Underhill on 09/28/2021. (Powell, G.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-00826-8
Date 2021-12-09
Notes ORDER granting nunc pro tunc 433 Motion for Extension of Time; 435 Motion for Extension of time; denying 436 First MOTION for Reconsideration. Signed by Judge Stefan R. Underhill on 12.9.21. (Powell, G.)
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