Search icon

COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC

Branch

Company Details

Entity Name: COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2012
Branch of: COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC, FLORIDA (Company Number L12000007371)
Business ALEI: 1076116
Annual report due: 31 Mar 2025
NAICS code: 623110 - Nursing Care Facilities (Skilled Nursing Facilities)
Business address: 16 WINSOR AVENUE, PLAINFIELD, CT, 06374, United States
Mailing address: 16 WINSOR AVENUE, PLAINFIELD, CT, United States, 06374
Mailing jurisdiction address: 2385 NW EXECUTIVE CENTER DRIVE SUITE 100, BOCA RATON, FL, 33431,
Office jurisdiction address: 2385 NW EXECUTIVE CENTER DRIVE SUITE 100, BOCA RATON, FL, 33431, United States
ZIP code: 06374
County: Windham
Place of Formation: FLORIDA
E-Mail: curtis.rodowicz@colonialhr.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 401(K) PLAN 2023 454990405 2024-05-22 COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 623000
Sponsor’s telephone number 8605644081
Plan sponsor’s address 16 WINDSOR AVENUE, PLAINFIELD, CT, 06374

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing CURTIS RODOWICZ
Valid signature Filed with authorized/valid electronic signature
COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 401(K) PLAN 2022 454990405 2023-08-30 COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 623000
Sponsor’s telephone number 8605644081
Plan sponsor’s address 16 WINDSOR AVENUE, PLAINFIELD, CT, 06374

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing CURTIS RODOWICZ
Valid signature Filed with authorized/valid electronic signature
COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 401(K) PLAN 2021 454990405 2022-09-27 COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 623000
Sponsor’s telephone number 8605644081
Plan sponsor’s address 16 WINDSOR AVENUE, PLAINFIELD, CT, 06374

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing CURTIS RODOWICZ
Valid signature Filed with authorized/valid electronic signature
COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 401(K) PLAN 2020 454990405 2021-07-26 COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 623000
Sponsor’s telephone number 8605644081
Plan sponsor’s address 16 WINDSOR AVENUE, PLAINFIELD, CT, 06374

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing CURTIS RODOWICZ
Valid signature Filed with authorized/valid electronic signature
COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 401(K) PLAN 2019 454990405 2020-10-16 COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 623000
Sponsor’s telephone number 8605644081
Plan sponsor’s address 16 WINDSOR AVENUE, PLAINFIELD, CT, 06374

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing CURTIS RODOWICZ
Valid signature Filed with authorized/valid electronic signature
COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 401(K) PLAN 2018 454990405 2019-08-19 COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 623000
Sponsor’s telephone number 8605644081
Plan sponsor’s address 16 WINDSOR AVENUE, PLAINFIELD, CT, 06374

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing CURTIS RODOWICZ
Valid signature Filed with authorized/valid electronic signature
COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 401(K) PLAN 2017 454990405 2018-08-28 COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 623000
Sponsor’s telephone number 8605644081
Plan sponsor’s address 16 WINDSOR AVENUE, PLAINFIELD, CT, 06374

Signature of

Role Plan administrator
Date 2018-08-28
Name of individual signing CURTIS RODOWICZ
Valid signature Filed with authorized/valid electronic signature
COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 401(K) PLAN 2016 454990405 2017-05-31 COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 623000
Sponsor’s telephone number 8605644081
Plan sponsor’s address 16 WINDSOR AVENUE, PLAINFIELD, CT, 06374

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing CURTIS RODOWICZ
Valid signature Filed with authorized/valid electronic signature
COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 401(K) PLAN 2015 454990405 2016-07-28 COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 623000
Sponsor’s telephone number 8605644081
Plan sponsor’s address 16 WINDSOR AVENUE, PLAINFIELD, CT, 06374

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing CURTIS RODOWICZ
Valid signature Filed with authorized/valid electronic signature
COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 401(K) PLAN 2014 454990405 2015-10-13 COLONIAL HEALTH & REHAB CENTER OF PLAINFIELD, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 623000
Sponsor’s telephone number 8605644081
Plan sponsor’s address 16 WINDSOR AVENUE, PLAINFIELD, CT, 06374

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing CURTIS RODOWICZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States curtis.rodowicz@colonialhr.com

Officer

Name Role Business address Residence address
ROBERT J DARIGAN Officer 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431, United States 74 LENNY'S LANE, HAMPTON, CT, 06247, United States
CURTIS RODOWICZ Officer 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431, United States 318 E HADDAM COLCHESTER TPKE, EAST HADDAM, CT, 06423, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CCNH.0002387 Chronic & Convalescent Nursing Home ACTIVE CURRENT 2013-01-04 2022-10-01 2024-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192891 2024-01-17 No data Annual Report Annual Report No data
BF-0011432382 2023-01-17 No data Annual Report Annual Report No data
BF-0010257120 2022-02-24 No data Annual Report Annual Report 2022
0007093685 2021-02-01 No data Annual Report Annual Report 2021
0006780906 2020-02-25 No data Annual Report Annual Report 2020
0006425364 2019-03-05 No data Annual Report Annual Report 2019
0006294050 2018-12-18 No data Annual Report Annual Report 2017
0006294053 2018-12-18 No data Annual Report Annual Report 2018
0005641652 2016-09-02 No data Annual Report Annual Report 2016
0005334256 2015-05-18 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339556961 0112000 2014-01-22 16 WINDSOR AVE, PLAINFIELD, CT, 06374
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2014-05-28
Emphasis L: EISAOF, N: NURSING, L: EISAX50
Case Closed 2014-07-31

Related Activity

Type Complaint
Activity Nr 869151
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2014-06-12
Abatement Due Date 2014-07-30
Current Penalty 2250.0
Initial Penalty 4500.0
Final Order 2014-07-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: (a) Kitchen Office: On or about January 22, 2014, the employer allowed the use of a Holmes electric space heater that was not grounded, exposing employees to electric shock hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2014-06-12
Abatement Due Date 2014-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-09
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: (a) Facility - On or about January 22, 2014, the employer failed to ensure that a bottle of 10:1 bleach solution, containing sodium hypochlorite was marked with its hazard warning. The bleach was used to disinfect facility surfaces, such as trash cans.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2014-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-09
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: (a) Facility - On or about January 1, 2014, the employer failed to train employees on the new hazard communication warning labels, which was required to be completed by December 10, 2013. Employees worked with a variety of hazardous chemicals, including, but not limited to bleach, which contains sodium hypochlorite used to disinfect surfaces.

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website