Entity Name: | SEDGWICK CEDARS CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 May 2015 |
Business ALEI: | 1178035 |
Annual report due: | 28 May 2025 |
Business address: | 27 PARK ROAD, WEST HARTFORD, CT, 06119, United States |
Mailing address: | 27 PARK ROAD, WEST HARTFORD, CT, United States, 06119 |
ZIP code: | 06119 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kcasey@csd-law.com |
NAICS
623990 Other Residential Care FacilitiesThis industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KAREN JANSEN CASEY | Agent | COONEY SCULLY AND DOWLING, 10 COLUMBUS BLVD., HARTFORD, CT, 06106, United States | +1 860-527-1141 | kcasey@csd-law.com | 83 PEACH TREE LANE, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Marisa Camerato | Director | 27 Park Rd, West Hartford, CT, 06119-1883, United States | 53 Fowler Rd, Lebanon, CT, 06249-2502, United States |
Louise Reagan, Ph.D., APRN | Director | University of Connecticut, Storrs, CT, 06269, United States | 85 Lakeside Dr, Andover, CT, 06232-1516, United States |
Elizabeth Anderson, CSJ, RN, Ph.D. | Director | 205 Vernon Ave, Apt. 1763, Vernon Rockville, CT, 06066-4348, United States | 205 Vernon Ave, Apt. 163, Vernon Rockville, CT, 06066-4348, United States |
Shawn Ladda, MS, OTR | Director | Center on Aging, UCONN Health, 263 Farmington Avenue, Farmington, CT, 06030, United States | 7 Gillette Way, Farmington, CT, 06032-1054, United States |
Patrick P. Coll, MD, AGSF, CMD | Director | Center on Aging, UCONN Health - 263 Farmington Avenue, Farmington, CT, 06030-5215, United States | 19 Foxcroft Rd, West Hartford, CT, 06119-1150, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Sally Hodgdon, CSJ, President | Officer | 650 Willard Ave, Newington, CT, 06111-2614, United States | 19 Dacosta Dr, Newington, CT, 06111-1723, United States |
Susan Cunningham, CSJ, Corp Secretary | Officer | 650 Willard Avenue, Newington, CT, 06111-2614, United States | 19 Dacosta Dr, Newington, CT, 06111-1723, United States |
Ann Kane, CSJ, Treasurer | Officer | 650 Willard Ave, Newington, CT, 06111-2614, United States | 67 Bloomfield Avenue, Windsor, CT, 06095, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RCH.0001898 | Residential Care Facility | ACTIVE | CURRENT | 2018-01-16 | 2024-01-01 | 2026-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012416296 | 2024-06-14 | - | Annual Report | Annual Report | - |
BF-0011208420 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0010380277 | 2022-05-02 | - | Annual Report | Annual Report | 2022 |
BF-0009757776 | 2021-08-18 | - | Annual Report | Annual Report | - |
0006911031 | 2020-05-27 | - | Annual Report | Annual Report | 2020 |
0006551531 | 2019-05-06 | - | Annual Report | Annual Report | 2019 |
0006175316 | 2018-05-03 | - | Annual Report | Annual Report | 2018 |
0005836053 | 2017-05-05 | - | Annual Report | Annual Report | 2017 |
0005570427 | 2016-05-20 | - | Annual Report | Annual Report | 2016 |
0005354262 | 2015-06-22 | 2015-06-22 | First Report | Organization and First Report | - |
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