Search icon

SEDGWICK CEDARS CORPORATION

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This 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

Agent

Name Role Business address Phone E-Mail 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

Director

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

Officer

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

License

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

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 -
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