Search icon

MOSES-WEITZMAN HEALTH SYSTEM, INC.

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

Company Details

Entity Name: MOSES-WEITZMAN HEALTH SYSTEM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 2020
Business ALEI: 1333410
Annual report due: 28 Jan 2026
Mailing address: 635 MAIN STREET, MIDDLETOWN, CT, United States, 06457
Business address: 19 Grand St, Middletown, CT, 06457-2705, United States
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: legal@mwhs1.com

Industry & Business Activity

NAICS

561110 Office Administrative Services

This industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MOSES-WEITZMAN HEALTH SYSTEM, INC., ILLINOIS CORP_74134211 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MWGYD5Y2BX59 2025-02-21 635 MAIN ST, MIDDLETOWN, CT, 06457, 2718, USA 635 MAIN STREET, MIDDLETOWN, CT, 06457, USA

Business Information

Doing Business As MOSES-WEITZMAN HEALTH SYSTEM INC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-02-26
Initial Registration Date 2021-12-07
Entity Start Date 2020-01-02
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541611, 541715
Product and Service Codes AN21, AN24, AN25, Q526, Q999, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARON RADLER
Role DIRECTOR, GRANTS COMPLIANCE
Address 635 MAIN ST, MIDDLETOWN, CT, 06457, USA
Title ALTERNATE POC
Name JASON PNIEWSKI
Role CONTROLLER
Address 635 MAIN STREET, MIDDLETOWN, CT, 06457, USA
Government Business
Title PRIMARY POC
Name SHARON RADLER
Role DIRECTOR OF GRANTS COMPLIANCE
Address 635 MAIN ST, MIDDLETOWN, CT, 06457, USA
Title ALTERNATE POC
Name MARGRET FLINTER
Address 635 MAIN STREET, MIDDLETOWN, CT, 06457, USA
Past Performance Information not Available

Director

Name Role Business address Residence address
MARY GUZMAN Director 635 MAIN STREET, MIDDLETOWN, CT, 06457, United States 38 GILBERT ROAD, MERIDEN, CT, 06450, United States
ROSA VENTURA Director 635 MAIN STREET, MIDDLETOWN, CT, 06457, United States 11 MICHAEL ROAD, APT. G, NEW LONDON, CT, 06320, United States
SANDRA MICALIZZI Director 635 MAIN STREET, MIDDLETOWN, CT, 06457, United States 259 LOPER STREET, SOUTHINGTON, CT, 06489, United States
TERRY DANAHER Director 635 MAIN STREET, MIDDLETOWN, CT, 06457, United States 80 ROCK LANDING RD., HADDAM NECK, CT, United States
CAROL MAGNER-MITCHELL Director 635 MAIN STREET, MIDDLETOWN, CT, 06457, United States 73 PLEASANT TERRACE, DURHAM, CT, 06422-2306, United States
GARY REID Director 280 TRUMBULL STREET, H-18-C, HARTFORD, CT, 06103, United States 214 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States
JILL MACONI Director 635 Main St, Middletown, CT, 06457-2718, United States 5 CLEVENSHIRE PLACE, OLD SAYBROOK, CT, 06475, United States
ANGELA ANTHONY Director 635 Main St, Middletown, CT, 06457-2718, United States 42 ERWIN PLACE, NEW BRITAIN, CT, 06051, United States
MARK MASSELLI Director 635 Main St, Middletown, CT, 06457-2718, United States 110 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
MARGARET FLINTER Officer 635 MAIN STREET, MIDDLETOWN, CT, 06457, United States 52 MAPLE AVENUE WEST, HIGGANUM, CT, 06441, United States
MARK MASSELLI Officer 635 Main St, Middletown, CT, 06457-2718, United States 110 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States
ANGELA ANTHONY Officer 635 Main St, Middletown, CT, 06457-2718, United States 42 ERWIN PLACE, NEW BRITAIN, CT, 06051, United States
TERRY DANAHER Officer 635 MAIN STREET, MIDDLETOWN, CT, 06457, United States 80 ROCK LANDING RD., HADDAM NECK, CT, United States
JILL MACONI Officer 635 Main St, Middletown, CT, 06457-2718, United States 5 CLEVENSHIRE PLACE, OLD SAYBROOK, CT, 06475, United States
GARY REID Officer 280 TRUMBULL STREET, H-18-C, HARTFORD, CT, 06103, United States 214 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0068149 PUBLIC CHARITY ACTIVE CURRENT 2024-06-06 2024-06-06 2025-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013126698 2025-01-24 - Annual Report Annual Report -
BF-0012615889 2024-04-22 2024-04-22 Interim Notice Interim Notice -
BF-0012073972 2024-01-19 - Annual Report Annual Report -
BF-0011496114 2023-01-23 - Annual Report Annual Report -
BF-0010177816 2022-01-27 - Annual Report Annual Report 2022
BF-0009806182 2021-09-10 - Annual Report Annual Report -
0006983968 2020-09-18 2020-09-18 Amendment Restated -
0006749197 2020-01-28 2020-01-28 First Report Organization and First Report -
0006728850 2020-01-21 2020-01-21 Business Formation Certificate of Incorporation -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QRAA25D004E 2025-01-27 - -
Unique Award Key CONT_IDV_47QRAA25D004E_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 11513480.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient MOSES-WEITZMAN HEALTH SYSTEM, INC.
UEI MWGYD5Y2BX59
Recipient Address UNITED STATES, 635 MAIN ST, MIDDLETOWN, LOWER CONNECTICUT RIVER VALLEY, CONNECTICUT, 064572718

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
85-0521893 Corporation Unconditional Exemption 635 MAIN ST, MIDDLETOWN, CT, 06457-2718 2021-02
In Care of Name % MARK MASSELLI
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation 509(a)(3) Type III functionally integrated
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 11095709
Income Amount 15028505
Form 990 Revenue Amount 15028505
National Taxonomy of Exempt Entities Human Services: Management & Technical Assistance
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A Type I, Type II, or functionally integrated Type III supporting organization. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_85-0521893_MOSES-WEITZMANHEALTHSYSTEMINC_10072020_00.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MOSES-WEITZMAN HEALTH SYSTEM INC
EIN 85-0521893
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name MOSES-WEITZMAN HEALTH SYSTEM INC
EIN 85-0521893
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name MOSES-WEITZMAN HEALTH SYSTEM INC
EIN 85-0521893
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005269021 Active OFS 2025-02-14 2026-09-15 AMENDMENT

Parties

Name MOSES-WEITZMAN HEALTH SYSTEM, INC.
Role Debtor
Name Capital Impact Partners
Role Secured Party
Name COMMUNITY HEALTH CENTER, INCORPORATED
Role Debtor
0005269033 Active OFS 2025-02-14 2026-09-20 AMENDMENT

Parties

Name COMMUNITY HEALTH CENTER, INCORPORATED
Role Debtor
Name CAPITAL ONE, NATIONAL ASSOCIATION
Role Secured Party
Name MOSES-WEITZMAN HEALTH SYSTEM, INC.
Role Debtor
0005269020 Active OFS 2025-02-14 2026-09-20 AMENDMENT

Parties

Name MOSES-WEITZMAN HEALTH SYSTEM, INC.
Role Debtor
Name PRIMARY CARE DEVELOPMENT CORPORATION
Role Secured Party
Name COMMUNITY HEALTH CENTER, INCORPORATED
Role Debtor
Name CAPITAL ONE, NATIONAL ASSOCIATION
Role Secured Party
0005262931 Active OFS 2025-01-15 2030-01-15 ORIG FIN STMT

Parties

Name MOSES-WEITZMAN HEALTH SYSTEM, INC.
Role Debtor
Name SANTANDER BANK, N.A.
Role Secured Party
0005262945 Active OFS 2025-01-15 2030-01-15 ORIG FIN STMT

Parties

Name MOSES-WEITZMAN HEALTH SYSTEM, INC.
Role Debtor
Name SANTANDER BANK, N.A.
Role Secured Party
0005025168 Active OFS 2021-09-20 2026-09-20 ORIG FIN STMT

Parties

Name COMMUNITY HEALTH CENTER, INCORPORATED
Role Debtor
Name MOSES-WEITZMAN HEALTH SYSTEM, INC.
Role Debtor
Name CAPITAL ONE, NATIONAL ASSOCIATION
Role Secured Party
0005025167 Active OFS 2021-09-20 2026-09-20 ORIG FIN STMT

Parties

Name PRIMARY CARE DEVELOPMENT CORPORATION
Role Secured Party
Name COMMUNITY HEALTH CENTER, INCORPORATED
Role Debtor
Name MOSES-WEITZMAN HEALTH SYSTEM, INC.
Role Debtor
Name CAPITAL ONE, NATIONAL ASSOCIATION
Role Secured Party
0005015502 Active OFS 2021-09-15 2026-09-15 ORIG FIN STMT

Parties

Name MOSES-WEITZMAN HEALTH SYSTEM, INC.
Role Debtor
Name COMMUNITY HEALTH CENTER, INCORPORATED
Role Debtor
Name Capital Impact Partners
Role Secured Party
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