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 |
NAICS
561110 Office Administrative ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOSES-WEITZMAN HEALTH SYSTEM, INC., ILLINOIS | CORP_74134211 | ILLINOIS |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 | - |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
- | IDV | 47QRAA25D004E | 2025-01-27 | - | - | |||||||||||||||||||||||
|
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
85-0521893 | Corporation | Unconditional Exemption | 635 MAIN ST, MIDDLETOWN, CT, 06457-2718 | 2021-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||
|
Name | MOSES-WEITZMAN HEALTH SYSTEM, INC. |
Role | Debtor |
Name | Capital Impact Partners |
Role | Secured Party |
Name | COMMUNITY HEALTH CENTER, INCORPORATED |
Role | Debtor |
Parties
Name | COMMUNITY HEALTH CENTER, INCORPORATED |
Role | Debtor |
Name | CAPITAL ONE, NATIONAL ASSOCIATION |
Role | Secured Party |
Name | MOSES-WEITZMAN HEALTH SYSTEM, INC. |
Role | Debtor |
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 |
Parties
Name | MOSES-WEITZMAN HEALTH SYSTEM, INC. |
Role | Debtor |
Name | SANTANDER BANK, N.A. |
Role | Secured Party |
Parties
Name | MOSES-WEITZMAN HEALTH SYSTEM, INC. |
Role | Debtor |
Name | SANTANDER BANK, N.A. |
Role | Secured Party |
Parties
Name | COMMUNITY HEALTH CENTER, INCORPORATED |
Role | Debtor |
Name | MOSES-WEITZMAN HEALTH SYSTEM, INC. |
Role | Debtor |
Name | CAPITAL ONE, NATIONAL ASSOCIATION |
Role | Secured Party |
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 |
Parties
Name | MOSES-WEITZMAN HEALTH SYSTEM, INC. |
Role | Debtor |
Name | COMMUNITY HEALTH CENTER, INCORPORATED |
Role | Debtor |
Name | Capital Impact Partners |
Role | Secured Party |
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