Search icon

Silver Hill Health, Inc.

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

Company Details

Entity Name: Silver Hill Health, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2023
Business ALEI: 2860219
Annual report due: 03 Oct 2025
Business address: 208 Valley Road, New Canaan, CT, 06840, United States
Mailing address: 208 Valley Road, New Canaan, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tholley@silverhillhospital.org
E-Mail: agerber@silverhillhospital.org

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Silver Hill Health, Inc., NEW YORK 7149994 NEW YORK

Officer

Name Role Business address Residence address
Richard Gannon Officer 160 Blue Bell Lane, Fairfield, CT, 06824, United States 160 Blue Bell Lane, Fairfield, CT, 06824, United States
Cheryl Wiesenfeld Officer 506 Hoydens Hill Road, Fairfield, CT, 06824, United States 506 Hoydens Hill Road, Fairfield, CT, 06824, United States
Richard Canning Officer 1123 Oenoke Ridge Road, New Canaan, CT, 06840, United States 1123 Oenoke Ridge Road, New Canaan, CT, 06840, United States
Deborah Shabecoff Officer 153 Riversville Road, Greenwich, CT, 06831, United States 153 Riversville Road, Greenwich, CT, 06831, United States
Andrew J. Gerber Officer 208 Valley Road, New Canaan, CT, 06840, United States 208 Valley Road, New Canaan, CT, 06840, United States

Director

Name Role Business address Business international address Residence address Residence international address
Peter Fonagy Director United Kingdom University College London 26 Bedford Way, Room 301 Psychology & Language Sciences London WC1H 0AP United Kingdom University College London 26 Bedford Way, Room 301 Psychology & Language Sciences London WC1H 0AP
Cheryl Wiesenfeld Director 506 Hoydens Hill Road, Fairfield, CT, 06824, United States - 506 Hoydens Hill Road, Fairfield, CT, 06824, United States -
Linda Autore Director Laurel House, 1616 Washington Boulevard, Stamford, CT, 06902, United States - Laurel House, 1616 Washington Boulevard, Stamford, CT, 06902, United States -
Ward F. Cleary Director Curtis, Brinckerhoff & Barrett, PC, 666 Summer Street, Stamford, CT, 06901, United States - 1829 Post Road, Darien, CT, 06820, United States -
Richard Canning Director 1123 Oenoke Ridge Road, New Canaan, CT, 06840, United States - 1123 Oenoke Ridge Road, New Canaan, CT, 06840, United States -
Deborah Shabecoff Director 153 Riversville Road, Greenwich, CT, 06831, United States - 153 Riversville Road, Greenwich, CT, 06831, United States -
Michael Holmes Director Yale New Haven Hospital, 20 York Street, New Haven, CT, 06510, United States - Yale New Haven Hospital, 20 York Street, New Haven, CT, 06510, United States -
Susan Salice Director 208 Valley Road, New Canaan, CT, 06840, United States - 208 Valley Road, New Canaan, CT, 06840, United States -
Peter B. Orthwein Director 9 Benedict Plaza, 2nd Floor, Greenwich, CT, 06830, United States - 9 Benedict Plaza, 2nd Floor, Greenwich, CT, 06830, United States -
Bruce Leavitt Director 40 Clinton Avenue, Westport, CT, 06880, United States - 40 Clinton Avenue, Westport, CT, 06880, United States -

Agent

Name Role
COGENCY GLOBAL INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013355992 2025-03-26 2025-03-26 Change of Agent Agent Change -
BF-0013248001 2024-12-11 2024-12-11 Amendment Certificate of Amendment -
BF-0012007663 2024-09-27 - Annual Report Annual Report -
BF-0011985586 2023-10-03 2023-10-03 First Report Organization and First Report -
BF-0011985488 2023-09-20 2023-09-20 Business Formation Certificate of Incorporation -
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