Entity Name: | Recovery Health Collective, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Oct 2024 |
Business ALEI: | 3080946 |
Annual report due: | 23 Jan 2026 |
Business address: | 1 Montauk Ave, New London, CT, 06320, United States |
Mailing address: | 1 Montauk Ave, New London, CT, United States, 06320 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | staceylawton@scadd.org |
NAICS
623220 Residential Mental Health and Substance Abuse FacilitiesThis industry comprises establishments primarily engaged in providing residential care and treatment for patients with mental health and substance abuse illnesses. These establishments provide room, board, supervision, and counseling services. Although medical services may be available at these establishments, they are incidental to the counseling, mental rehabilitation, and support services offered. These establishments generally provide a wide range of social services in addition to counseling. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Colleen Sullivan | Officer | 1290 Silas Deane Hwy, Wethersfield, CT, 06109, United States | Westfield St, West Hartford, CT, 06119, United States |
Lauren Vincent | Officer | 904 Poquonnock Rd, Groton, CT, 06340, United States | 39 Renee Dr, Pawcatuck, CT, 06379-2409, United States |
Tim Gilman | Officer | - | 247 Woodbine Rd, Colchester, CT, 06415-1882, United States |
Rev. Stacy Grayson | Officer | 385 Norwich New London Tpke, Uncasville, CT, 06382-2432, United States | 13 Winchester St, Norwich, CT, 06360-6332, United States |
Stacey L. Lawton | Officer | 1 Montauk Ave, New London, CT, 06320, United States | 47 Rosemarie Ln, Bozrah, CT, 06334-1323, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Lauren Vincent | Director | 904 Poquonnock Rd, Groton, CT, 06340, United States | 39 Renee Dr, Pawcatuck, CT, 06379-2409, United States |
Colleen Sullivan | Director | 1290 Silas Deane Hwy, Wethersfield, CT, 06109, United States | Westfield St, West Hartford, CT, 06119, United States |
Tim Gilman | Director | - | 247 Woodbine Rd, Colchester, CT, 06415-1882, United States |
Rev. Stacy Grayson | Director | 385 Norwich New London Tpke, Uncasville, CT, 06382-2432, United States | 13 Winchester St, Norwich, CT, 06360-6332, United States |
Name | Role |
---|---|
MCR&P SERVICE CORPORATION | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013320463 | 2025-02-07 | 2025-02-07 | Change of NAICS Code | NAICS Code Change | - |
BF-0012782545 | 2025-01-23 | 2025-01-23 | First Report | Organization and First Report | - |
BF-0012782489 | 2024-10-02 | 2024-10-02 | Business Formation | Certificate of Incorporation | - |
Sources: 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