Search icon

Recovery Health Collective, Inc.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

623220 Residential Mental Health and Substance Abuse Facilities

This 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

Officer

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

Director

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

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Filing

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 -
See something incorrect or outdated? Let us know

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