Entity Name: | MASONICARE AT ROCKY HILL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Oct 2024 |
Business ALEI: | 3092461 |
Annual report due: | 30 Jan 2026 |
Business address: | 22 Masonic Avenue, Wallingford, CT, 06492, United States |
Mailing address: | Attn: Stacy Allen, c/o Masonicare, 22 Masonic Avenue, Wallingford, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | SALLEN@MASIONICARE.ORG |
NAICS
623312 Assisted Living Facilities for the ElderlyThis U.S. industry comprises establishments primarily engaged in providing residential and personal care services without nursing care for (1) the elderly or other persons who are unable to fully care for themselves and/or (2) the elderly or other persons who do not desire to live independently. The care typically includes room, board, supervision, and assistance in daily living, such as housekeeping services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Thaddeus Stewart | Director | 60 Connoly Parkway, 11B-110, Hamden, CT, 06514, United States | 106 Goffe St, New Haven, CT, 06511-3311, United States |
Jay Nickse | Director | - | 5209 88th St E, Bradenton, FL, 34211-3715, United States |
Rinaldo Magliano | Director | - | 69 Masonic Ave, Wallingford, CT, 06492-3019, United States |
Bonnie McWain | Director | - | 32 Calhoun Avenue, Trumbull, CT, 06611, United States |
Robert Furce | Director | 151 Farmington Ave, Hartford, CT, 06156-0001, United States | 554 Busk Ct, Cheshire, CT, 06410-4155, United States |
Matthew O'Connor | Director | 275 Mount Carmel Ave, Hamden, CT, 06518-1905, United States | 350 5TH AVENUE (EMPIRE STATE BUILDING), Suite 4520, New York, NY, 10118, United States |
Edward Page | Director | - | 499 Hartford Rd, Brooklyn, CT, 06234-1607, United States |
Bruce Bellmore | Director | - | 41 Michael Drive, West Haven, CT, 06516, United States |
Theodore Nelson | Director | 36 Meridian Street, New London, CT, 06320, United States | 43 Willetts Ave, New London, CT, 06320-5450, United States |
Shelby Jackson | Director | 45 South Main Street, Room 101, Wallingford, CT, 06492, United States | 23 Wooding Rd, Wallingford, CT, 06492-2241, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Bonnie McWain | Officer | - | 32 Calhoun Avenue, Trumbull, CT, 06611, United States |
Bruce Bellmore | Officer | - | 41 Michael Drive, West Haven, CT, 06516, United States |
Christopher Earle | Officer | - | 380 Main Street, Unit 11, Wallingford, CT, 06492, United States |
David Lawlor | Officer | 22 Masonic Avenue, Wallingford, CT, 06492, United States | 217 AVERY HEIGHTS, HARTFORD, CT, 06106, United States |
Jon-Paul Venoit | Officer | 22 Masonic Avenue, Wallingford, CT, 06492, United States | 1646 Tuttle Ave, Wallingford, CT, 06492-3323, United States |
Newton Buckner | Officer | - | 16032 Lomond Hill Trail, Apartment 145, Delray Beach, FL, 33446, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012803326 | 2025-01-30 | 2025-01-30 | First Report | Organization and First Report | - |
BF-0013248167 | 2024-12-11 | 2024-12-11 | Amendment | Certificate of Amendment | - |
BF-0012803041 | 2024-10-25 | 2024-10-25 | Business Formation | Certificate of Incorporation | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website