Search icon

MASONICARE AT ROCKY HILL, INC.

Company Details

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

Industry & Business Activity

NAICS

623312 Assisted Living Facilities for the Elderly

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Officer

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

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