- Home >
- U.S. >
- Connecticut >
- New Haven
Yale-New Haven Health Services Corporation
Active New Haven, CT
(203)688-4608
Yale-New Haven Health Services Corporation Overview
Yale-New Haven Health Services Corporation filed as a Foreign Nonprofit Corporation in the State of Texas on Tuesday, May 8, 2007 and is approximately seventeen years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Yale-New Haven Health Services Corporation
Network Visualizer
Advertisements
Key People
Who own Yale-New Haven Health Services Corporation
Name | |
---|---|
Julia M. McNamara |
Chairman
Director
Vice President
|
Christopher O'Connor |
President
|
Marna Borgstom |
President
|
Vincent Tammaro |
Treasurer
NonTreas
CFO
|
Joseph R. Crespo |
Secretary
NonSec
Chairman
Director
Director
|
Marna P. Borgstrom |
Chief Executive Officer
President
CEO
Director
|
Francis Patrick McFadden |
Vice Chair
Director
Vice Chairman
|
Meredith B R Reuben |
Trustee
Director
|
Elliot J. Sussman |
Trustee
Director
|
Peter Salovey |
Trustee
Director
|
Vincent A. Calarco |
NonDir
Chairman
Treasurer
Secretary
Director
|
Richard D'Aquila |
NonPres
President
Executive Vice Presi
|
Marna P. Bergstrom |
President
Secretary
|
Marna P. Borgstron |
President
|
Marna P. Borstrom |
President
CEO
|
James M. Staten |
Treasurer
Treasurer
Executive Vice Presi
|
Charles E. Bradley 12 |
Director
|
John A. Klein 3 |
Director
|
Marvin Lender 2 |
Director
Vice Chairman
|
Ronald B. Noren 1 |
Director
|
Richard Charles Levin 1 |
Director
|
Mary C. Farrell |
Director
|
Carlton A. Highsmith |
Director
|
Roberta A. Haversat |
Secretary
|
Christopher M. Cannon |
Director
|
James M. McTaggart |
Director
|
Daniel J. Miglio |
Director
|
James A. Thomas |
Director
|
Gayle L. Capozzalo |
Secretary
Vice President
Executive Vice Presi
|
Michael H. Flynn |
Director
|
Robert A. Haversat |
Director
Secretary
|
Arthur C. Martinez |
Director
|
James M. Allwin |
Director
|
Richard A. D'Aquilla |
Vice President
|
Stephen A. Allegretto |
Vice-President
|
Eugene J. Colucci |
Vice-President
|
Barbara Delano |
Vice-President
|
Quinton J. Friesen |
Vice-President
|
Joseph E. Janell |
Vice-President
|
Nancy Levitt-Rosenthal |
Vice-President
|
Patrick McCabe |
Vice-President
|
Michael Pepe |
Vice-President
|
Carolyn Salsgiver |
Vice-President
|
David Wurcel |
Vice-President
|
Frank A. Corvino |
Executive Vice Presi
|
Robert J. Trefry |
Executive Vice Presi
|
Peter N. Herbert |
Senior Vice-Presiden
|
Edward J. Dowling |
Senior Vice-Presiden
|
Mark L. Andersen |
Senior Vice-Presiden
|
William S. Gedge |
Senior Vice-Presiden
|
Showing 8 records out of 50
Known Addresses for Yale-New Haven Health Services Corporation
Corporate Filings for Yale-New Haven Health Services Corporation
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800812737 |
Date Filed: | Tuesday, May 8, 2007 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Connecticut |
State ID: | 03003947 |
Date Filed: | Wednesday, June 20, 2007 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Connecticut |
State ID: | E0481352010-8 |
Date Filed: | Tuesday, September 28, 2010 |
Registered Agent | National Registered Agents, Inc. of Nv |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F14000004035 |
Date Filed: | Wednesday, September 24, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/28/2010 | Foreign Qualification | ||
9/28/2010 | Initial List | ||
9/28/2010 | Miscellaneous | ||
11/21/2011 | Annual List | ||
8/10/2012 | Annual List | ||
10/22/2013 | Annual List | ||
9/26/2014 | Annual List | 14-15 | |
9/30/2015 | Annual List | 15-16 | |
7/7/2016 | Annual List | ||
9/12/2016 | Registered Agent Change | ||
7/6/2017 | Annual List | ||
7/9/2018 | Annual List |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Yale-New Haven Health Services Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Yale-New Haven Health Services Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
1 Church St New Haven, CT 06510
100 Church St S New Haven, CT 06519
789 Howard Ave New Haven, CT 06519
RR 3RD Box 3 New Haven, CT 06501
860 Howard Ave New Haven, CT 06519
These addresses are known to be associated with Yale-New Haven Health Services Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records