Search icon

Connecticut Peer Review Organization, Inc.

Company Details

Name: Connecticut Peer Review Organization, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Jan 1999 (26 years ago)
Date of Dissolution: 15 Jan 2020 (5 years ago)
Date of Status Change: 15 Jan 2020 (5 years ago)
Identification Number: 000104323
ZIP code: 02886
County: Kent County
Purpose: TO OFFER REVIEW AND EVALUATION SERVICES FOR THE HEALTH CARE DELIVERY SYSTEM
Fictitious names: QUALIDIGM (trading name, 1999-01-11 - )
Principal Address: Google Maps Logo C/O 3960 POST ROAD LLC 3970 POST RD, WARWICK, RI, 02886, USA

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
FRANCES PADILLA TREASURER 290 PRATT STREET MERIDEN, CT 06450 USA

SECRETARY

Name Role Address
ANGELA MATTIE SECRETARY 275 MT. CARMEL AVE HAMDEN, CT 06516 USA

PAST CHAIR

Name Role Address
PAUL LIISTRO PAST CHAIR 385 W.CENTER STREET MANCHESTER, CT 06040 USA

CHAIR

Name Role Address
ROLLIN SCHUSTER CHAIR 135 SOUTH ROAD FARMINGTON, CT 06032 USA

DIRECTOR

Name Role Address
MAG MORELLI DIRECTOR 110 BARNES ROAD WALLINGFORD, CT 06492 USA
M. NATALIE ACHONG DIRECTOR 26 MORGAN PLACE FARMINGTON, CT 06085 USA
KIM BEAUREGARD DIRECTOR 281 MAIN ST EAST HARTFORD, CT 06118 USA
MICHAEL DIMENSTEIN DIRECTOR 789 HOWARD AVENUE NEW HAVEN , CT 06519 USA
BRIAN HINMAN DIRECTOR 19 EVAN COURT FISHKILL, NY 12524 USA
ERIC ROSOW DIRECTOR 400 FARMINGTON AVENUE FARMINGTON, CT 06001 USA
MICHELLE DEBARGE DIRECTOR 20 CHURCH ST HARTFORD, CT 06103 USA
ALAN KLIGER DIRECTOR 300 GVEORGE ST 4TH FLOOR #487 NEW HAVEN, CT 06519 USA
MOLLY REES GAVIN DIRECTOR 43 ENTERPRISE DRIVE BRISTOL, CT 06010 USA

Agent

Name Role Address
3960 POST ROAD LLC Agent 3970 POST ROAD, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
TIMOTHY ELWELL PRESIDENT 1290 SILAS DEANE HIGHWAY SUITE 4A WETHERSFIELD, CT 06109 USA

Filings

Number Name File Date
202032385410 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15
201927035100 Revocation Notice For Failure to File An Annual Report 2019-11-06
201871402850 Annual Report 2018-07-02
201746842390 Annual Report 2017-06-30
201601207520 Annual Report 2016-06-30

Purchasing Awards over $1M

PO No. Bid No. Date Agency Description Amount
3496677 7550811 2016-12-13 Executive Office Of Health And Human Services ADMISSION SCREENING AND UTILIZATION REVIEW MANAGEMENT $2,267,636.00

Date of last update: 20 May 2025

Sources: Rhode Island Department of State