Due to BITS/DPH/OHS system upgrades, all OHS reporting portals will be unavailable for submissions on Saturday, April 27, 2024, from 1:00 PM to 7:00 PM. If you require immediate attention, please contact the OHS office at OHS@ct.gov.

 
2014 Medical Foundation Notifications
 
   
Table: 2014 Medical Foundation Documentation Filed with OHCA
 
File # Medical Foundation’s Name;
Sole Member’s Name.
Date the Certificate of Incorporation was received by OHCA Date of the latest Annual Report received by OHCA
 09-01-MF St. Vincent’s Multispecialty Group, Inc.;
Saint Vincent’s Medical Center
 August 14, 2009  
 09-02-MF L&M Physician Association, Inc.;
Lawrence & Memorial Corporation
 October 29, 2009 December 30, 2014
 10-01-MF Alliance Medical Group, Inc.;
Waterbury Hospital
 April 23, 2010 December 29, 2014
 10-02-MF Northeast Medical Group, Inc.;
Yale-New Haven Health Services Corporation
 May 3, 2010  
 10-03-MF
Saint Raphael Healthcare System Affiliated Physicians, Inc. (“SRHSAP”);
Saint Raphael Healthcare System, Inc.
 
SRHSAP subsequently ceased to exist as a legal entity.
 May 27, 2010  
 11-01-MF
Bristol Hospital Multispecialty Group, Inc.;
Bristol Hospital and Health Care Group, Inc.
 June 6, 2011 December 15, 2014
 11-02-MF
Community Medical Partners, Inc.;
Backus Corporation - currently a wholly-owned subsidiary of Hartford HealthCare Corporation
 October 4, 2011 December 31, 2014
 11-03-MF
Eastern Connecticut Medical Professionals Foundation, Inc;
Eastern Connecticut Health Network, Inc.
 November 22, 2011 December 31, 2014
 11-04-MF
Day Kimball Medical Group, Inc.;
Day Kimball Healthcare, Inc.
 December 28, 2011 December 31, 2014
 12-01-MF
HHC PhysiciansCare, Inc.;
Hartford HealthCare Corporation
 March 5, 2012 December 30, 2014
 12-02-MF
Connecticut Geriatric Specialty Group, Inc.;
Hebrew Health Care, Inc.
 August 2, 2012
 14-01-MF
Western Connecticut Medical Group, Inc.; Western Connecticut Health Network, Inc.  January  8, 2014 December 18, 2014
 14-02-MF
Northeast Medical Group, Inc.;
Yale-New Haven Health Services Corporation
 May 23, 2014 December 23, 2014
 14-03-MF
St. Vincent’s Multispecialty Group, Inc.;
Saint Vincent’s Medical Center, Inc.
 August 15, 2014 December 31, 2014
 14-04-MF
MHS Primary Care, Inc.;
Middlesex Health System, Inc.
 August 25, 2014 January 21, 2015 
 15-01-MF
Norwalk Hospital Physicians & Surgeons, Inc. ("NHPS")
Norwalk Health Services Corporation
 
NHPS subsequently ceased to exist as a legal entity.
 15-02-MF Stamford Health Integrated Practices, Inc.
Stamford Health System, Inc.
 
Table Last Revised: November 30, 2015