Search icon

THE S/L/A/M COLLABORATIVE, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE S/L/A/M COLLABORATIVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 1976
Business ALEI: 0043913
Annual report due: 10 Nov 2025
Business address: 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States
Mailing address: 80 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100000
E-Mail: finance@slamcoll.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THE S/L/A/M COLLABORATIVE, INC., ALABAMA 000-364-220 ALABAMA
Headquarter of THE S/L/A/M COLLABORATIVE, INC., FLORIDA F00000003024 FLORIDA
Headquarter of THE S/L/A/M COLLABORATIVE, INC., RHODE ISLAND 000064022 RHODE ISLAND
Headquarter of THE S/L/A/M COLLABORATIVE, INC., KENTUCKY 0510506 KENTUCKY
Headquarter of THE S/L/A/M COLLABORATIVE, INC., COLORADO 20191645385 COLORADO
Headquarter of THE S/L/A/M COLLABORATIVE, INC., ILLINOIS CORP_68482712 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J7CFXGWQNBN9 2025-02-13 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, 4410, USA 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, 4415, USA

Business Information

URL https://www.slamcoll.com/
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-03-04
Initial Registration Date 2002-12-04
Entity Start Date 1976-11-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541320, 541330, 541410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN STERGAKIS
Role CIO
Address 80 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA
Title ALTERNATE POC
Name DAVID KOWALCHIK
Address 80 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA
Government Business
Title PRIMARY POC
Name KELLY CONOVER
Role MARKETING DIRECTOR
Address 80 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA
Title ALTERNATE POC
Name GREGORY COLES
Role PRESIDENT
Address 2290 E MAPLE AVENUE, EL SEGUNDO, CA, 90245, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3CRL5 Active Non-Manufacturer 2002-12-04 2024-03-09 2029-03-04 2025-02-13

Contact Information

POC KELLY CONOVER
Phone +1 860-368-3360
Fax +1 860-657-3141
Address 80 GLASTONBURY BLVD, GLASTONBURY, HARTFORD, CT, 06033 4410, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 1N7M9
Owner Type Immediate
Legal Business Name WEBB, FRANK R ARCHITECTS INC

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
DANIEL S. KANTOR Officer 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States 60 Chase Hollow Lane, GLASTONBURY, CT, 06033, United States
LUCILLE CONWAY Officer 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States 9 Hall Hill Road, Portland, CT, 06480, United States
Terri L. Finucane Officer 80 Glastonbury Boulevard, Glastonbury, CT, 06033, United States 37 Cove Side Lane, Stonington, CT, 06378, United States
GREGORY COLES Officer 2290 E. Maple Avenue, El Segundo, CA, 90245, United States 7220 Mezzanine Way, Long Beach, CA, 90808, United States
Kemp A. Morhardt Officer 80 Glastonbury Boulevard, Glastonbury, CT, 06033, United States 1842 Boulevard, West Hartford, CT, 06107, United States
BRENDA JOHNSON Officer 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States 57-1 Cedar Lake Road, Chester, CT, 06412, United States

Director

Name Role Business address Residence address
KEVIN HERRICK Director 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States 70 Horizon Lane, Glastonbury, CT, 06033, United States
Steven R. Doherty Director 80 Glastonbury Boulevard, Glastonbury, CT, 06033, United States 185 Tonica Spring Trail, Manchester, CT, 06040, United States
Richard Polvino Director 250 Summer Street, 4th Floor, Boston, MA, 02210, United States 5 Adams Street, Arlington, MA, 02474, United States
Terri L. Finucane Director 80 Glastonbury Boulevard, Glastonbury, CT, 06033, United States 37 Cove Side Lane, Stonington, CT, 06378, United States
GREGORY COLES Director 2290 E. Maple Avenue, El Segundo, CA, 90245, United States 7220 Mezzanine Way, Long Beach, CA, 90808, United States
Kemp A. Morhardt Director 80 Glastonbury Boulevard, Glastonbury, CT, 06033, United States 1842 Boulevard, West Hartford, CT, 06107, United States
Mark Rhoades Director 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States 10 Beaudry Lane, Bloomfield, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
IDE.0001064 INTERIOR DESIGNER INACTIVE - 2005-01-01 2013-01-01 2013-12-31
ARI.0008906 ARCHITECT ACTIVE CURRENT 1984-10-19 2024-08-01 2025-07-31

History

Type Old value New value Date of change
Name change STECKER LABAU ARNEILL MCMANUS ARCHITECTS & ENGINEERS, INC. THE S/L/A/M COLLABORATIVE, INC. 1996-01-17
Name change STECKER LABAU ARNEILL MCMANUS ARCHITECTS, INC. STECKER LABAU ARNEILL MCMANUS ARCHITECTS & ENGINEERS, INC. 1995-08-29
Name change STECKER LABAU ARNEILL ARCHITECTS, INC. STECKER LABAU ARNEILL MCMANUS ARCHITECTS, INC. 1985-01-16
Name change STECKER-LABAU ARCHITECTS, INC. STECKER LABAU ARNEILL ARCHITECTS, INC. 1982-03-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013302727 2025-01-27 2025-01-27 Amendment Certificate of Amendment -
BF-0012219250 2024-10-14 - Annual Report Annual Report -
BF-0011087688 2023-10-12 - Annual Report Annual Report -
BF-0010327687 2022-11-02 - Annual Report Annual Report 2022
BF-0009823068 2021-11-26 - Annual Report Annual Report -
0007015060 2020-11-09 - Annual Report Annual Report 2020
0006672294 2019-11-05 - Annual Report Annual Report 2019
0006260996 2018-10-18 - Annual Report Annual Report 2018
0006241028 2018-08-31 2018-09-01 Merger Certificate of Merger -
0006204466 2018-06-20 2018-06-20 Change of Agent Agent Change -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA241P0781 2008-09-30 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_VA241P0781_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title A/E - REPLACE RESEARCH BUILDING (WR)
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient THE S/L/A/M COLLABORATIVE INC
UEI J7CFXGWQNBN9
Legacy DUNS 021804703
Recipient Address 80 GLASTONBURY BLVD, GLASTONBURY, 060334410, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314407057 0112000 2011-09-26 KENT SCHOOL, 1 CHAPEL ROAD, KENT, CT, 06757
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-09-26
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY, S: FALL FROM HEIGHT
Case Closed 2011-09-27

Related Activity

Type Referral
Activity Nr 202003547
Safety Yes

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005098224 Active OFS 2022-10-13 2028-04-08 AMENDMENT

Parties

Name THE S/L/A/M COLLABORATIVE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005015224 Active OFS 2021-09-14 2026-10-30 AMENDMENT

Parties

Name People's United Bank, National Association
Role Secured Party
Name THE S/L/A/M COLLABORATIVE, INC.
Role Debtor
0005015014 Active OFS 2021-09-13 2026-10-30 AMENDMENT

Parties

Name PEOPLE'S BANK
Role Secured Party
Name THE S/L/A/M COLLABORATIVE, INC.
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0003406251 Active OFS 2020-10-08 2025-10-08 ORIG FIN STMT

Parties

Name THE S/L/A/M COLLABORATIVE, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0003226404 Active OFS 2018-02-08 2028-04-08 AMENDMENT

Parties

Name THE S/L/A/M COLLABORATIVE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003138775 Active OFS 2016-09-01 2026-10-30 AMENDMENT

Parties

Name THE S/L/A/M COLLABORATIVE, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0002921351 Active OFS 2013-02-25 2028-04-08 AMENDMENT

Parties

Name THE S/L/A/M COLLABORATIVE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002838948 Active OFS 2011-10-11 2026-10-30 AMENDMENT

Parties

Name THE S/L/A/M COLLABORATIVE, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0002626946 Active OFS 2008-04-08 2028-04-08 ORIG FIN STMT

Parties

Name THE S/L/A/M COLLABORATIVE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002422932 Active OFS 2006-10-30 2026-10-30 ORIG FIN STMT

Parties

Name THE S/L/A/M COLLABORATIVE, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information