Search icon

ALLIANCE FOR COMMUNITY EMPOWERMENT, INC.

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

Company Details

Entity Name: ALLIANCE FOR COMMUNITY EMPOWERMENT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 1964
Business ALEI: 0050985
Annual report due: 16 Sep 2025
Business address: 1070 PARK AVE., BRIDGEPORT, CT, 06604, United States
Mailing address: 1070 PARK AVENUE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ihayes@alliancect.org

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CGM7GXSJN8D5 2025-03-13 1070 PARK AVE, BRIDGEPORT, CT, 06604, 3400, USA 1070 PARK AVENUE, BRIDGEPORT, CT, 06604, 3400, USA

Business Information

Doing Business As ALLIANCE FOR COMMUNITY EMPOWERMENT INC
URL http://www.alliancect.org
Division Name FINANCE DEPARTMENT
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-03-15
Initial Registration Date 2005-06-09
Entity Start Date 1964-09-10
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name INDI A HAYES
Role FINANCE DIRECTOR
Address 1070 PARK AVENUE, BRIDGEPORT, CT, 06604, 3400, USA
Title ALTERNATE POC
Name MONETTE FERGUSON
Role EXECUTIVE DIRECTOR
Address 1070 PARK AVENUE, BRIDGEPORT, CT, 06604, 3400, USA
Government Business
Title PRIMARY POC
Name INDI A HAYES
Role FINANCE DIRECTOR
Address 1070 PARK AVENUE, BRIDGEPORT, CT, 06604, 3400, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6AD86 Active Non-Manufacturer 2005-06-09 2024-03-15 2029-03-15 2025-03-13

Contact Information

POC INDI A. HAYES
Phone +1 203-366-8241
Fax +1 203-330-2731
Address 1070 PARK AVE, BRIDGEPORT, CT, 06604 3400, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
KAREN A. JEFFERS Agent C/O PULLMAN & COMLEY LLC, 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States +1 203-330-2000 ihayes@alliancect.org 202 MINE HILL ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
LINDA KIRKLAND Officer 1070 PARK AVENUE, BRIDGEPORT, CT, 06604, United States 1070 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
Keith Williams Officer 92 Waterman St, Bridgeport, CT, 06607-1538, United States 92 Waterman St, Bridgeport, CT, 06607-1538, United States
Lamond Daniels Officer 125 East Avenue - CITY HALL, Norwalk, CT, 06851, United States 125 East Avenue - CITY HALL, Norwalk, CT, 06851, United States

Director

Name Role Business address Residence address
MONETTE FERGUSON Director 1070 PARK AVENUE, BRIDGEPORT, CT, 06604, United States 1070 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
INDI A HAYES Director 1070 PARK AVE, BRIDGEPORT, CT, 06604, United States 1070 PARK AVE, CT, BRIDGEPORT, CT, 06604, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0003934 PUBLIC CHARITY ACTIVE CURRENT 2021-02-08 2024-09-01 2025-08-31
MCO.0903022 MAJOR CONTRACTOR INACTIVE - 2012-06-01 2015-07-14 2016-06-30

History

Type Old value New value Date of change
Name change ACTION FOR BRIDGEPORT COMMUNITY DEVELOPMENT, INC. ALLIANCE FOR COMMUNITY EMPOWERMENT, INC. 2019-08-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218931 2024-11-15 - Annual Report Annual Report -
BF-0011087778 2024-01-05 - Annual Report Annual Report -
BF-0011844651 2023-06-12 2023-06-12 Interim Notice Interim Notice -
BF-0010692883 2023-04-17 - Annual Report Annual Report -
BF-0009815741 2022-05-18 - Annual Report Annual Report -
0007300630 2021-04-16 - Annual Report Annual Report 2020
0006972908 2020-09-04 - Annual Report Annual Report 2019
0006614866 2019-08-05 2019-08-05 Amendment Amend Name -
0006610172 2019-07-31 - Annual Report Annual Report 2018
0006250310 2018-09-21 2018-09-21 Change of Agent Agent Change -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
U215K100039 Department of Education 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION 2010-09-30 2011-09-29 FIE EARMARK GRANT AWARDS
Recipient ALLIANCE FOR COMMUNITY EMPOWERMENT, INC.
Recipient Name Raw ACTION FOR BRIDGEPORT COMMUNITY DEVELOPMENT
Recipient UEI CGM7GXSJN8D5
Recipient DUNS 075415661
Recipient Address 1070 PARK AVE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-3400, UNITED STATES
Obligated Amount 700000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10-7800-7025 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2010-01-01 2010-04-30 TO SUPPORT THE PERCUSSIVE ARTS SOCIETY CHAPTER DAY, A SERIES OF CONCERTS AND MASTER PERCUSSION CLASSES.
Recipient ALLIANCE FOR COMMUNITY EMPOWERMENT, INC.
Recipient Name Raw ACTION FOR BRIDGEPORT COMMUNITY DEVELOPMENT,
Recipient UEI CGM7GXSJN8D5
Recipient DUNS 075415661
Recipient Address 1070 PARK AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-3400
Obligated Amount 10000.00
Non-Federal Funding 10000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
01SH0441 Department of Health and Human Services 93.708 - ARRA - HEAD START 2009-09-30 2011-09-29 ARRA EARLY HEAD START EXPANSION
Recipient ALLIANCE FOR COMMUNITY EMPOWERMENT, INC.
Recipient Name Raw ACTION FOR BRIDGEPORT COMMUNITY DEVELOPMENT
Recipient UEI CGM7GXSJN8D5
Recipient DUNS 075415661
Recipient Address 1070 PARK AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-3400, UNITED STATES
Obligated Amount 1544020.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90XP0290 Department of Health and Human Services 93.647 - SOCIAL SERVICES RESEARCH AND DEMONSTRATION 2009-09-30 2011-02-28 (EARMARK: ACF/OPRE) ACTION FOR BRIDGEPORT COMMUNITY DEVELOPMENT
Recipient ALLIANCE FOR COMMUNITY EMPOWERMENT, INC.
Recipient Name Raw ACTION FOR BRIDGEPORT COMMUNITY DEVELOPMENT,
Recipient UEI CGM7GXSJN8D5
Recipient DUNS 075415661
Recipient Address 1070 PARK AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-3400, UNITED STATES
Obligated Amount 190000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
01SE0441 Department of Health and Human Services 93.708 - ARRA - HEAD START 2009-07-01 2010-09-30 HEAD START/EARLY HEAD START ARRA
Recipient ALLIANCE FOR COMMUNITY EMPOWERMENT, INC.
Recipient Name Raw ACTION FOR BRIDGEPORT COMMUNITY DEVELOPMENT,
Recipient UEI CGM7GXSJN8D5
Recipient DUNS 075415661
Recipient Address 1070 PARK AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604-3400, UNITED STATES
Obligated Amount 529519.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U215K080085 Department of Education 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION 2008-08-19 2009-02-18 FIE EARMARK GRANT AWARDS
Recipient ALLIANCE FOR COMMUNITY EMPOWERMENT, INC.
Recipient Name Raw ACTION FOR BRIDGEPORT COMMUNITY DEVELOPMENT
Recipient UEI CGM7GXSJN8D5
Recipient DUNS 075415661
Recipient Address 1070 PARK AVE, BRIDGEPORT, CONNECTICUT, 06604-3400, UNITED STATES
Obligated Amount 478492.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
01CH0441 Department of Health and Human Services 93.600 - HEAD START 2004-10-01 2008-09-30 HEAD START/FULL YEAR/PART DAY
Recipient ALLIANCE FOR COMMUNITY EMPOWERMENT, INC.
Recipient Name Raw ACTION FOR BRIDGEPORT COMMUNITY DEVELOPMENT,
Recipient UEI CGM7GXSJN8D5
Recipient DUNS 075415661
Recipient Address 1070 PARK AVENUE, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06604
Obligated Amount 60800098.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342833779 0111500 2017-11-15 1070 PARK AVE, BRIDGEPORT, CT, 06604
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-04-13
Case Closed 2018-06-15

Related Activity

Type Complaint
Activity Nr 1270622
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2018-05-02
Abatement Due Date 2018-07-27
Current Penalty 4500.0
Initial Penalty 7391.0
Final Order 2018-05-30
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): Facility: The employer had not performed a hazard assessment to determine if the use of personal protective equipment was necessary.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2018-05-02
Abatement Due Date 2018-07-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-30
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification which included the requirements as outlined in 29 CFR 1910.132(d)(2): Facility: A written hazard assessment certification had not been verified through a written certification.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-05-02
Abatement Due Date 2018-06-06
Current Penalty 4500.0
Initial Penalty 7391.0
Final Order 2018-05-30
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Facility: A written hazard communications program was not developed and implemented that met the criteria specified in 29 CFR1910.1200(f), (g) and (h) in that topics such as but not limited to pictograms, signal words, product identification, hazard statements, precautionary statements.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-05-02
Abatement Due Date 2018-06-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-30
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Facility: Each employee required to work with, around, and handle chemicals such as (but not limited to) the bleach, stripper, and window cleaner, were not provided with the information and training on the hazardous products at the time of their initial assignment.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 2018-05-02
Abatement Due Date 2018-06-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-30
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(2)(iii): The employer did not provide information to the employees as to the location and availability of the written hazard communication program and safety data sheets required by 29 CFR 1910.1200: Facility: The employer did not provide information to each employee that utilizes hazardous chemicals in their workplace on the location and availability of the written hazard communication program and safety data sheets.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2018-05-02
Abatement Due Date 2018-06-06
Current Penalty 500.0
Initial Penalty 1000.0
Final Order 2018-05-30
Nr Instances 14
Nr Exposed 414
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(2): At the end of each calendar year, an annual summary was not created for injuries and illnesses recorded on the OSHA 300 Log: Facilities: At the end of each calendar year, an annual summary was not created for injuries and illnesses recorded on the OSHA 300 Log for each facility.
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B04
Issuance Date 2018-05-02
Abatement Due Date 2018-06-06
Current Penalty 500.0
Initial Penalty 1000.0
Final Order 2018-05-30
Nr Instances 1
Nr Exposed 414
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(4): The company executive who certified the log was not: an owner of the company, officer of the corporation, highest ranking company official, or the immediate supervisor of the highest ranking company official: Facilities: The OSHA 300A Log was not certified by the high ranking company official.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0797841 Corporation Unconditional Exemption 1070 PARK AVE, BRIDGEPORT, CT, 06604-3400 1970-01
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 20278853
Income Amount 33661108
Form 990 Revenue Amount 33661108
National Taxonomy of Exempt Entities -
Sort Name ABCD INC

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ALLIANCE FOR COMMUNITY EMPOWERMENT INC
EIN 06-0797841
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name ALLIANCE FOR COMMUNITY EMPOWERMENT INC
EIN 06-0797841
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name ALLIANCE FOR COMMUNITY EMPOWERMENT INC
EIN 06-0797841
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name ALLIANCE FOR COMMUNITY EMPOWERMENT INC
EIN 06-0797841
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name ACTION FOR BRIDGEPORT COMMUNITY DEVELOPM DEVELOPMENT INC
EIN 06-0797841
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name ACTION FOR BRIDGEPORT COMMUNITY DEVELOPMENT INC
EIN 06-0797841
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name ACTION FOR BRIDGEPORT COMMUNITY DEVELOPM DEVELOPMENT INC
EIN 06-0797841
Tax Period 201609
Filing Type E
Return Type 990
File View File

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1169682 Intrastate Non-Hazmat 2003-09-18 - - - 1 Priv. Pass.(Non-business)
Legal Name ACTION FOR BRIDGEPORT COMMUNITY DEVELOPMENT INC
DBA Name ABCD INC
Physical Address 1070 PARK AVENUE, BRIDGEPORT, CT, 06604-3400, US
Mailing Address 1070 PARK AVENUE, BRIDGEPORT, CT, 06604-3400, US
Phone (203) 366-8241
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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