Search icon

GILEAD COMMUNITY SERVICES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GILEAD COMMUNITY SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 May 1968
Business ALEI: 0055226
Annual report due: 27 May 2025
Business address: 222 MAIN STREET EXT., MIDDLETOWN, CT, 06457, United States
Mailing address: PO Box 1000, 222 MAIN STREET EXT, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: gayle.wintjen@oakhillct.org

Industry & Business Activity

NAICS

623220 Residential Mental Health and Substance Abuse Facilities

This industry comprises establishments primarily engaged in providing residential care and treatment for patients with mental health and substance abuse illnesses. These establishments provide room, board, supervision, and counseling services. Although medical services may be available at these establishments, they are incidental to the counseling, mental rehabilitation, and support services offered. These establishments generally provide a wide range of social services in addition to counseling. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TNE2H3A19RM4 2025-01-09 222 MAIN STREET EXT, MIDDLETOWN, CT, 06457, 4406, USA P.O. BOX 1000, 222 MAIN ST EXT, MIDDLETOWN, CT, 06457, 4406, USA

Business Information

Doing Business As GILEAD COMMUNITY SERVICES
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-01-12
Initial Registration Date 2011-06-01
Entity Start Date 1968-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINE LEIBY
Role TREASURER & CFO
Address P.O. BOX 1000, MIDDLETOWN, CT, 06457, 4406, USA
Government Business
Title PRIMARY POC
Name DANIEL OSBORNE
Role CEO
Address P.O. BOX 1000, MIDDLETOWN, CT, 06457, 4406, USA
Past Performance
Title PRIMARY POC
Name DANIEL OSBORNE
Role CEO
Address PO BOX 1000, MIDDLETOWN, CT, 06457, USA
Title ALTERNATE POC
Name AARON TATE
Address P.O. BOX 1000, MIDDLETOWN, CT, 06457, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILEAD COMMUNITY SERVICES, INC HEALTH AND WELFARE PLAN 2017 060851549 2018-07-12 GILEAD COMMUNITY SERVICES, INC. 195
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8603435300
Plan sponsor’s mailing address 222 MAIN STREET EXTENSION, P.O. BOX 1000, MIDDLETOWN, CT, 06457
Plan sponsor’s address 222 MAIN STREET EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 134
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing BRIGITTE BOURRET
Valid signature Filed with authorized/valid electronic signature
GILEAD COMMUNITY SERVICES, INC HEALTH AND WELFARE PLAN 2016 060851549 2017-07-21 GILEAD COMMUNITY SERVICES, INC. 184
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8603435300
Plan sponsor’s mailing address 222 MAIN STREET EXTENSION, P.O. BOX 1000, MIDDLETOWN, CT, 06457
Plan sponsor’s address 222 MAIN STREET EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 195
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing DIANNA KULMACZ
Valid signature Filed with authorized/valid electronic signature
GILEAD COMMUNITY SERVICES, INC HEALTH AND WELFARE PLAN 2015 060851549 2016-07-13 GILEAD COMMUNITY SERVICES, INC. 194
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8603435300
Plan sponsor’s mailing address 222 MAIN STREET EXTENSION, P.O. BOX 1000, MIDDLETOWN, CT, 06457
Plan sponsor’s address 222 MAIN STREET EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 184
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing DIANNA KULMACZ
Valid signature Filed with authorized/valid electronic signature
GILEAD COMMUNITY SERVICES, INC HEALTH AND WELFARE PLAN 2014 060851549 2015-10-06 GILEAD COMMUNITY SERVICES, INC. 200
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8603435300
Plan sponsor’s mailing address 222 MAIN STREET EXTENSION, P.O. BOX 1000, MIDDLETOWN, CT, 06457
Plan sponsor’s address 222 MAIN STREET EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 194
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing DIANNA KULMACZ
Valid signature Filed with authorized/valid electronic signature
GILEAD COMMUNITY SERVICES,INC. 401(K) PROFIT SHARING PLAN AND TRUST 2012 060851549 2013-07-19 GILEAD COMMUNITY SERVICES, INC. 72
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 8603435300
Plan sponsor’s address P O BOX 1000, 222 MAIN STREET EXT, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing CHRISTINE LEIBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-19
Name of individual signing CHRISTINE LEIBY
Valid signature Filed with authorized/valid electronic signature
GILEAD COMMUNITY SERVICES, INC HEALTH AND WELFARE PLAN 2012 060851549 2013-01-23 GILEAD COMMUNITY SERVICES, INC 166
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8603435300
Plan sponsor’s mailing address 222 MAIN STREET EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457
Plan sponsor’s address 222 MAIN STREET EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457

Number of participants as of the end of the plan year

Active participants 126

Signature of

Role Plan administrator
Date 2013-01-22
Name of individual signing CHRISTINE LEIBY
Valid signature Filed with authorized/valid electronic signature
GILEAD COMMUNITY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2011 060851549 2012-07-27 GILEAD COMMUNITY SERVICES,INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 8603435300
Plan sponsor’s address 222 MAIN STREET EXT, MIDDLETOWN, CT, 064574406

Plan administrator’s name and address

Administrator’s EIN 060851549
Plan administrator’s name GILEAD COMMUNITY SERVICES,INC.
Plan administrator’s address 222 MAIN STREET EXT, MIDDLETOWN, CT, 064574406
Administrator’s telephone number 8603435300

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing GILEAD COMMUNITY SERVICES,INC.
Valid signature Filed with authorized/valid electronic signature
GILEAD COMMUNITY SERVICES, INC HEALTH AND WELFARE PLAN 2011 060851549 2012-01-17 GILEAD COMMUNITY SERVICES, INC 132
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8603435300
Plan sponsor’s mailing address 222 MAIN ST EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457
Plan sponsor’s address 222 MAIN ST EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 060851549
Plan administrator’s name GILEAD COMMUNITY SERVICES, INC
Plan administrator’s address 222 MAIN ST EXTENSION, PO BOX 1000, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8603435300

Number of participants as of the end of the plan year

Active participants 132

Signature of

Role Plan administrator
Date 2012-01-17
Name of individual signing CHRISTINE LEIBY
Valid signature Filed with authorized/valid electronic signature
GILEAD COMMUNITY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2010 060851549 2011-05-17 GILEAD COMMUNITY SERVICES,INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 8603435300
Plan sponsor’s address 222 MAIN ST EXTENSION, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 060851549
Plan administrator’s name GILEAD COMMUNITY SERVICES,INC.
Plan administrator’s address 222 MAIN ST EXTENSION, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8603435300

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing GILEAD COMMUNITY SERVICES,INC.
Valid signature Filed with authorized/valid electronic signature
GILEAD COMMUNITY SERVICES, INC. 403(B) RETIREMENT PLAN FOR UNION EMPLOYEES 2010 060851549 2011-10-13 GILEAD COMMUNITY SERVICES, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 624100
Sponsor’s telephone number 8603435300
Plan sponsor’s address 222 MAIN STREET EXTENSION, P.O. BOX 1000, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 060851549
Plan administrator’s name GILEAD COMMUNITY SERVICES, INC.
Plan administrator’s address 222 MAIN STREET EXTENSION, P.O. BOX 1000, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8603435300

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing CHRISTINE LEIBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing CHRISTINE LEIBY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
GAYLE C. WINTJEN Agent CONNECTICUT INSTITUTE FOR THE BLIND, INC, 120 HOLCOMB STREET, HARTFORD, CT, 06112, United States +1 860-769-3827 gayle.wintjen@oakhillct.org 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
LUCY MCMILLAN Officer 222 MAIN ST EXT, PO Box 1000, MIDDLETOWN, CT, 06457, United States 76 PEARL ST, MIDDLETOWN, CT, 06457, United States
CHRISTINE LEIBY Officer 120 Holcomb Street, Hartford, CT, 06112, United States 52 BAR GATE ROAD, GUILFORD, CT, 06437, United States
Paul Zakarian Officer - 1 Miles Ave, Middletown, CT, 06457-3137, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAZR.02175 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2017-10-29 2017-10-29
CHR.0003865-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS INACTIVE - - - -
CHR.0010195 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
BAZR.01285 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2015-11-01 2015-11-01
BAZR.01728 BAZAAR PERMIT CLASS 3 INACTIVE VERIFIED STATEMENT REJECTED DELINQUENT LETTER SENT - 2016-11-13 2016-11-13
SA.0000591 Substance Abuse ACTIVE CURRENT 2019-03-19 2023-01-01 2024-12-31
BAZR.00936.B BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2014-11-02 2014-11-02 2014-11-02
BAZR.00906 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2014-11-02 2014-11-02 2014-11-02
BAZR.00556 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2013-10-27 2013-10-27 2013-10-27
POCA.0000543 Psychiatric Outpatient Clinic ACTIVE CURRENT 2013-02-25 2024-01-01 2026-12-31

History

Type Old value New value Date of change
Name change GILEAD HOUSE, INC., THE GILEAD COMMUNITY SERVICES, INC. 1995-10-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216301 2024-04-29 - Annual Report Annual Report -
BF-0011084648 2023-05-12 - Annual Report Annual Report -
BF-0010359254 2022-05-05 - Annual Report Annual Report 2022
BF-0008590172 2021-08-18 - Annual Report Annual Report 2020
BF-0009859260 2021-08-18 - Annual Report Annual Report -
0006594633 2019-07-11 - Change of Email Address Business Email Address Change -
0006587868 2019-06-28 2019-07-01 Merger Certificate of Merger -
0006559860 2019-05-16 - Annual Report Annual Report 2019
0006174889 2018-05-02 - Annual Report Annual Report 2018
0005856370 2017-05-25 2017-05-25 Change of Agent Agent Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310380530 0111500 2006-11-02 BALDWIN HOUSE - 18 SPENCER DRIVE, MIDDLETOWN, CT, 06457
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-02-01
Case Closed 2007-04-09

Related Activity

Type Complaint
Activity Nr 205382542
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2007-03-28
Abatement Due Date 2007-04-23
Nr Instances 1
Nr Exposed 3
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0851549 Corporation Unconditional Exemption 222 MAIN ST, MIDDLETOWN, CT, 06457-3439 1970-01
In Care of Name % ELISE ROENIGK TREAS
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
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 Jun
Asset Amount 5331261
Income Amount 16722224
Form 990 Revenue Amount 16686245
National Taxonomy of Exempt Entities -
Sort Name -

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 GILEAD COMMUNITY SERVICES INC
EIN 06-0851549
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name GILEAD COMMUNITY SERVICES INC
EIN 06-0851549
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name GILEAD COMMUNITY SERVICES INC
EIN 06-0851549
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name GILEAD COMMUNITY SERVICES INC
EIN 06-0851549
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name GILEAD COMMUNITY SERVICES INC
EIN 06-0851549
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name GILEAD COMMUNITY SERVICES INC
EIN 06-0851549
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5368377208 2020-04-27 0156 PPP P.O. Box 1000 222 Main Street Extension, Middletown, CT, 06457
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1312802.5
Loan Approval Amount (current) 1312802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 255
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1325419.99
Forgiveness Paid Date 2021-04-26

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
0005255586 Active OFS 2024-12-10 2030-02-09 AMENDMENT

Parties

Name GILEAD COMMUNITY SERVICES, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005235033 Active OFS 2024-08-19 2028-04-22 AMENDMENT

Parties

Name RAINBOW HOUSING CORPORATION
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name GILEAD COMMUNITY SERVICES, INC.
Role Debtor
0005235029 Active OFS 2024-08-19 2028-04-22 AMENDMENT

Parties

Name LIBERTY BANK
Role Secured Party
Name RAINBOW HOUSING CORPORATION
Role Debtor
Name GILEAD COMMUNITY SERVICES, INC.
Role Debtor
0005235025 Active OFS 2024-08-19 2028-04-22 AMENDMENT

Parties

Name RAINBOW HOUSING CORPORATION
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name GILEAD COMMUNITY SERVICES, INC.
Role Debtor
0005235026 Active OFS 2024-08-19 2028-04-22 AMENDMENT

Parties

Name GILEAD COMMUNITY SERVICES, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name RAINBOW HOUSING CORPORATION
Role Debtor
0005235028 Active OFS 2024-08-19 2028-04-22 AMENDMENT

Parties

Name GILEAD COMMUNITY SERVICES, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name RAINBOW HOUSING CORPORATION
Role Debtor
0005235032 Active OFS 2024-08-19 2028-04-22 AMENDMENT

Parties

Name RAINBOW HOUSING CORPORATION
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name GILEAD COMMUNITY SERVICES, INC.
Role Debtor
0005235031 Active OFS 2024-08-19 2028-04-22 AMENDMENT

Parties

Name RAINBOW HOUSING CORPORATION
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name GILEAD COMMUNITY SERVICES, INC.
Role Debtor
0005235024 Active OFS 2024-08-19 2028-04-22 AMENDMENT

Parties

Name RAINBOW HOUSING CORPORATION
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name GILEAD COMMUNITY SERVICES, INC.
Role Debtor
0005123251 Active OFS 2023-03-03 2028-04-22 AMENDMENT

Parties

Name RAINBOW HOUSING CORPORATION
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name GILEAD COMMUNITY SERVICES, INC.
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Clinton 89 HIGH ST 55/54/69// 0.54 3486 Source Link
Acct Number G0648400
Assessment Value $195,300
Appraisal Value $278,800
Land Use Description STATE MDL-01
Zone R20
Neighborhood 0040
Land Assessed Value $44,600
Land Appraised Value $63,600

Parties

Name GILEAD COMMUNITY SERVICES, INC.
Sale Date 2013-04-17
Name RAINBOW HOUSING CORPORATION
Sale Date 1993-02-01
Clinton 82 HIGH ST 44/26/11// 0.87 2264 Source Link
Acct Number B0027400
Assessment Value $54,680
Appraisal Value $78,028
Land Use Description THREE FAM MDL-01
Zone R-20
Neighborhood 0040
Land Assessed Value $48,500
Land Appraised Value $69,200

Parties

Name GILEAD COMMUNITY SERVICES, INC.
Sale Date 2016-09-28
Sale Price $265,000
Name MACKY FOUR, LLC
Sale Date 2014-10-02
Sale Price $265,000
Name BARTOLOTTA CHRISTOPHER C JR TRUSTEE
Sale Date 2009-10-26
Name BARTOLOTTA CHRISTOPHER J & MARY ANN
Sale Date 1975-07-29

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_17-cv-00627 Judicial Publications 42:3601 Fair Housing Act Civil Rights Accommodations
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Town of Cromwell
Role Defendant
Name Enzo Faienza
Role Defendant
Name Jillian Massey
Role Defendant
Name Anthony Salvatore
Role Defendant
Name CONNECTICUT FAIR HOUSING CENTER, INC.
Role Plaintiff
Name GILEAD COMMUNITY SERVICES, INC.
Role Plaintiff
Name RAINBOW HOUSING CORPORATION
Role Plaintiff
Name The Connecticut Institute for the Blind
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-00627-0
Date 2019-02-26
Notes ORDER granting 57 Motion to Amend/Correct. Signed by Judge Victor A. Bolden on 02/26/19. (Ryan, Sarah)
View View File
Opinion ID USCOURTS-ctd-3_17-cv-00627-2
Date 2019-09-30
Notes ORDER: Document 117, which ruled on 75 Motion for Summary Judgment, 76 Motion for Summary Judgment, and 110 Motion for Summary Judgment, contained a technical error and is replaced by the attached ruling. Signed by Judge Victor A. Bolden on 9/30/2019. (Leon, Noel)
View View File
Opinion ID USCOURTS-ctd-3_17-cv-00627-1
Date 2019-09-30
Notes ORDER denying 75 Motion for Summary Judgment; denying 76 Motion for Summary Judgment; and denying 110 Motion for Summary Judgment. Signed by Judge Victor A. Bolden on 9/30/2019. (Leon, Noel)
View View File
Opinion ID USCOURTS-ctd-3_17-cv-00627-3
Date 2019-12-20
Notes ORDER denying 75 Motion for Summary Judgment; denying 76 Motion for Summary Judgment; and denying 110 Motion for Summary Judgment. Signed by Judge Victor A. Bolden on 12/20/2019. (Leon, Noel)
View View File
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