Search icon

CONTINUUM OF CARE, INC.

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

Company Details

Entity Name: CONTINUUM OF CARE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 1966
Business ALEI: 0057822
Annual report due: 15 Jul 2025
Business address: 109 LEGION AVENUE, NEW HAVEN, CT, 06519, United States
Mailing address: 109 LEGION AVENUE, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tsimpson@continuumct.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

Director

Name Role Business address Residence address
James Farrales Director 109 LEGION AVENUE, NEW HAVEN, CT, 06519, United States 109 Legion Ave, c/o Continuum of Care Inc, New Haven, CT, 06519-5506, United States
Maureen Weaver Director One Century Tower 265 Church Street, #14, New Haven, CT, 06510, United States 755 Tuttle Avenue, Hamden, CT, 06518, United States

Officer

Name Role Business address Residence address
Maureen Weaver Officer One Century Tower 265 Church Street, #14, New Haven, CT, 06510, United States 755 Tuttle Avenue, Hamden, CT, 06518, United States

Agent

Name Role Business address Phone E-Mail Residence address
JAMES FARRALES Agent 109 LEGION AVENUE, NEW HAVEN, CT, 06519, United States +1 203-562-2264 jfarrales@continuumct.org 109 LEGION AVENUE, NEW HAVEN, CT, 06519, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCO.0008661 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-11-07 2018-11-07

History

Type Old value New value Date of change
Name change NEW HAVEN HALF-WAY HOUSE, INC. CONTINUUM OF CARE, INC. 1981-06-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045631 2024-10-07 - Annual Report Annual Report -
BF-0012687920 2024-07-10 2024-07-10 Change of Agent Agent Change -
BF-0011086115 2023-07-28 - Annual Report Annual Report -
BF-0011774732 2023-04-25 2023-04-25 Interim Notice Interim Notice -
BF-0010314612 2022-07-05 - Annual Report Annual Report 2022
BF-0010505421 2022-03-11 2022-03-11 Amendment Certificate of Amendment -
BF-0009760141 2021-09-13 - Annual Report Annual Report -
0006930042 2020-06-23 - Annual Report Annual Report 2020
0006610065 2019-07-31 - Annual Report Annual Report 2019
0006224537 2018-07-31 - Annual Report Annual Report 2018

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2000473 Americans with Disabilities Act - Employment 2020-04-06 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-04-06
Termination Date 2020-06-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name CONTINUUM OF CARE, INC.
Role Defendant
2100484 Americans with Disabilities Act - Employment 2021-04-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-04-07
Termination Date 2022-05-26
Date Issue Joined 2021-06-07
Section 1218
Sub Section 2
Status Terminated

Parties

Name WADLEY
Role Plaintiff
Name CONTINUUM OF CARE, INC.
Role Defendant

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-01854 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
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 CONTINUUM OF CARE, INC.
Role Defendant
Name Vivian Concepcion
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-01854-0
Date 2018-12-12
Notes ORDER granting 27 Motion to Dismiss for the reasons set forth in the attached Memorandum of Decision. This case is dismissed without prejudice. Plaintiff may file a motion to reopen together with an amended complaint within 21 days of the date of this Order, as to her claim for disability retaliation only, alleging exhaustion and attaching a notice of right to sue letter. The Clerk is directed to close this file. Signed by Judge Vanessa L. Bryant on 12/12/2018. (Lindberg, Christina)
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