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 |
NAICS
623220 Residential Mental Health and Substance Abuse FacilitiesThis 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
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 |
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 |
Name | Role | Business address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NEW HAVEN HALF-WAY HOUSE, INC. | CONTINUUM OF CARE, INC. | 1981-06-15 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACKSON |
Role | Plaintiff |
Name | CONTINUUM OF CARE, INC. |
Role | Defendant |
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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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