Entity Name: | NEW HORIZONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Nov 1955 |
Business ALEI: | 0057873 |
Annual report due: | 22 Nov 2025 |
Business address: | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 06085, United States |
Mailing address: | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, United States, 06085 |
ZIP code: | 06085 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mcardone@nhvillage.org |
E-Mail: | ndownes@nhvillage.org |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N7NNRNXAQBE6 | 2024-11-02 | 37 BLISS MEMORIAL RD, UNIONVILLE, CT, 06085, 1458, USA | 37 BLISS MEMORIAL RD, UNIONVILLE, CT, 06085, 1458, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | NEW HORIZONS |
URL | NewHorizonsInc.org |
Division Name | NEW HORIZONS, INC. |
Congressional District | 05 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-11-07 |
Initial Registration Date | 2023-11-03 |
Entity Start Date | 1967-03-28 |
Fiscal Year End Close Date | Sep 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MAUREEN CARDONE |
Role | CFO |
Address | 37 BLISS MEMORIAL RD, UNIONVILLE, CT, 06085, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MAUREEN CARDONE |
Address | 37 BLISS MEMORIAL RD, UNIONVILLE, CT, 06085, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7BJG8 | Obsolete | Non-Manufacturer | 2015-03-10 | 2024-03-09 | 2022-02-24 | - | |||||||||||||
|
POC | LINDA IOVANNA |
Phone | +1 860-673-8893 |
Address | 37 BLISS RD, UNIONVILLE, HARTFORD, CT, 06085, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHERRY BROOK HEALTH CARE CENTER PENSION PLAN II | 2022 | 066040513 | 2024-07-09 | NEW HORIZONS, INC. | 97 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | CAROL A. FITZGERALD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1997-04-01 |
Business code | 623000 |
Sponsor’s telephone number | 8606754711 |
Plan sponsor’s address | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 060851458 |
Signature of
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | CAROL A. FITZGERALD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8606754711 |
Plan sponsor’s address | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 060851458 |
Signature of
Role | Plan administrator |
Date | 2024-07-10 |
Name of individual signing | CAROL A. FITZGERALD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8606754711 |
Plan sponsor’s address | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 060851458 |
Signature of
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | CAROL A. FITZGERALD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2015-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8606754711 |
Plan sponsor’s address | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 060851458 |
Signature of
Role | Plan administrator |
Date | 2023-03-31 |
Name of individual signing | MAUREEN CARDONE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1997-04-01 |
Business code | 623000 |
Sponsor’s telephone number | 8606754711 |
Plan sponsor’s address | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 060851458 |
Signature of
Role | Plan administrator |
Date | 2023-03-31 |
Name of individual signing | MAUREEN CARDONE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8606754711 |
Plan sponsor’s address | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 060851458 |
Signature of
Role | Plan administrator |
Date | 2023-03-31 |
Name of individual signing | MAUREEN CARDONE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8606754711 |
Plan sponsor’s address | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 060851458 |
Signature of
Role | Plan administrator |
Date | 2023-04-03 |
Name of individual signing | MAUREEN CARDONE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2015-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8606754711 |
Plan sponsor’s address | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 060851458 |
Signature of
Role | Plan administrator |
Date | 2022-04-06 |
Name of individual signing | CHRISTINE MURRAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-10-01 |
Business code | 623000 |
Sponsor’s telephone number | 8606754711 |
Plan sponsor’s address | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 060851458 |
Signature of
Role | Plan administrator |
Date | 2022-04-06 |
Name of individual signing | CHRISTINE MURRAY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
Ann Schaefer-Reid | Officer | 37 Bliss Memorial Road, Farmington, CT, 06085, United States | 7 Livingston Rd, Collinsville, CT, 06019-3050, United States |
CAROL A. FITZGERALD | Officer | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 06085, United States | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 06085, United States |
Marissa McDougal | Officer | 37 Bliss Memorial Road, Farmington, CT, 06085, United States | 3 Bliss Memorial Rd, Unionville, CT, 06085-1453, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CAROL FITZGERALD | Agent | 37 BLISS MEMORIAL ROAD, UNIONVILLE, CT, 06085, United States | +1 860-978-1995 | cfitzgerald@nhvillage.org | 235 AUBURN ROAD, WEST HARTFORD, CT, 06119, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0550678 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | 1996-01-16 | 1996-11-30 |
HIC.0551651 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 1996-04-15 | 1996-11-30 |
CHR.0001918 | PUBLIC CHARITY | ACTIVE | CURRENT | 2008-04-14 | 2024-09-01 | 2025-08-31 |
HIC.0584196 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2006-08-28 | 2006-12-01 | 2007-11-30 |
RES.0655812 | REAL ESTATE SALESPERSON | INACTIVE | NOT ELIGIBLE FOR REINSTATEMENT | 1985-08-08 | 2000-01-05 | 2000-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012045705 | 2024-11-05 | - | Annual Report | Annual Report | - |
BF-0012655738 | 2024-06-04 | 2024-06-04 | Interim Notice | Interim Notice | - |
BF-0012146897 | 2023-11-06 | - | Annual Report | Annual Report | - |
BF-0010323793 | 2022-11-16 | - | Annual Report | Annual Report | 2022 |
BF-0009822285 | 2021-10-25 | - | Annual Report | Annual Report | - |
0007041198 | 2020-12-18 | - | Annual Report | Annual Report | 2020 |
0006707165 | 2019-12-31 | - | Annual Report | Annual Report | 2019 |
0006570331 | 2019-06-06 | - | Interim Notice | Interim Notice | - |
0006310086 | 2019-01-07 | 2019-01-07 | Change of Agent | Agent Change | - |
0006309750 | 2019-01-07 | - | Annual Report | Annual Report | 2018 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123338808 | 0112000 | 2001-01-23 | PHALO/CDT, 203 PROGRESS DRIVE, MANCHESTER, CT, 06040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2001-02-07 |
Abatement Due Date | 2001-03-06 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2001-02-07 |
Abatement Due Date | 2001-03-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-6040513 | Corporation | Unconditional Exemption | 37 BLISS MEMORIAL DRIVE, FARMINGTON, CT, 06085-0000 | 1957-03 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | NEW HORIZONS INC |
EIN | 06-6040513 |
Tax Period | 202209 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | NEW HORIZONS INC |
EIN | 06-6040513 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | NEW HORIZONS INC |
EIN | 06-6040513 |
Tax Period | 201909 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | NEW HORIZONS INC |
EIN | 06-6040513 |
Tax Period | 201809 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | NEW HORIZONS INC |
EIN | 06-6040513 |
Tax Period | 201709 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | NEW HORIZONS INC |
EIN | 06-6040513 |
Tax Period | 201609 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | NEW HORIZONS INC |
EIN | 06-6040513 |
Tax Period | 201509 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | NEW HORIZONS INC |
EIN | 06-6040513 |
Tax Period | 201509 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5198567006 | 2020-04-05 | 0156 | PPP | 37 BLISS MEMORIAL RD, UNIONVILLE, CT, 06085-1458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005249741 | Active | OFS | 2024-11-12 | 2030-01-22 | AMENDMENT | |||||||||||||||||||
|
Name | NEW HORIZONS, INC. |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | NEW HORIZONS, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF HOUSING |
Role | Secured Party |
Parties
Name | NEW HORIZONS, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF HOUSING |
Role | Secured Party |
Parties
Name | New Horizons, Inc. dba New Horizons Village |
Role | Debtor |
Name | NEW HORIZONS, INC. |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | NEW HORIZONS, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | NEW HORIZONS, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | NEW HORIZONS, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF HOUSING |
Role | Secured Party |
Parties
Name | NEW HORIZONS, INC. |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | NEW HORIZONS, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | NEW HORIZONS, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Middlebury | 11 NUTMEG RD | 4-06//089// | 0.92 | 2737 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW HORIZONS, INC. |
Sale Date | 1994-09-08 |
Sale Price | $65,000 |
Assessment Value | $472,610 |
Appraisal Value | $675,200 |
Land Use Description | Res Dwelling |
Zone | R-20 |
Neighborhood | 48500 |
Land Assessed Value | $141,300 |
Land Appraised Value | $201,900 |
Parties
Name | ALFIN JEFFREY S + MARLENE |
Sale Date | 1996-07-25 |
Sale Price | $363,000 |
Name | HAYSSEN JAMES A AND |
Sale Date | 1987-10-01 |
Sale Price | $400,000 |
Name | NEW HORIZONS, INC. |
Sale Date | 1987-10-01 |
Name | THE CONNECTICUT COMPANY, LLC |
Sale Date | 1986-06-03 |
Name | GENGRAS E CLAYTON EST AND |
Sale Date | 1986-03-21 |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farmington | 8053 BRITTANY LANE | 01838053 | 0.7400 | Source Link | |||||||||||||||||||||||||||
|
Name | NEW HORIZONS, INC. |
Sale Date | 2003-08-29 |
Sale Price | $52,500 |
Name | KEENE PLACE, LLC |
Sale Date | 2002-06-19 |
Sale Price | $0 |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0601809 | Civil Rights Accommodations | 2006-11-09 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LAFLAMME |
Role | Plaintiff |
Name | NEW HORIZONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2008-04-28 |
Termination Date | 2010-01-14 |
Date Issue Joined | 2009-06-26 |
Status | Terminated |
Parties
Name | MARSHALL, |
Role | Plaintiff |
Name | NEW HORIZONS, 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_06-cv-01809 | Judicial Publications | - | Civil Rights Accommodations | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW HORIZONS, INC. |
Role | Defendant |
Name | Michael Shaw |
Role | Defendant |
Name | Denise Laflamme |
Role | Plaintiff |
Name | Protection & Advocacy for Persons With Disabilities |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_06-cv-01809-0 |
Date | 2009-03-31 |
Notes | RULING AND ORDER: Plaintiff Denise Laflamme's 83 Motion for Summary Judgment is granted; Defendants' 84 Motion for Summary Judgment as to Plaintiff Denise Laflamme is denied; Defendants' 81 Motion to Dismiss for Lack of Standing is denied; and Plaintiff OPA's 78 Motion to Compel Compliance is granted, and Defendants are hereby ordered to comply with the terms of the preliminary injunction. Signed by Judge Janet Bond Arterton on 3/31/2009. (Padgett, G.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_06-cv-01809-1 |
Date | 2009-05-27 |
Notes | RULING AND ORDER denying 129 Defendants' Motion for Order Certifying Appeal. Signed by Judge Janet Bond Arterton on 5/27/2009. (Padgett, G.) |
View | View File |
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 | NEW HORIZONS, INC. |
Role | Defendant |
Name | Elberta Marshall |
Role | Plaintiff |
Name | Tyree Winfrey |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_08-cv-00633-0 |
Date | 2009-09-14 |
Notes | ORDER: Plaintiffs' 30 Motion to Strike is denied. Signed by Judge Janet Bond Arterton on 9/14/2009. (Rajendra, R.) |
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