Search icon

THE ARC OF THE FARMINGTON VALLEY, INC.

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

Company Details

Entity Name: THE ARC OF THE FARMINGTON VALLEY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 1958
Business ALEI: 0062085
Annual report due: 26 Feb 2026
Business address: 225 COMMERCE DRIVE, CANTON, CT, 06019, United States
Mailing address: 225 COMMERCE DRIVE, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: shood@favarh.org

Industry & Business Activity

NAICS

623210 Residential Intellectual and Developmental Disability Facilities

This industry comprises establishments (e.g., group homes, hospitals, intermediate care facilities) primarily engaged in providing residential care services for persons with intellectual and developmental disabilities. These facilities may provide some health care, though the focus is room, board, protective supervision, and counseling. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MKE3TV9K1657 2025-03-14 225 COMMERCE DR, CANTON, CT, 06019, 2478, USA 225 COMMERCE DRIVE, P.O. BOX 1099, CANTON, CT, 06019, 1099, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-03-18
Initial Registration Date 2007-05-04
Entity Start Date 1958-10-15
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE HOOD
Role DIRECTOR OF FINANCE
Address 225 COMMERCE DRIVE, CANTON, CT, 06019, 1099, USA
Title ALTERNATE POC
Name STEPHANIE HOOD
Role DIRECTOR OF FINANCE
Address 225 COMMERCE DRIVE, CANTON, CT, 06019, USA
Government Business
Title PRIMARY POC
Name STEPHANIE HOOD
Role DIRECTOR OF FINANCE
Address 225 COMMERCE DRIVE, CANTON, CT, 06019, 1099, USA
Title ALTERNATE POC
Name STEPHANIE HOOD
Role DIRECTOR OF FINANCE
Address 225 COMMERCE DRIVE, CANTON, CT, 06019, USA
Past Performance
Title PRIMARY POC
Name STEPHANIE HOOD
Role DIRECTOR OF FINANCE
Address 225 COMMERCE DRIVE, CANTON, CT, 06019, USA
Title ALTERNATE POC
Name STEPHANIE HOOD
Role DIRECTOR OF FINANCE
Address 225 COMMERCE DRIVE, CANTON, CT, 06019, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4R8R0 Active Non-Manufacturer 2007-05-04 2024-03-18 2029-03-18 2025-03-14

Contact Information

POC STEPHANIE HOOD
Phone +1 860-693-6662
Fax +1 860-693-8662
Address 225 COMMERCE DR, CANTON, CT, 06019 2478, 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

Officer

Name Role Business address Phone E-Mail Residence address
Valerie Wiseman Officer - - - 3 Wills Walk, Avon, CT, 06001-2094, United States
Beth Carlson Officer 225 Commerce Drive, Canton, CT, 06019, United States - - 33 Hoffman Rd, Canton, CT, 06019, United States
Augusto Russell Officer 29 South Main St Suite 300, West Hartford, CT, 06107, United States - - 96 maple Ridge Dr, Farmington, CT, 06032, United States
Fran Traceski Officer - - - 5 Deer Run Rd, Canton, CT, 06019, United States
STEPHEN E. MORRIS Officer 225 COMMERCE DR., CANTON, CT, 06019, United States +1 860-841-4604 smorris@favarh.org 87 BELDEN RD., BURLINGTON, CT, 06013, United States

Director

Name Role Business address Residence address
Beth Carlson Director 225 Commerce Drive, Canton, CT, 06019, United States 33 Hoffman Rd, Canton, CT, 06019, United States

Agent

Name Role Business address Phone E-Mail Residence address
STEPHEN E. MORRIS Agent 225 COMMERCE DR., CANTON, CT, 06019, United States +1 860-841-4604 smorris@favarh.org 87 BELDEN RD., BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001498 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
HCA.0001118 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2016-04-01 2023-11-01 2024-10-31

History

Type Old value New value Date of change
Name change FARMINGTON VALLEY ARC, INC. THE ARC OF THE FARMINGTON VALLEY, INC. 2004-02-02
Name change FARMINGTON VALLEY ASSOCIATION FOR THE RETARDED & HANDICAPPED, INC. FARMINGTON VALLEY ARC, INC. 1994-02-25
Name change FARMINGTON VALLEY ASSOCIATION FOR RETARDED CHILDREN INCORPORATED THE FARMINGTON VALLEY ASSOCIATION FOR THE RETARDED & HANDICAPPED, INC. 1972-10-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905725 2025-02-12 - Annual Report Annual Report -
BF-0012044441 2024-02-26 - Annual Report Annual Report -
BF-0011077160 2023-02-26 - Annual Report Annual Report -
BF-0010237816 2022-01-27 - Annual Report Annual Report 2022
0007109370 2021-02-02 - Annual Report Annual Report 2021
0006742642 2020-02-05 - Annual Report Annual Report 2020
0006323166 2019-01-16 - Annual Report Annual Report 2019
0006098883 2018-02-28 - Annual Report Annual Report 2018
0005783280 2017-03-06 - Annual Report Annual Report 2017
0005478575 2016-02-01 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338920721 0112000 2013-02-14 255 AVON MOUNTAIN ROAD, AVON, CT, 06001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-03-21
Case Closed 2014-07-01

Related Activity

Type Complaint
Activity Nr 786051
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 II A
Issuance Date 2013-04-19
Abatement Due Date 2013-06-06
Current Penalty 1250.0
Initial Penalty 5000.0
Contest Date 2013-05-13
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(ii)(A): The employer's Exposure Control Plan did not include the exposure determination required by 29 CFR 1910.1030(c)(2): Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the Exposure Control Plan developed and implemented by the company did not properly classify employees such as, but not limited to, Residential Instructors & Instructor Aides, in the Hazard Determination section of the program. Also, for employees classified as having limited occupational exposure to blood borne pathogens, a list of tasks and procedures had not been developed to determine when there could be the potential for exposure to blood and other potentially infectious materials.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 II B
Issuance Date 2013-04-19
Abatement Due Date 2013-06-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-05-13
Final Order 2013-09-23
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(ii)(B): The employer's Exposure Control Plan did not include the schedule and method of implementation for 29 CFR 1910.1030(d) Methods of Compliance and 29 CFR 1910.1030(f), Hepatitis B Vaccination and Post-Exposure Evaluation and Follow-up: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the following deficiencies were observed in the company's written Exposure Control Plan: A. The Housekeeping section of the program had not been updated to show changes in the type of disinfectant(s) provided for use in the facility. B. The Hepatitis B Vaccination section did not address how provisions of the Hepatits B Vaccination program would be administered such as, but not limited to, where the vaccination was provided, what time intervals were required between vaccinations, the post vaccination titer test and what action was to be taken in the event of a non-responder to the vaccination series. C. The Post-Exposure Evaluation & Follow-Up section did not include the source individual testing protocol.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2013-04-19
Abatement Due Date 2013-06-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-05-13
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated at least annually: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, January 16, 2013, the company's Exposure Control Plan had not been updated at least annually.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2013-04-19
Abatement Due Date 2013-06-06
Current Penalty 1750.0
Initial Penalty 7000.0
Contest Date 2013-05-13
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls were not used to eliminate or minimize employees exposure: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, January 16, 2013, a Microlet lancet holder with removable lancets was provided for use by employees who performed finger sticks on a resident. The lancet/lancet holder was not provided with safety-engineered features to reduce/eliminate the likelihood of a sharps injury to employees.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D04 II A
Issuance Date 2013-04-19
Abatement Due Date 2013-06-06
Current Penalty 1250.0
Initial Penalty 5000.0
Contest Date 2013-05-13
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(ii)(A): Contaminated work surfaces were not decontaminated with an appropriate disinfectant after completion of procedures: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, January 16, 2013, alcohol swabs were used to clean the Microlet lancet holder. Alcohol is not an EPA registered anti-microbial disinfectant that is effective against blood borne pathogens such as, but not limited to, Hepatitis B, Hepatitis C or HIV.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 F01 II D
Issuance Date 2013-04-19
Abatement Due Date 2013-06-06
Current Penalty 1750.0
Initial Penalty 7000.0
Contest Date 2013-05-13
Final Order 2013-09-23
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(1)(ii)(D): The employer did not ensure that all medical evaluations or procedures including the hepatitis B vaccine, vaccination series, post-exposure evaluation, or follow-up, including prophylaxis, were provided according to recommendations of the US. Public Health Service current at the time these evaluations and procedure took place: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the employee did not provide employees with the Hepatitis B Vaccination series in accordance with U.S. Public Health Guidelines. Once employees signed an acceptance form, they were instructed to make their own arrangements to obtain the vaccination either at the walk-in clinic or at their own physician's office and then to submit a bill to the facility for payment. Employees were not aware that they could obtain the vaccinations while on work time and the post vaccination blood test was not offered to employees to determine if employees who received the vaccination series had an adequate response.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 F03 II A
Issuance Date 2013-04-19
Abatement Due Date 2013-06-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-05-13
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(3)(ii)(A): The post-exposure evaluation and follow-up of an exposure incident did not include testing the source individual's blood as soon as feasible and after consent was obtained in order to determine HBV and HIV infectivity: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the company did not provide an employee who suffered an exposure incident on January 16, 2013, with adequate post exposure evaluation and follow-up. The company had not followed source individual testing protocols in order to provide the injured employee's treating physician with information needed to form a treatment plan for the employee in accordance with U.S. Public Health Codes.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 H01 II B
Issuance Date 2013-04-19
Abatement Due Date 2013-06-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-05-13
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(1)(ii)(B): The medical record for an employee with occupational exposure did not include a copy of the employee's hepatitis B vaccination status, including the dates of all the hepatitis B vaccinations or any medical records relative to the employee's ability to receive vacination as required by 29 CFR 1910.1030(f)(2): Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the company had not maintained Hepatitis B vaccination records for employees who had been offered the vaccination series.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 G02 VII
Issuance Date 2013-04-19
Abatement Due Date 2013-06-06
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2013-05-13
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vii): The employer's training program did not contain the minimum elements required by 29 CFR 1910.1030(g)(2)(vii)(A) through (g)(2)(vii)(N): Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the training program provided to employees did not adequately address the following topics: A. The Hepatitis B Vaccination program. B. Post Exposure Follow-Up and Evaluation. C. Decontamination of surfaces and equipment following procedures and/or a blood spill.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 G02 VIII
Issuance Date 2013-04-19
Abatement Due Date 2013-06-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-05-13
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(viii): The person conducting the bloodborne pathogen training was not knowledgeable in the subject matter covered by the elements contained in the training program as it related to the workplace that the training would address: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, blood borne pathogens training that was provided to employees consisted of a generic training video and was administered by staff in the Human Resources Department who had no previous training in blood borne pathogens or a background in the implementation of a Exposure Control Plan.
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2013-04-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-05-13
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(5)(i): The employer did not establish and maintain a sharps injury log for the recording of percutaneous injuries from contaminated sharps: Company: On, or about, February 14, 2013, the employer did not maintain a Sharps Injury Log to record sharps injuries.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-6011136 Corporation Unconditional Exemption 225 COMMERCE DR, CANTON, CT, 06019-2478 1959-12
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 Jun
Asset Amount 19538143
Income Amount 22143385
Form 990 Revenue Amount 21925785
National Taxonomy of Exempt Entities -
Sort Name FAVARH

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 ARC OF THE FARMINGTON VALLEY INC
EIN 06-6011136
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name ARC OF THE FARMINGTON VALLEY INC
EIN 06-6011136
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name ARC OF THE FARMINGTON VALLEY INC
EIN 06-6011136
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name ARC OF THE FARMINGTON VALLEY INC
EIN 06-6011136
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name ARC OF THE FARMINGTON VALLEY INC
EIN 06-6011136
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name ARC OF THE FARMINGTON VALLEY INC
EIN 06-6011136
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name ARC OF THE FARMINGTON VALLEY INC
EIN 06-6011136
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name ARC OF THE FARMINGTON VALLEY INC
EIN 06-6011136
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
5977737008 2020-04-06 0156 PPP 225 COMMERCE DR, CANTON, CT, 06019-2478
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600000
Loan Approval Amount (current) 1686900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, HARTFORD, CT, 06019-2478
Project Congressional District CT-05
Number of Employees 294
NAICS code 623210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16104
Originating Lender Name Collinsville Bank, A Division of
Originating Lender Address COLLINSVILLE, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1702937.1
Forgiveness Paid Date 2021-03-30

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
0005051989 Active OFS 2022-03-11 2027-05-11 AMENDMENT

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005007640 Active OFS 2021-07-07 2026-08-31 AMENDMENT

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003427017 Active OFS 2021-02-05 2027-05-11 AMENDMENT

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003426977 Active OFS 2021-02-05 2026-02-05 ORIG FIN STMT

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0003427020 Active OFS 2021-02-05 2026-08-31 AMENDMENT

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003422807 Active OFS 2021-01-26 2025-05-29 AMENDMENT

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
Role Secured Party
0003374178 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
Role Secured Party
0003180445 Active OFS 2017-05-11 2027-05-11 ORIG FIN STMT

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003105424 Active OFS 2016-03-02 2026-08-31 AMENDMENT

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003105425 Active OFS 2016-03-02 2026-08-31 AMENDMENT

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party

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
Canton 275 COMMERCE DRIVE 35//333//0275// 2.25 2562 Source Link
Acct Number 3330275
Assessment Value $170,110
Appraisal Value $243,010
Land Use Description Exempt Ind Vac
Zone IP
Neighborhood C06
Land Assessed Value $170,110
Land Appraised Value $243,010

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Sale Date 2021-10-07
Sale Price $150,000
Name WOLF PARTNERS, LLC
Sale Date 2008-02-20
Sale Price $130,000
Name CANTON COMMERCE CENTER ASSOC LLC
Sale Date 2000-11-14
Name CANTON TOWN OF
Sale Date 1986-10-30
Canton 15 CANTON SPRINGS ROAD 31//164//0015// 0.74 735 Source Link
Acct Number 1640015
Assessment Value $535,040
Appraisal Value $764,340
Land Use Description Exempt Comm
Zone CVDVD
Neighborhood C05
Land Assessed Value $69,050
Land Appraised Value $98,640

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Sale Date 2012-11-13
Sale Price $450,000
Name FOUR PAWS REALTY
Sale Date 2008-06-25
Sale Price $140,000
Name FOUR PAWS ONLY, LLC
Sale Date 2008-06-25
Sale Price $140,000
Name SWIFT M AND SONS INC
Sale Date 1900-01-01

Property Records Card

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 351 MAIN ST 11600351 1.3800 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 376,500
Assessed Value 263,550

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Sale Date 2000-03-31
Sale Price $246,000
Name BROUILLETTE PATTI-ANN
Sale Date 1999-07-01
Sale Price $100,255
Name ROGALSKI BRUCE &
Sale Date 1995-10-25
Sale Price $167,810
Name HINCKS MARIE P
Sale Date 1985-12-23
Sale Price $169,000
Name DELISI NANCY J
Sale Date 1982-07-15
Sale Price $100,255
Farmington 434 MIDDLE RD 12500434 0.4600 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 344,400
Assessed Value 241,080

Parties

Name THE ARC OF THE FARMINGTON VALLEY, INC.
Sale Date 2000-02-01
Sale Price $225,000
Name MICHAUD GARY F & TERI L
Sale Date 1993-12-31
Sale Price $110,000
Name PEOPLE'S BANK
Sale Date 1993-04-14
Sale Price $0
Name COHEN STUART L
Sale Date 1989-11-13
Sale Price $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