Entity Name: | UNITED SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Oct 1964 |
Business ALEI: | 0062537 |
Annual report due: | 13 Oct 2025 |
Business address: | 1007 NORTH MAIN ST., DAYVILLE, CT, 06241, United States |
Mailing address: | 1007 NORTH MAIN STREET, DAYVILLE, CT, United States, 06241 |
ZIP code: | 06241 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | bsoler@usmhs.org |
NAICS
621420 Outpatient Mental Health and Substance Abuse CentersThis industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DIANE L. MANNING | Agent | 1007 NORTH MAIN STREET, PO BOX 839, DAYVILLE, CT, 06241, United States | +1 860-774-2020 | bsoler@usmhs.org | 40 WILLIAM DRIVE, JEWETT CITY, CT, 06351, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Christopher Dooley | Officer | - | 13 Henry Road, Brooklyn, CT, 06234, United States |
Robert DeVerna | Officer | 1007 NORTH MAIN STREET, Dayville, CT, 06241, United States | 49 Maize Dr, Charlestown, RI, 02813-3911, United States |
Peter Malinow | Officer | - | 48 Marsh Road, Willington, CT, 06279, United States |
Linda Parsons | Officer | - | 39 River Farm Drive, Brooklyn, CT, 06234, United States |
Diane Sauer | Officer | - | 26 Fieldstone Drive, Storrs, CT, 06268, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | UNITED SOCIAL AND MENTAL HEALTH SERVICES, INC. | UNITED SERVICES, INC. | 1989-04-06 |
Name change | QUINEBAUG VALLEY HEALTH AND WELFARE COUNCIL, INC. | UNITED SOCIAL AND MENTAL HEALTH SERVICES, INC. | 1977-06-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049928 | 2024-09-18 | - | Annual Report | Annual Report | - |
BF-0011079022 | 2023-09-13 | - | Annual Report | Annual Report | - |
BF-0010690599 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0009819863 | 2022-01-11 | - | Annual Report | Annual Report | - |
0007230016 | 2021-03-15 | - | Annual Report | Annual Report | 2020 |
0006648719 | 2019-09-24 | - | Annual Report | Annual Report | 2019 |
0006262779 | 2018-10-23 | - | Annual Report | Annual Report | 2018 |
0006162738 | 2018-04-16 | - | Annual Report | Annual Report | 2017 |
0005672031 | 2016-10-12 | - | Annual Report | Annual Report | 2016 |
0005672027 | 2016-10-12 | - | Annual Report | Annual Report | 2015 |
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