Entity Name: | EASTER SEALS CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Jul 1935 |
Business ALEI: | 0070751 |
Annual report due: | 01 Jul 2025 |
Business address: | 120 HOLCOMB ST., HARTFORD, CT, 06112, United States |
Mailing address: | 120 HOLCOMB STREET, HARTFORD, CT, United States, 06112 |
ZIP code: | 06112 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cara.mccullough@oakhillct.org |
NAICS
621610 Home Health Care ServicesThis industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Z6G8SDXE63M5 | 2025-01-09 | 120 HOLCOMB ST, HARTFORD, CT, 06112, 1529, USA | 120 HOLCOMB ST, HARTFORD, CT, 06112, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-01-12 |
Initial Registration Date | 2023-06-15 |
Entity Start Date | 1935-07-01 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 623990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTINE LEIBY |
Address | 120 HOLCOMB ST, HARTFORD, CT, 06112, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTINE LEIBY |
Address | 120 HOLCOMB ST, HARTFORD, CT, 06112, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4AT58 | Cancelled Without Replacement | Non-Manufacturer | 2006-02-09 | 2024-03-07 | 2020-11-16 | - | |||||||||||||||
|
POC | ELIN TREANOR |
Phone | +1 603-621-3462 |
Fax | +1 603-621-3461 |
Address | 85 JONES ST, HEBRON, CT, 06248, 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 |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300THZM9536BWAB50 | 0070751 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | 733 Summer Street, Stamford, US-CT, US, 06901 |
Headquarters | 733 Summer Street, Stamford, US-CT, US, 06901 |
Registration details
Registration Date | 2013-07-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-07-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | PARTIALLY_CORROBORATED |
Data Validated As | 0070751 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EASTER SEALS CONNECTICUT, INC. RETIREMENT PLAN | 2015 | 060653197 | 2016-12-22 | EASTER SEALS CONNECTICUT, INC. | 25 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-12-22 |
Name of individual signing | JAMES JONES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 8602422274 |
Plan sponsor’s address | 120 HOLCOMB STREET, HARTFORD, CT, 06112 |
Signature of
Role | Plan administrator |
Date | 2016-09-01 |
Name of individual signing | JAMES JONES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 8602422274 |
Plan sponsor’s address | 120 HOLCOMB STREET, HARTFORD, CT, 06112 |
Signature of
Role | Plan administrator |
Date | 2015-09-21 |
Name of individual signing | JAMES JONES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 8602289438 |
Plan sponsor’s address | P.O. BOX 100, HEBRON, CT, 06248 |
Signature of
Role | Plan administrator |
Date | 2014-10-09 |
Name of individual signing | JAMES JONES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GAYLE C. WINTJEN | Agent | 120 HOLCOMB ST., HARTFORD, CT, 06112, United States | +1 860-280-6319 | gayle.wintjen@oakhillct.org | 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GAYLE C. WINTJEN | Officer | 120 HOLCOMB STREET, HARTFORD, CT, 06112, United States | +1 860-280-6319 | gayle.wintjen@oakhillct.org | 292 STEELE ROAD, WEST HARTFORD, CT, 06117, United States |
BARRY M. SIMON | Officer | 120 HOLCOMB STREET, HARTFORD, CT, 06112, United States | - | - | 45 BUCK ROAD, AMSTON, CT, 06231, United States |
WILEY MULLINS | Officer | WILEY'S SPECIALTY FOODS, INC., 1220 POST ROAD, FAIRFIELD, CT, 06430, United States | - | - | WILEY'S SPECIALTY FOODS, INC., 1220 POST ROAD, FAIRFIELD, CT, 06430, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RAFF.03552-CL 1 | RAFFLE PERMIT CLASS 1 | INACTIVE | VERIFICATION STATEMENT OVERDUE | - | 2016-05-01 | 2016-06-18 |
RAFF.04345-CL 2 | RAFFLE PERMIT CLASS 2 | INACTIVE | VERIFICATION STATEMENT OVERDUE | - | 2017-05-10 | 2017-06-17 |
CHR.0001460 | PUBLIC CHARITY | ACTIVE | CURRENT | - | 2024-06-01 | 2025-05-31 |
RAFF.02818-CL 2 | RAFFLE PERMIT CLASS 2 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2015-06-01 | 2015-06-01 | 2015-06-20 |
DSAP.0000267 | Developmental Services Agency Provider | ACTIVE | APPROVED | 2011-04-27 | 2011-04-27 | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EASTER SEALS OF CONNECTICUT, INC. | EASTER SEALS CONNECTICUT, INC. | 2002-02-28 |
Name change | EASTER SEAL SOCIETY OF CONNECTICUT, INC. THE | EASTER SEALS OF CONNECTICUT, INC. | 1997-11-19 |
Name change | EASTER SEAL SOCIETY FOR CRIPPLED CHILDREN AND ADULTS OF CONNECTICUT, INC. THE | EASTER SEAL SOCIETY OF CONNECTICUT, INC. THE | 1978-10-25 |
Name change | CONNECTICUT SOCIETY FOR CRIPPLED CHILDREN AND ADULTS, INCORPORATED THE | EASTER SEAL SOCIETY FOR CRIPPLED CHILDREN AND ADULTS OF CONNECTICUT, INC. THE | 1968-06-18 |
Name change | CONNECTICUT SOCIETY FOR CRIPPLED CHILDREN, INCORPORATED, THE | CONNECTICUT SOCIETY FOR CRIPPLED CHILDREN AND ADULTS, INCORPORATED THE | 1944-12-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012046814 | 2024-06-03 | - | Annual Report | Annual Report | - |
BF-0011084342 | 2023-06-08 | - | Annual Report | Annual Report | - |
BF-0010304678 | 2022-06-03 | - | Annual Report | Annual Report | 2022 |
BF-0009759401 | 2021-07-08 | - | Annual Report | Annual Report | - |
0006926725 | 2020-06-18 | - | Annual Report | Annual Report | 2020 |
0006699829 | 2019-12-23 | 2019-12-23 | Amendment | Restated | - |
0006571997 | 2019-06-10 | - | Annual Report | Annual Report | 2019 |
0006202646 | 2018-06-19 | - | Annual Report | Annual Report | 2018 |
0005907647 | 2017-08-10 | - | Annual Report | Annual Report | 2017 |
0005841750 | 2017-05-11 | - | Annual Report | Annual Report | 2016 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
01CH1512 | Department of Health and Human Services | 93.600 - HEAD START | 2005-03-01 | 2009-02-28 | HEAD START PROGRAM | |||||||||||||||||||||
|
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-0653197 | Corporation | Unconditional Exemption | 120 HOLCOMB ST, HARTFORD, CT, 06112-1589 | 1991-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | EASTER SEALS CONNECTICUT INC |
EIN | 06-0653197 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | EASTER SEALS CONNECTICUT INC |
EIN | 06-0653197 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | EASTER SEALS CONNECTICUT INC |
EIN | 06-0653197 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | EASTER SEALS CONNECTICUT INC |
EIN | 06-0653197 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | EASTER SEALS CONNECTICUT INC |
EIN | 06-0653197 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | EASTER SEALS CONNECTICUT INC |
EIN | 06-0653197 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwich | 24 STOTT AVE | 34/1/6// | 7.96 | 1284 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EASTER SEALS CAPITAL REGION + |
Sale Date | 2010-02-04 |
Name | EASTER SEALS CONNECTICUT, INC. |
Sale Date | 2006-06-01 |
Sale Price | $2,600,000 |
Name | STOTT ROAD ASSOCIATES OF TORRINGTON LLC |
Sale Date | 2003-10-22 |
Sale Price | $500,000 |
Name | MYSTIC REALTY LLC |
Sale Date | 1999-05-10 |
Sale Price | $1,600,000 |
Name | BREAULT ROBERT N SR + MARILYN C |
Sale Date | 1981-06-09 |
Sale Price | $60,000 |
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