Search icon

EASTER SEALS CONNECTICUT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

621610 Home Health Care Services

This 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

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

Business Information

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

Commercial and government entity program

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 -

Contact Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300THZM9536BWAB50 0070751 US-CT GENERAL ACTIVE -

Addresses

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 813000
Sponsor’s telephone number 6036213415
Plan sponsor’s address 120 HOLCOMB STREET, HARTFORD, CT, 06112

Signature of

Role Plan administrator
Date 2016-12-22
Name of individual signing JAMES JONES
Valid signature Filed with authorized/valid electronic signature
EASTER SEALS CONNECTICUT, INC. RETIREMENT PLAN 2015 060653197 2016-09-01 EASTER SEALS CONNECTICUT, INC. 25
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
EASTER SEALS CONNECTICUT, INC. RETIREMENT PLAN 2014 060653197 2015-09-21 EASTER SEALS CONNECTICUT, INC. 31
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
EASTER SEALS CONNECTICUT, INC. RETIREMENT PLAN 2013 060653197 2014-10-09 EASTER SEALS CONNECTICUT, INC. 65
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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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 -

History

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

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

USAspending Awards. Financial Assistance

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
Recipient EASTER SEALS CONNECTICUT, INC.
Recipient Name Raw EASTER SEALS CONNECTICUT, INC.
Recipient UEI Z6G8SDXE63M5
Recipient DUNS 010175123
Recipient Address 85 JONES ST. P.O. BOX 100, HEBRON, CT., TOLLAND, CONNECTICUT, 06248
Obligated Amount 2155457.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0653197 Corporation Unconditional Exemption 120 HOLCOMB ST, HARTFORD, CT, 06112-1589 1991-06
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 2023-06
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 19344649
Income Amount 1437021
Form 990 Revenue Amount 1261603
National Taxonomy of Exempt Entities -
Sort Name -

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 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

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
Norwich 24 STOTT AVE 34/1/6// 7.96 1284 Source Link
Acct Number 0012990001
Assessment Value $3,209,900
Appraisal Value $4,585,500
Land Use Description CHARITABLE M-94
Zone BP
Neighborhood BP
Land Assessed Value $389,800
Land Appraised Value $556,800

Parties

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
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