Search icon

CORPORATION FOR INDEPENDENT LIVING

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

Company Details

Entity Name: CORPORATION FOR INDEPENDENT LIVING
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1979
Business ALEI: 0089462
Annual report due: 27 Feb 2026
Business address: 57 Charter Oak Avenue, Hartford, CT, 06106, United States
Mailing address: 57 Charter Oak Avenue, Suite A, Hartford, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cmiller@cil.org
E-Mail: averbeke@cil.org

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
Ruth Banta Director - 85 Stone Ridge Drive, Florence, MA, 01062-2672, United States
Maria Green Director 57 Charter Oak Avenue, Suite A, Hartford, CT, 06106, United States 59 Piper Brook Ave, Newington, CT, 06111-2052, United States
Paul Sanford Director - 150 W Simsbury Rd, Canton, CT, 06019-5023, United States
Douglas Henley II Director 1900 Hotel Plaza Blvd, Lake Buena Vista, FL, 32830-8507, United States 1675 Highbanks Circle, Winter Green, FL, 34787, United States
Kent Schwendy Director 57 Charter Oak Avenue, Suite A, Hartford, CT, 06106, United States 530 Gardner St, Manchester, CT, 06040-6607, United States
Kelly Reyngold Director 1 Sullivan Rd, Holyoke, MA, 01040-2841, United States 132 Labelle Cir, Chicopee, MA, 01020-4725, United States
Jack Soos Director 10 Farm Springs Rd, Farmington, CT, 06032-2577, United States 40 West Street, Cromwell, CT, 06416, United States
Joseph Black Director 520 Hartford Tpke, Vernon Rockville, CT, 06066-5037, United States 18 High Farm Rd, East Granby, CT, 06026-8703, United States
Patrick Pinnell Director 411 Delaware St, 1, Historic New Castle, DE, 19720-2257, United States 411 Delaware St, #1, Historic New Castle, DE, 19720, United States
Gioia Zack Director 505 Silas Deane Hwy, Wethersfield, CT, 06109-2216, United States 29 Jacob Drive, Wethersfield, CT, 06109, United States

Officer

Name Role Business address Residence address
Gioia Zack Officer 505 Silas Deane Hwy, Wethersfield, CT, 06109-2216, United States 29 Jacob Drive, Wethersfield, CT, 06109, United States
Chris Canna Officer 57 Charter Oak Avenue, Suite A, Hartford, CT, 06106, United States 160 Alston Ave, New Haven, CT, 06515-2002, United States
Kent Schwendy Officer 57 Charter Oak Avenue, Suite A, Hartford, CT, 06106, United States 530 Gardner St, Manchester, CT, 06040-6607, United States
Samantha VanSchoick Officer 57 Charter Oak Avenue, Suite A, Hartford, CT, 06106, United States 190 North Main Street, Florence, MA, 01062, United States
Kelly Reyngold Officer 1 Sullivan Rd, Holyoke, MA, 01040-2841, United States 132 Labelle Cir, Chicopee, MA, 01020-4725, United States
Jack Soos Officer 10 Farm Springs Rd, Farmington, CT, 06032-2577, United States 40 West Street, Cromwell, CT, 06416, United States
Joseph Black Officer 520 Hartford Tpke, Vernon Rockville, CT, 06066-5037, United States 18 High Farm Rd, East Granby, CT, 06026-8703, United States
Ruth Banta Officer - 85 Stone Ridge Drive, Florence, MA, 01062-2672, United States
Maria Green Officer 57 Charter Oak Avenue, Suite A, Hartford, CT, 06106, United States 59 Piper Brook Ave, Newington, CT, 06111-2052, United States

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

History

Type Old value New value Date of change
Name change INDEPENDENT LIVING CORPORATION CORPORATION FOR INDEPENDENT LIVING 1991-07-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904598 2025-02-07 - Annual Report Annual Report -
BF-0012044723 2024-02-05 - Annual Report Annual Report -
BF-0011079160 2023-02-22 - Annual Report Annual Report -
BF-0010430915 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
BF-0010237791 2022-01-26 - Annual Report Annual Report 2022
0007051349 2021-01-04 - Annual Report Annual Report 2021
0006708954 2020-01-02 - Annual Report Annual Report 2020
0006304630 2019-01-03 - Annual Report Annual Report 2019
0005994721 2018-01-03 - Annual Report Annual Report 2018
0005775640 2017-02-28 - Annual Report Annual Report 2017
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