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 |
NAICS
624229 Other Community Housing ServicesThis 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
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 |
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 |
Name | Role |
---|---|
UPDIKE, KELLY & SPELLACY, P.C. | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | INDEPENDENT LIVING CORPORATION | CORPORATION FOR INDEPENDENT LIVING | 1991-07-10 |
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 |
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