Search icon

KINGSWOOD OXFORD SCHOOL, INC.

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

Company Details

Entity Name: KINGSWOOD OXFORD SCHOOL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 1921
Business ALEI: 0100118
Annual report due: 29 Oct 2025
Business address: 170 KINGSWOOD RD, WEST HARTFORD, CT, 06119, United States
Mailing address: 170 KINGSWOOD RD, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: woerlen.c@kingswoodoxford.org

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000MDZSH7JCOF302 0100118 US-CT GENERAL ACTIVE -

Addresses

Legal C/O R&C SERVICE COMPANY, ROBINSON & COLE LLP, 280 TRUMBULL ST, HARTFORD, US-CT, US, 06103
Headquarters 170 Kingswood Road, West Hartford, US-CT, US, 06119

Registration details

Registration Date 2017-02-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-12-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0100118

Agent

Name Role
R&C SERVICE COMPANY Agent

Director

Name Role Business address Residence address
MEGAN OUELLETTE Director - 12 WYNGATE DRIVE, AVON, CT, 06001, United States
Eric Palmer Director - 115 Scarborough St, Hartford, CT, 06105-1108, United States
Raymond Johnson Director - 94 Bailey Rd, Durham, CT, 06422-2312, United States
Lee Gold Director - 69 Mohawk Dr, West Hartford, CT, 06117-2230, United States
Elaine Leshem Director - 44 Orchard Rd, West Hartford, CT, 06117-2912, United States
Gayle Temkin Director - 14 Northridge Dr, West Hartford, CT, 06117-1024, United States
Andrew Bethke Director - 50 chapman rd, west hartford, CT, 06107, United States
Joshua Benet Director - 403 Grove Street, Needham, MA, 02492-1009, United States
Amanda Buckingham Director - 170 Kingswood Rd, West Hartford, CT, 06119, United States
JOSEPH R. GIANNI Director CITYPLACE, 28TH FLOOR, 185 ASYLUM STREET, HARTFORD, CT, 06103, United States 41 WELLS ROAD, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
MARK CONRAD Officer - 32 MOHAWK DRIVE, WEST HARTFORD, CT, 06117, United States
THOMAS DILLOW Officer 170 KINGWOOD ROAD, WEST HARTFORD, CT, 06119, United States 105 OUTLOOK AVENUE, WEST HARTFORD, CT, 06119, United States
SHERRI MALINOSKI Officer 170 KINGSWOOD RD, WEST HARTFORD, CT, 06119, United States 74 WINWOOD CIRCLE, SOMERS, CT, 06071, United States
MARY MARTIN Officer - 40 FERNWOOD ROAD, WEST HARTFORD, CT, 06119, United States
COLLEEN WOERLEN Officer 170 KINGSWOOD RD, WEST HARTFORD, CT, 06119, United States 25 GLENBROOK ROAD, WEST HARTFORD, CT, 06107, United States
JEFFREY S. GITLIN Officer 1 FINANCIAL PLAZA, HARTFORD, CT, 06103, United States 40 JUNIPER LANE, WEST HARTFORD, CT, 06117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0011196-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

History

Type Old value New value Date of change
Name change KINGSWOOD-OXFORD SCHOOL, INC. KINGSWOOD OXFORD SCHOOL, INC. 2010-05-05
Name change KINGSWOOD ACADEMY, INCORPORATED KINGSWOOD-OXFORD SCHOOL, INC. 1969-09-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044105 2024-10-31 - Annual Report Annual Report -
BF-0012733002 2024-08-14 - Mass Agent Change � Address Agent Address Change -
BF-0011077587 2023-10-29 - Annual Report Annual Report -
BF-0010327757 2022-10-29 - Annual Report Annual Report 2022
BF-0009817316 2021-10-13 - Annual Report Annual Report -
0007011176 2020-10-31 - Annual Report Annual Report 2020
0006663242 2019-10-18 - Annual Report Annual Report 2019
0006267621 2018-10-29 - Annual Report Annual Report 2018
0005953918 2017-10-25 - Annual Report Annual Report 2017
0005679364 2016-10-24 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0646688 Corporation Unconditional Exemption 170 KINGSWOOD RD, WEST HARTFORD, CT, 06119-1430 1931-11
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 74959323
Income Amount 40630669
Form 990 Revenue Amount 36404232
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 KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name KINGSWOOD-OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 201606
Filing Type P
Return Type 990T
File View File
Organization Name KINGSWOOD OXFORD SCHOOL INC
EIN 06-0646688
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1412547200 2020-04-15 0156 PPP 170 KINGSWOOD RD, WEST HARTFORD, CT, 06119-1496
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2124106
Loan Approval Amount (current) 2124106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST HARTFORD, HARTFORD, CT, 06119-1496
Project Congressional District CT-01
Number of Employees 169
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2148373.18
Forgiveness Paid Date 2021-06-09

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005142217 Active OFS 2023-05-17 2028-05-17 ORIG FIN STMT

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005142218 Active OFS 2023-05-17 2028-05-17 ORIG FIN STMT

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003449763 Active OFS 2021-06-01 2026-06-01 ORIG FIN STMT

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003412376 Active OFS 2020-11-16 2026-05-02 AMENDMENT

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003364347 Active OFS 2020-04-13 2025-04-13 ORIG FIN STMT

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Role Debtor
Name KS STATEBANK
Role Secured Party
0003087290 Active OFS 2015-11-10 2026-05-02 AMENDMENT

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002812518 Active OFS 2011-05-02 2026-05-02 ORIG FIN STMT

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002812484 Active PUBLIC-FINANCE 2011-05-02 2041-05-02 ORIG FIN STMT

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party

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
West Hartford 950 TROUT BROOK DRIVE F9/5641/950// - - Source Link
Assessment Value $10,150,000
Appraisal Value $14,500,000
Land Use Description Comm Apts
Zone RM-2
Land Assessed Value $7,350,000
Land Appraised Value $10,500,000

Parties

Name West Hartford Partners, L.L.C.
Sale Date 2023-02-02
Sale Price $10,320,000
Name KINGSWOOD OXFORD SCHOOL, INC.
Sale Date 2003-04-28
Name THE CHILDREN'S MUSEUM, INC
Sale Date 2001-09-18
Name THE CHILDREN'S MUSEUM, INC
Sale Date 1974-03-25
West Hartford 125 KINGSWOOD ROAD G9/3071/125// 28.33 - Source Link
Assessment Value $46,730,530
Appraisal Value $66,757,900
Land Use Description Exempt Commercial
Zone RM-3
Land Assessed Value $11,747,820
Land Appraised Value $16,782,600

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Sale Date 2021-10-01
West Hartford 18 HIGHLAND STREET H8/2696/18// 1.55 - Source Link
Assessment Value $1,679,510
Appraisal Value $2,399,300
Land Use Description Exempt Commercial
Zone R1
Land Assessed Value $421,540
Land Appraised Value $602,200

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Sale Date 1977-12-07
West Hartford 1454 BOULEVARD G10/0531/1454// 0.17 - Source Link
Assessment Value $191,970
Appraisal Value $274,300
Land Use Description Res Dwelling
Zone RM-3R
Neighborhood 30000
Land Assessed Value $79,900
Land Appraised Value $114,200

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Sale Date 2001-06-04
Sale Price $145,000
Name DESSANTS STEPHEN R
Sale Date 1995-12-15
Sale Price $105,000
Name KINGSWOOD OXFORD SCHOOL, INC.
Sale Date 1989-05-24
Sale Price $158,000
Name MCGUINN MARY W
Sale Date 1988-12-27
Sale Price $1
Name FORTE ELIZABETH A ET AL
Sale Date 1982-07-09
West Hartford 1422 BOULEVARD G10/0531/1422// 0.16 - Source Link
Assessment Value $195,730
Appraisal Value $279,600
Land Use Description Res Dwelling
Zone RM-3R
Neighborhood 30000
Land Assessed Value $79,600
Land Appraised Value $113,700

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Sale Date 2022-07-18
Sale Price $364,250
Name JEDREY STEPHEN
Sale Date 1998-11-30
Sale Price $120,000
Name JEDREY CLAIR S
Sale Date 1990-03-28
Sale Price $1
Name JEDREY CLAIR A
Sale Date 1990-03-21
Sale Price $1
West Hartford 1450 BOULEVARD G10/0531/1450// 0.17 - Source Link
Assessment Value $190,080
Appraisal Value $271,600
Land Use Description Res Dwelling
Zone RM-3R
Neighborhood 30000
Land Assessed Value $79,900
Land Appraised Value $114,200

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Sale Date 1999-04-09
Sale Price $129,000
Name BARTON ANDREA WELLES
Sale Date 1999-02-22
Name HUTCHISON ANDREA
Sale Date 1994-01-28
Sale Price $1
Name HUTCHISON BRUCE C AND
Sale Date 1993-10-13
Sale Price $125,000
Name SHOLBERG PAUL A AND
Sale Date 1992-09-29
Sale Price $1
West Hartford 1438 BOULEVARD G10/0531/1438// 0.17 - Source Link
Assessment Value $173,560
Appraisal Value $248,000
Land Use Description Res Dwelling
Zone RM-3R
Neighborhood 30000
Land Assessed Value $79,900
Land Appraised Value $114,200

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Sale Date 2011-06-27
Sale Price $205,000
Name JOHNSON DONALD T EST
Sale Date 2011-06-27
Name JOHNSON DONALD T EST
Sale Date 2011-04-14
Name JOHNSON DONALD T
Sale Date 2000-08-01
West Hartford 1428 BOULEVARD G10/0531/1428// 0.16 - Source Link
Assessment Value $250,750
Appraisal Value $358,200
Land Use Description Two Family
Zone RM-3R
Neighborhood 30000
Land Assessed Value $79,600
Land Appraised Value $113,700

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Sale Date 1984-11-27
Sale Price $110,000
Name ERICSON AGNES G
Sale Date 1984-11-27
West Hartford 1432 BOULEVARD G10/0531/1432// 0.16 - Source Link
Assessment Value $252,360
Appraisal Value $360,500
Land Use Description Two Family
Zone RM-3R
Neighborhood 30000
Land Assessed Value $79,600
Land Appraised Value $113,700

Parties

Name KINGSWOOD OXFORD SCHOOL, INC.
Sale Date 1984-12-17
Sale Price $132,500

Property Records Card

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 Unique Id Size url
Suffield S MAIN ST R35527 0.9000 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone R25
Appraised Value 6,300
Assessed Value 4,410

Parties

Name LYONS ROBERT W & RIGGS VIRGINIA P & SURV
Sale Date 2018-03-26
Sale Price $6,000
Name KINGSWOOD OXFORD SCHOOL, INC.
Sale Date 1983-05-10
Sale Price $0
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