Search icon

CONTINUUM MANAGEMENT CORP.

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

Company Details

Entity Name: CONTINUUM MANAGEMENT CORP.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 1980
Business ALEI: 0112439
Annual report due: 10 Dec 2025
Business address: 109 LEGION AVE, NEW HAVEN, CT, 06519, United States
Mailing address: 109 LEGION AVENUE, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tsimpson@continuumct.org

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4DT71 Active Non-Manufacturer 2006-04-28 2024-03-08 2029-02-14 2025-02-11

Contact Information

POC DEBORAH COX
Phone +1 203-562-2264
Fax +1 203-401-2040
Address 109 LEGION AVE, NEW HAVEN, CT, 06519 5506, 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
254900SDPBY27R2HNI14 0112439 US-CT GENERAL ACTIVE -

Addresses

Legal c/o Patti Lynn Walker, 109 Legion Ave, New Haven, US-CT, US, 06519
Headquarters 109 Legion Ave, New Haven, US-CT, US, 06519

Registration details

Registration Date 2021-07-23
Last Update 2022-07-23
Status LAPSED
Next Renewal 2022-07-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0112439

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTINUUM OF CARE 2016 060836524 2017-02-23 CONTINUUM OF CARE, INC. 298
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-02-01
Business code 621420
Sponsor’s telephone number 2036522264
Plan sponsor’s mailing address 109 LEGION AVE, NEW HAVEN, CT, 065195506
Plan sponsor’s address 109 LEGION AVE, NEW HAVEN, CT, 065195506

Number of participants as of the end of the plan year

Active participants 298
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Agent

Name Role Business address Phone E-Mail Residence address
JAMES FARRALES Agent 109 LEGION AVENUE, NEW HAVEN, CT, 06519, United States +1 203-562-2264 jfarrales@continuumct.org 109 LEGION AVENUE, NEW HAVEN, CT, 06519, United States

Officer

Name Role Business address Residence address
James Farrales Officer 109 LEGION AVE, NEW HAVEN, CT, 06519, United States 109 Legion Ave, c/o Continuum of Care Inc, New Haven, CT, 06519-5506, United States
Maureen Weaver Officer 265 Church Street, 14, New Haven, CT, 06510, United States 755 Tuttle Avenue, Hamden, CT, 06518, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0005025-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS INACTIVE - - - -
CHR.0061195 PUBLIC CHARITY LAPSED INACTIVE 2017-11-03 2023-06-23 2024-05-31
HCA.0001345 HOMEMAKER COMPANION AGENCY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-09-26 2017-09-26 2018-10-31
DSAP.0001815 Developmental Services Agency Provider ACTIVE APPROVED 2006-02-02 2006-02-02 -

History

Type Old value New value Date of change
Name change CONTINUUM OF CARE HOLDING COMPANY, INC. CONTINUUM MANAGEMENT CORP. 2000-11-16
Name change CONTINUUM OF CARE, INC. CONTINUUM OF CARE HOLDING COMPANY, INC. 1981-06-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282403 2024-12-27 - Annual Report Annual Report -
BF-0012687975 2024-07-10 2024-07-10 Change of Agent Agent Change -
BF-0011384130 2024-01-05 - Annual Report Annual Report -
BF-0010402926 2022-12-02 - Annual Report Annual Report 2022
BF-0009829931 2021-12-09 - Annual Report Annual Report -
0007152834 2021-02-15 - Annual Report Annual Report 2020
0006690475 2019-12-04 - Annual Report Annual Report 2019
0006288483 2018-12-06 - Annual Report Annual Report 2018
0006216924 2018-07-16 - Annual Report Annual Report 2017
0005948035 2017-10-19 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123150047 0111500 2001-04-27 324 HOWARD AVENUE, NEW HAVEN, CT, 06519
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-05-25
Emphasis L: EISA
Case Closed 2001-08-01

Related Activity

Type Complaint
Activity Nr 202995874
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IIA
Issuance Date 2001-05-29
Abatement Due Date 2001-07-01
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 2001-05-29
Abatement Due Date 2001-07-02
Nr Instances 3
Nr Exposed 8
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 C01 IIC
Issuance Date 2001-05-29
Abatement Due Date 2001-07-02
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101030 F01 IIA
Issuance Date 2001-05-29
Abatement Due Date 2001-07-02
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2001-05-29
Abatement Due Date 2001-07-02
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101030 G02 VIID
Issuance Date 2001-05-29
Abatement Due Date 2001-07-02
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2001-05-29
Abatement Due Date 2001-06-01
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2001-05-29
Abatement Due Date 2001-06-06
Nr Instances 1
Nr Exposed 8
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0836524 Corporation Unconditional Exemption 109 LEGION AVE, NEW HAVEN, CT, 06519-5506 1967-04
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 17352726
Income Amount 53052183
Form 990 Revenue Amount 52224980
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 CONTINUUM OF CARE INC
EIN 06-0836524
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CONTINUUM OF CARE INC
EIN 06-0836524
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CONTINUUM OF CARE INC
EIN 06-0836524
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name CONTINUUM OF CARE INC
EIN 06-0836524
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CONTINUUM OF CARE INC
EIN 06-0836524
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name CONTINUUM OF CARE INC
EIN 06-0836524
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name CONTINUUM OF CARE INC
EIN 06-0836524
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CONTINUUM OF CARE INC
EIN 06-0836524
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CONTINUUM OF CARE INC
EIN 06-0836524
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CONTINUUM OF CARE INC
EIN 06-0836524
Tax Period 201606
Filing Type E
Return Type 990
File View File

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
0005025270 Active OFS 2021-10-29 2026-08-16 AMENDMENT

Parties

Name CONTINUUM OF CARE, INC.
Role Debtor
Name CONTINUUM MANAGEMENT CORP.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003448567 Active OFS 2021-05-14 2026-08-16 AMENDMENT

Parties

Name CONTINUUM OF CARE, INC.
Role Debtor
Name CONTINUUM MANAGEMENT CORP.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003447770 Active OFS 2021-05-14 2026-08-16 AMENDMENT

Parties

Name CONTINUUM OF CARE, INC.
Role Debtor
Name CONTINUUM MANAGEMENT CORP.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003429554 Active OFS 2021-03-09 2026-06-08 AMENDMENT

Parties

Name CONTINUUM OF CARE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name CONTINUUM MANAGEMENT CORP.
Role Debtor
0003428469 Active OFS 2021-03-03 2026-06-08 AMENDMENT

Parties

Name CONTINUUM MANAGEMENT CORP.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name CONTINUUM OF CARE, INC.
Role Debtor
0003321210 Active OFS 2019-07-25 2024-06-30 AMENDMENT

Parties

Name CONTINUUM OF CARE, INC.
Role Debtor
Name CONTINUUM MANAGEMENT CORP.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003284706 Active OFS 2019-01-15 2024-06-30 AMENDMENT

Parties

Name CONTINUUM MANAGEMENT CORP.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name CONTINUUM OF CARE, INC.
Role Debtor
0003284705 Active OFS 2019-01-15 2024-06-30 AMENDMENT

Parties

Name CONTINUUM OF CARE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name CONTINUUM MANAGEMENT CORP.
Role Debtor
0003194298 Active OFS 2017-07-25 2026-06-08 AMENDMENT

Parties

Name CONTINUUM MANAGEMENT CORP.
Role Debtor
Name NEW ALLIANCE BANK
Role Secured Party
0003194305 Active OFS 2017-07-25 2026-08-16 AMENDMENT

Parties

Name CONTINUUM MANAGEMENT CORP.
Role Debtor
Name FRIST NIAGARA BANK, N.A.
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
New Haven 384 EDGEWOOD AV 337/0239/01100// 0.23 22232 Source Link
Acct Number 337 0239 01100
Assessment Value $313,740
Appraisal Value $448,200
Land Use Description CHARITABLE MDL-02 2F
Zone RM2
Neighborhood 2200
Land Assessed Value $51,310
Land Appraised Value $73,300

Parties

Name CONTINUUM MANAGEMENT CORP.
Sale Date 2013-11-08
Name CONTINUUM OF CARE INC
Sale Date 2005-05-31
Sale Price $400,000
Name CAVALIERE DENNIS
Sale Date 2004-01-13
Sale Price $311,900
Name DOLPHIN DANNY G SR
Sale Date 1996-02-22
Bridgeport 113 WASHINGTON TR #117 34/1059/13// 0.20 7532 Source Link
Acct Number RF-0058900
Assessment Value $243,570
Appraisal Value $347,950
Land Use Description Group Home
Zone RB
Neighborhood 13
Land Assessed Value $43,620
Land Appraised Value $62,320

Parties

Name CONTINUUM MANAGEMENT CORP.
Sale Date 2014-11-25
Name CONTINUUM OF CARE INC
Sale Date 2014-04-29
Sale Price $280,000
Name NEW HAVEN HOUSE, LLC
Sale Date 2013-05-20
Sale Price $72,600
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2012-12-31
Name PEARCE DONALD
Sale Date 2007-06-05
Sale Price $380,000
New Haven 965 QUINNIPIAC AV 116/1033/00100// 0.34 5212 Source Link
Acct Number 116 1033 00100
Assessment Value $306,670
Appraisal Value $438,100
Land Use Description CHARITABLE MDL-02 3F
Zone RM1
Neighborhood 0700
Land Assessed Value $43,470
Land Appraised Value $62,100

Parties

Name CONTINUUM MANAGEMENT CORP.
Sale Date 2021-03-17
Sale Price $425,000
Name HENNING HARALD
Sale Date 2015-01-29
Name HENNING HARALD M & INGER
Sale Date 2010-05-03
Sale Price $380,000
Name FORBUSH DOUGLAS G
Sale Date 2003-01-31
Sale Price $110,000
Name WRIGHT ALAN J & KLINE PAULA
Sale Date 1983-06-14
Sprague 65 BUSHNELL HOLLOW RD 13/8/7// 8.3 100 Source Link
Acct Number B0009000
Assessment Value $226,400
Appraisal Value $323,430
Land Use Description Single Family
Zone R-80
Land Assessed Value $62,110
Land Appraised Value $88,730

Parties

Name CONTINUUM MANAGEMENT CORP.
Sale Date 2020-10-05
Sale Price $285,000
Name KOCON FORREST A & KATHLEEN
Sale Date 1979-04-17
New Haven 517 NORTON PKWY 329/0408/00200// 0.17 21352 Source Link
Acct Number 329 0408 00200
Assessment Value $310,310
Appraisal Value $443,300
Land Use Description EXEMPT MDL-02 2F
Zone RS2
Neighborhood 1700
Land Assessed Value $45,640
Land Appraised Value $65,200

Parties

Name CONTINUUM MANAGEMENT CORP.
Sale Date 2012-05-29
Sale Price $275,000
Name MIRMIDONES CAPITAL, LLC
Sale Date 2010-12-23
Sale Price $199,500
Name WB HOUSING LLC
Sale Date 2010-01-29
Name BEECHER WADE
Sale Date 2010-01-29
Sale Price $115,000
Name WELLS FARGO BANK NA AS TTEE
Sale Date 2008-05-22
New Haven 133 MAPLE ST 335/0273/01900// 0.15 21996 Source Link
Acct Number 335 0273 01900
Assessment Value $402,920
Appraisal Value $575,600
Land Use Description NON-PROFIT MDL-01
Zone RM2
Neighborhood 2200
Land Assessed Value $48,720
Land Appraised Value $69,600

Parties

Name CONTINUUM MANAGEMENT CORP.
Sale Date 2021-09-24
Name CONTINUUM OF CARE INC
Sale Date 2005-05-31
Sale Price $320,000
Name FARRICIELLI ANN M. & MARY A. & SALVATORE
Sale Date 2004-05-24
Name FARRICIELLI ANNE & MARY (TTEES)
Sale Date 2000-10-04
Name FARRICIELLI CHARLES E (L/U)
Sale Date 1996-06-14
New Haven 979 QUINNIPIAC AV 116/1033/00200// 0.38 5214 Source Link
Acct Number 116 1033 00200
Assessment Value $224,560
Appraisal Value $320,800
Land Use Description CHARITABLE MDL-02 2F
Zone RM1
Neighborhood 0700
Land Assessed Value $43,890
Land Appraised Value $62,700

Parties

Name CONTINUUM MANAGEMENT CORP.
Sale Date 2021-09-24
Name CONTINUUM OF CARE INC
Sale Date 2012-12-07
Sale Price $266,000
Name BITMAN OREN
Sale Date 2008-10-24
Name BITMAN OREN & LESHEM RONEN
Sale Date 2008-08-18
Name YIFAT HOMES, LLC
Sale Date 2006-07-27
Sale Price $135,000
New Haven 312 WINTHROP AV 337/0239/02300// 0.18 22245 Source Link
Acct Number 337 0239 02300
Assessment Value $217,350
Appraisal Value $310,500
Land Use Description CHARITABLE MDL-02 3F
Zone RM2
Neighborhood 2200
Land Assessed Value $49,770
Land Appraised Value $71,100

Parties

Name CONTINUUM MANAGEMENT CORP.
Sale Date 2010-03-16
Sale Price $150,000
Name NEWALLIANCE BANK
Sale Date 2009-07-02
Name RODRIGUEZ OBED I
Sale Date 2006-06-07
Sale Price $295,000
Name NICKEL BRUCE
Sale Date 2005-01-04
Sale Price $270,000
Name WANG HONG
Sale Date 2004-03-01
Sale Price $230,000
New Haven 67 TRUMBULL ST 223/0379/02700// 0.13 12996 Source Link
Acct Number 223 0379 02700
Assessment Value $519,120
Appraisal Value $741,600
Land Use Description Three Family
Zone RO
Neighborhood TRU
Land Assessed Value $188,510
Land Appraised Value $269,300

Parties

Name 67 TRUMBULL STREET, LLC
Sale Date 2016-03-22
Sale Price $646,500
Name CONTINUUM MANAGEMENT CORP.
Sale Date 2002-02-19
Sale Price $375,000
Name WALCZAK ROBERT J & HARRIS *
Sale Date 2000-12-15
Sale Price $235,000
Name POVERMAN HELEN
Sale Date 1998-02-23
Norwich 34 THOMAS AVE 108/1/34// 9.9 5588 Source Link
Acct Number 0056740001
Assessment Value $329,200
Appraisal Value $470,300
Land Use Description Single Family
Zone R-20
Neighborhood 0080
Land Assessed Value $129,800
Land Appraised Value $185,400

Parties

Name CONTINUUM MANAGEMENT CORP.
Sale Date 2021-09-27
Name CONTINUUM OF CARE INC
Sale Date 2016-08-12
Sale Price $250,900
Name KELLEHER D WILLIAM D EST OF
Sale Date 2016-03-22
Name KELLEHER D WILLIAM EST OF
Sale Date 2015-09-11
Name KELLEHER D WILLIAM
Sale Date 1987-12-02
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