Entity Name: | EAST SHORE REGIONAL ADULT DAY CARE CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jun 1981 |
Business ALEI: | 0119024 |
Annual report due: | 04 Jun 2025 |
Business address: | 421 Shore Drive Drive, Branford, CT, 06405, United States |
Mailing address: | 421 Shore Drive Drive, Branford, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mmmandel@theorchardhouse.org |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U3PVJJ7WZH36 | 2025-01-18 | 421 SHORE DR, BRANFORD, CT, 06405, 6228, USA | 421 SHORE DR, BRANFORD, CT, 06405, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | EAST SHORE REGIONAL ADULT DAY CARE CENTER |
URL | http://theorchardhouse.org/ |
Congressional District | 03 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-01-23 |
Initial Registration Date | 2013-04-05 |
Entity Start Date | 1981-06-04 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CALLISTA STODDARD |
Role | BUSINESS MANAGER |
Address | 421 SHORE DR, BRANFORD, CT, 06405, USA |
Title | ALTERNATE POC |
Name | MARY-MARGARET MANDEL |
Role | EXECUTIVE DIRECTOR |
Address | 421 SHORE DRIVE, BRANFORD, CT, 06405, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CALLISTA STODDARD |
Role | BUSINESS MANAGER |
Address | 421 SHORE DR, BRANFORD, CT, 06405, USA |
Title | ALTERNATE POC |
Name | MARY-MARGARET MANDEL |
Role | EXECUTIVE DIRECTOR |
Address | 421 SHORE DRIVE, BRANFORD, CT, 06405, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | MARY-MARGARET MANDEL |
Role | EXECUTIVE DIRECTOR |
Address | 421 SHORE DRIVE, BRANFORD, CT, 06405, USA |
Title | ALTERNATE POC |
Name | CALLISTA STODDARD |
Role | BUSINESS MANAGER |
Address | 421 SHORE DR, BRANFORD, CT, 06405, USA |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARY-MARGARET MANDEL | Agent | 421 SHORE DRIVE, BRANFORD, CT, 06405, United States | +1 203-815-0455 | mmmandel@theorchardhouse.org | 63 WINDSOR ROAD, HAMDEN, CT, 06517, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Albert Canosa | Officer | 250 West Main Street, Branford, CT, 06405, United States | 250 West Main Street, Branford, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARY-MARGARET MANDEL | Director | 421 SHORE DRIVE, BRANFORD, CT, 06405, United States | +1 203-815-0455 | mmmandel@theorchardhouse.org | 63 WINDSOR ROAD, HAMDEN, CT, 06517, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0001435 | PUBLIC CHARITY | ACTIVE | CURRENT | 2022-12-01 | 2024-12-01 | 2025-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012278528 | 2024-06-10 | - | Annual Report | Annual Report | - |
BF-0011383288 | 2023-05-05 | - | Annual Report | Annual Report | - |
BF-0008526738 | 2023-03-17 | - | Annual Report | Annual Report | 2018 |
BF-0009959655 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0008526741 | 2023-03-17 | - | Annual Report | Annual Report | 2019 |
BF-0008526739 | 2023-03-17 | - | Annual Report | Annual Report | 2020 |
BF-0008526740 | 2023-03-17 | - | Annual Report | Annual Report | 2017 |
BF-0010854900 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0011713930 | 2023-02-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010617648 | 2022-05-31 | 2022-05-31 | Change of Agent | Agent Change | - |
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