Search icon

ADULT VOCATIONAL PROGRAM, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADULT VOCATIONAL PROGRAM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 1983
Business ALEI: 0148165
Annual report due: 07 Oct 2025
Business address: 189 Middlesex Avenue, 2nd Floor North, Chester, CT, 06412, United States
Mailing address: 189 Middlesex Avenue, 2nd Floor North, Chester, CT, United States, 06412
ZIP code: 06412
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mboileau@avpinc.org

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RRVTKFTT62R1 2025-01-09 189 MIDDLESEX AVE, CHESTER, CT, 06412, 1275, USA PO BOX 435, CHESTER, CT, 06412, USA

Business Information

Doing Business As ADULT VOCATIONAL PROGRAM INC
Division Name ADULT VOCATIONAL PROGRAM, INC.
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-01-12
Initial Registration Date 2023-02-17
Entity Start Date 1983-10-07
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN E MCMAHON
Role ACCOUNTS RECEIVABLE
Address PO BOX 435, CHESTER, CT, 06412, USA
Government Business
Title PRIMARY POC
Name KAREN E MCMAHON
Role ACCOUNTS RECEIVABLE
Address PO BOX 435, CHESTER, CT, 06412, USA
Past Performance Information not Available

Agent

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

Director

Name Role Business address Residence address
THERESE JETTE Director 189 Middlesex Avenue, 2nd Floor North, Chester, CT, 06412, United States 189 Middlesex Avenue, 2nd Floor North, Chester, CT, 06412, United States
JOHN F. WOLTER Director UPDIKE, KELLY & SPELLACY, P.C., 100 PEARL STREET, HARTFORD, CT, 06103, United States 16 CHITTENDEN LANE, P. O. BOX 393, EAST HADDAM, CT, 06423, United States
DAVID MEADE Director 191 MIDDLESEX AVENUE, P.O. BOX 435, CHESTER, CT, 06412, United States 15 TOWN STREET, EAST HADDAM, CT, 06423, United States
CHRISTINA HALL Director 189 Middlesex Avenue, 2nd Floor North, Chester, CT, 06412, United States 189 Middlesex Avenue, 2nd Floor North, Chester, CT, 06412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012183398 2024-10-02 - Annual Report Annual Report -
BF-0011383107 2023-11-21 - Annual Report Annual Report -
BF-0010360378 2022-11-07 - Annual Report Annual Report 2022
BF-0010431093 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
BF-0009817345 2021-09-22 - Annual Report Annual Report -
0006983710 2020-09-21 - Annual Report Annual Report 2020
0006983708 2020-09-21 - Annual Report Annual Report 2019
0006348750 2019-01-29 2019-01-29 Change of Agent Agent Change -
0006316069 2019-01-10 - Annual Report Annual Report 2015
0006316079 2019-01-10 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340004373 0111500 2014-10-14 27 OLD DEPOT ROAD, CHESTER, CT, 06412
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-10-14
Emphasis L: EISAOF
Case Closed 2015-01-13

Related Activity

Type Complaint
Activity Nr 914273
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2014-11-20
Abatement Due Date 2015-01-09
Current Penalty 500.0
Initial Penalty 3600.0
Final Order 2014-12-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer shall assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE). WORKSHOP: The employer had not assessed the workplace to determine the necessitate and appropriate types of personal protective equipment (PPE) for employees.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-11-20
Abatement Due Date 2015-01-09
Current Penalty 500.0
Initial Penalty 3600.0
Final Order 2014-12-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met: WORKSHOP: The employer had not established and implemented a written hazard communication program where employees were required to work with chemicals, such as (but not limited to) Lysol, Clorox, and bleach.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2014-11-20
Abatement Due Date 2015-01-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): A list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet was not kept in the workplace: WORKSHOP: The employer did not compile a list of hazardous chemicals present in the workplace for the employees required to work with chemicals, such as (but not limited to) Lysol, Clorox, bleach, and paints.

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
0005008401 Active OFS 2021-07-16 2026-07-16 ORIG FIN STMT

Parties

Name ADULT VOCATIONAL PROGRAM, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
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