Entity Name: | HORIZONS PROGRAMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jun 1987 |
Business ALEI: | 0202402 |
Annual report due: | 30 Jun 2025 |
Business address: | 127 Babcock Hill Rd, South Windham, CT, 06266-1137, United States |
Mailing address: | 127 Babcock Hill Rd, South Windham, CT, United States, 06266-1137 |
ZIP code: | 06266 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | MPallein@horizonsct.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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GMUGMKVKYP76 | 2025-03-01 | 127 BABCOCK HILL RD, SOUTH WINDHAM, CT, 06266, 1137, USA | P.O. BOX 323, SOUTH WINDHAM, CT, 06266, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | HORIZONS PROGRAMS, INC. |
Division Number | HORIZONS P |
Congressional District | 02 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-03-05 |
Initial Registration Date | 2016-12-28 |
Entity Start Date | 1987-12-01 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 623210, 624120, 624310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARIA PALLEIN |
Address | 127 BABCOCK HILL ROAD, SOUTH WINDHAM, CT, 06266, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TERRY FORD |
Role | C.O.O. |
Address | 127 BABCOCK HILL ROAD, SOUTH WINDHAM, CT, 06266, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7RZH7 | Active | Non-Manufacturer | 2016-12-30 | 2024-03-07 | 2029-03-05 | 2025-03-01 | |||||||||||||
|
POC | TERRY FORD |
Phone | +1 860-456-1032 |
Address | 127 BABCOCK HILL RD, SOUTH WINDHAM, CT, 06266 1137, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HORIZONS 401(K) PLAN | 2014 | 061207164 | 2015-09-22 | HORIZONS PROGRAMS, INC. | 97 | |||||||||||||
|
||||||||||||||||||
HORIZONS 401(K) PLAN | 2013 | 061207164 | 2014-10-02 | HORIZONS PROGRAMS, INC. | 97 | |||||||||||||
|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHRISTINA MCNABOE | Officer | 127 BABCOCK HILL ROAD, P. O. BOX 323, SOUTH WINDHAM, CT, 06266, United States | +1 860-933-0612 | MPallein@horizonsct.org | 13 DEREK DRIVE, MANSFIELD, CT, 06268, United States |
DEIRDHRE DELANEY | Officer | 60 SCOTLAND ROAD, WINDHAM, CT, 06280, United States | - | - | 60 SCOTLAND ROAD, WINDHAM, CT, 06280, United States |
KATHLEEN MCNABOE | Officer | 127 BABCOCK HILL RD, SOUTH WINDHAM, CT, 06266, United States | - | - | 10362 E. WAYNE MOODY LANE, TUSCON, AZ, 85747, United States |
Matthew Vertefeuille | Officer | 979 Main Street, Willimantic, CT, 06226, United States | - | - | 90 Windham St, Willimantic, CT, 06226-2212, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHRISTINA MCNABOE | Agent | 127 Babcock Hill Rd, South Windham, CT, 06266-1137, United States | +1 860-933-0612 | MPallein@horizonsct.org | 13 DEREK DRIVE, MANSFIELD, CT, 06268, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELENA GERVINO | Director | ONE TOWER SQUARE, HARTFORD, CT, 06183, United States | 51 CHATHAM ROAD, STORRS, CT, 06268, United States |
Barbara Flanagan | Director | 1 Tower Square, Hartford, CT, 06183, United States | 1 Tower Sq, Hartford, CT, 06183-0001, United States |
Alison Lentocha | Director | Manchester Memorial Hospital, Manchester, CT, 06250, United States | 36 Zinfandel Circle, Tolland, CT, 06084-2626, United States |
Tom Avery | Director | - | 80 Windham Center Rd, Windham, CT, 06280-1339, United States |
Michael White | Director | 86 Spring Mnr, Storrs Mansfield, CT, 06268-2916, United States | 15230 Weddington St, Sherman Oaks, CA, 91411-3945, United States |
Christian Robison | Director | 1 Tower Sq, Hartford, CT, 06183-0001, United States | 4 Nutmeg Rd, East Granby, CT, 06026-9740, United States |
Matthew Vertefeuille | Director | 979 Main Street, Willimantic, CT, 06226, United States | 90 Windham St, Willimantic, CT, 06226-2212, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0009624-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
CHR.0060067-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | CURRENT | 2016-09-08 | 2016-09-08 | - |
DSAP.0000245 | Developmental Services Agency Provider | ACTIVE | APPROVED | 2006-02-28 | 2006-02-28 | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CAMP HORIZONS PROGRAMS, INC. | HORIZONS PROGRAMS, INC. | 2010-06-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012179553 | 2024-07-30 | - | Annual Report | Annual Report | - |
BF-0011385766 | 2023-07-17 | - | Annual Report | Annual Report | - |
BF-0010251195 | 2022-08-09 | - | Annual Report | Annual Report | 2022 |
BF-0009753394 | 2021-07-06 | - | Annual Report | Annual Report | - |
BF-0010073305 | 2021-06-10 | 2021-06-28 | Amendment | Certificate of Amendment | - |
0006916344 | 2020-06-02 | - | Annual Report | Annual Report | 2020 |
0006563203 | 2019-05-22 | - | Annual Report | Annual Report | 2019 |
0006201124 | 2018-06-15 | - | Annual Report | Annual Report | 2018 |
0005857005 | 2017-06-06 | - | Annual Report | Annual Report | 2017 |
0005652671 | 2016-09-16 | - | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345430581 | 0112000 | 2021-07-22 | 127 BABCOCK HILL ROAD, SOUTH WINDHAM, CT, 06266 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2021-12-17 |
Abatement Due Date | 2022-02-07 |
Current Penalty | 4178.3 |
Initial Penalty | 5969.0 |
Final Order | 2022-02-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(b)(2):Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: SYSTEM ADMINISTRATOR OFFICE, 127 BABCOCK HILL ROAD, SOUTH WINDHAM, CT: On or about, and at times prior to July 22, 2021, several relocatable power taps were connected in series with an extension cord against listing and labeling instructions. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 B03 |
Issuance Date | 2021-12-17 |
Current Penalty | 1045.1 |
Initial Penalty | 1493.0 |
Final Order | 2022-02-03 |
Nr Instances | 1 |
Nr Exposed | 243 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.29(b)(3): Each recordable injury or illnesses was not entered on the OSHA 300 log and/or incident report (OSHA Form 300A or equivalent) within seven (7) calendar days of receiving information that a recordable injury or illness has occurred: COMPANY-WIDE: On or about July 22, 2021, the employer had not entered recordable injuries that happened between January 1, 2021 and July 15, 2021 on the OSHA 300 log: a) On or about May 19, 2021, an employee sustained a laceration to his right arm which resulted in two days away from work. The injury would be appropriately captured with a check in Column H (Days Away From Work), 2 days away in Column K, and a check in Column M1. |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040033 A |
Issuance Date | 2021-12-17 |
Current Penalty | 1045.1 |
Initial Penalty | 1493.0 |
Final Order | 2022-02-03 |
Nr Instances | 1 |
Nr Exposed | 358 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.33(a):Employer did not retain the OSHA 300 log for each of the last 5 years. COMPANY-WIDE: On or about July 22 2021, the employer could not locate the OSHA 300 logs for 2018. |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-1207164 | Corporation | Unconditional Exemption | 127 BABCOCK HILL RD, SOUTH WINDHAM, CT, 06266-1137 | 1987-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | HORIZONS PROGRAMS INC |
EIN | 06-1207164 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HORIZONS PROGRAMS INC |
EIN | 06-1207164 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HORIZONS PROGRAMS INC |
EIN | 06-1207164 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HORIZONS PROGRAMS INC |
EIN | 06-1207164 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HORIZONS PROGRAMS INC |
EIN | 06-1207164 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HORIZONS PROGRAMS INC |
EIN | 06-1207164 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9988827102 | 2020-04-15 | 0156 | PPP | 127 BABCOCK HILL RD, SOUTH WINDHAM, CT, 06266-1137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005220503 | Active | OFS | 2024-06-06 | 2029-09-23 | AMENDMENT | |||||||||||||||||||
|
Name | HORIZONS PROGRAMS, INC. |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | HORIZONS, INC. |
Role | Debtor |
Parties
Name | HORIZONS PROGRAMS, INC. |
Role | Debtor |
Name | SAVINGS INSTITUTE BANK AND TRUST COMPANY |
Role | Secured Party |
Parties
Name | HORIZONS PROGRAMS, INC. |
Role | Debtor |
Name | KUBOTA CREDIT CORPORATION, U.S.A. |
Role | Secured Party |
Parties
Name | HORIZONS PROGRAMS, INC. |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | HORIZONS, INC. |
Role | Debtor |
Parties
Name | HORIZONS PROGRAMS, INC. |
Role | Debtor |
Name | KUBOTA CREDIT CORPORATION, U.S.A. |
Role | Secured Party |
Parties
Name | HORIZONS PROGRAMS, INC. |
Role | Debtor |
Name | SAVINGS INSTITUTE BANK AND TRUST COMPANY |
Role | Secured Party |
Parties
Name | LIBERTY BANK |
Role | Secured Party |
Name | HORIZONS, INC. |
Role | Debtor |
Name | HORIZONS PROGRAMS, INC. |
Role | Debtor |
Parties
Name | HORIZONS PROGRAMS, INC. |
Role | Debtor |
Name | SAVINGS INSTITUTE BANK AND TRUST COMPANY |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Windham | 125 WINDHAM RD | 14/5166/7// | 1.04 | 4991 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HORIZONS PROGRAMS, INC. |
Sale Date | 2011-05-02 |
Sale Price | $223,000 |
Name | CIL REALTY INCORPORATED |
Sale Date | 1987-12-28 |
Name | CIL REALTY ASSOCIATES THREE |
Sale Date | 1984-10-01 |
Name | VIVIER ARTHUR R & |
Sale Date | 1979-05-01 |
Name | CHANSKI EMILIA |
Sale Date | 1974-09-01 |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400463 | Americans with Disabilities Act - Employment | 2014-04-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DESINDES |
Role | Plaintiff |
Name | HORIZONS PROGRAMS, INC. |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_14-cv-00463 | Judicial Publications | 42:12101 Americans with Disabilities Act | Americans with Disabilities Act - Employment | |||||||||||||||||||||||||||||||||||||
|
Name | HORIZONS PROGRAMS, INC. |
Role | Defendant |
Name | Douglas Desindes |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_14-cv-00463-0 |
Date | 2015-03-03 |
Notes | RULING granting 8 motion to dismiss. As indicated in the attached ruling, the motion to dismiss count five and count six of the complaint is GRANTED. Signed by Judge Alfred V. Covello on March 3, 2015. (Smith, C) |
View | View File |
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