Search icon

UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.

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

Company Details

Entity Name: UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 1988
Business ALEI: 0216784
Annual report due: 16 May 2026
Business address: 1007 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States
Mailing address: 1007 NORTH MAIN STREET, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: bsoler@usmhs.org

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CERMNL38D2V3 2025-03-14 1007 N MAIN ST, DAYVILLE, CT, 06241, 2170, USA 1007 N MAIN ST, DAYVILLE, CT, 06241, 2170, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-03-29
Initial Registration Date 2016-06-07
Entity Start Date 1964-03-30
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANE L MANNING
Address 1007 N MAIN ST, DAYVILLE, CT, 06241, 2170, USA
Government Business
Title PRIMARY POC
Name DIANE L MANNING
Address 1007 N MAIN ST, DAYVILLE, CT, 06241, 2170, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MZ62 Active Non-Manufacturer 2016-06-13 2024-03-29 2029-03-29 2025-03-14

Contact Information

POC DIANE L. MANNING
Phone +1 860-774-2020
Address 1007 N MAIN ST, DAYVILLE, WINDHAM, CT, 06241 2170, 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

Agent

Name Role Business address Phone E-Mail Residence address
DIANE L. MANNING Agent 1007 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States +1 860-774-2020 bsoler@usmhs.org 40 WILLIAM DRIVE, JEWETT CITY, CT, 06351, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIANE L. MANNING Officer 1007 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States +1 860-774-2020 bsoler@usmhs.org 40 WILLIAM DRIVE, JEWETT CITY, CT, 06351, United States

Director

Name Role Business address Residence address
CHRISTOPHER DOOLEY Director 1007 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States 1007 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States
Jeanne Nuhfer Director 1007 NORTH MAIN STREET, Dayville, CT, 06241, United States 1007 NORTH MAIN STREET, Dayville, CT, 06241, United States
ROLAND LUPIEN Director 1007 NORTH MAIN STREET, Dayville, CT, 06241, United States 1007 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States
PHILIP GAUDETTE Director 1007 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States 1007 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States

History

Type Old value New value Date of change
Name change US&MHS HOLDINGS, INC. UNITED SOCIAL & MENTAL HEALTH SERVICES, INC. 1989-04-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914496 2025-04-16 - Annual Report Annual Report -
BF-0012188226 2024-04-16 - Annual Report Annual Report -
BF-0011385833 2023-04-21 - Annual Report Annual Report -
BF-0010603752 2023-03-22 - Annual Report Annual Report -
BF-0009756069 2022-01-11 - Annual Report Annual Report -
0006941796 2020-07-07 - Annual Report Annual Report 2020
0006693880 2019-12-10 - Annual Report Annual Report 2019
0006162752 2018-04-16 - Annual Report Annual Report 2018
0005844973 2017-05-16 - Annual Report Annual Report 2016
0005844975 2017-05-16 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2911611 Corporation Unconditional Exemption 1007 N MAIN ST, DAYVILLE, CT, 06241-2170 1989-07
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 1,000,000 to 4,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 4167544
Income Amount 325957
Form 990 Revenue Amount -90811
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 UNITED SOCIAL AND MENTAL HEALTH SERVICES INC
EIN 22-2911611
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name UNITED SOCIAL AND MENTAL HEALTH SERVICES INC
EIN 22-2911611
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name UNITED SOCIAL AND MENTAL HEALTH SERVICES INC
EIN 22-2911611
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name UNITED SOCIAL AND MENTAL HEALTH SERVICES INC
EIN 22-2911611
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name UNITED SOCIAL AND MENTAL HEALTH SERVICES INC
EIN 22-2911611
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name UNITED SOCIAL AND MENTAL HEALTH SERVICES INC
EIN 22-2911611
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name UNITED SOCIAL AND MENTAL HEALTH SERVICES INC
EIN 22-2911611
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
0005243694 Active OFS 2024-10-10 2029-12-16 AMENDMENT

Parties

Name UNITED SOCIAL & MENTAL HEALTH RESOURCES, INC.
Role Debtor
Name UNITED STATES OF AMERICA, ACTING THROUGH THE RURAL HOUSING SERVICE, USDA
Role Secured Party
Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Debtor
0005221122 Active OFS 2024-06-10 2029-09-08 AMENDMENT

Parties

Name UNITED SOCIAL & MENTAL HEALTH RESOURCES, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Debtor
0005199927 Active OFS 2024-03-25 2029-06-22 AMENDMENT

Parties

Name UNITED SOCIAL & MENTAL HEALTH RESOURCES, INC.
Role Debtor
Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0005178473 Active OFS 2023-11-28 2028-12-02 AMENDMENT

Parties

Name UNITED SOCIAL & MENTAL HEALTH RESOURCES, INC.
Role Debtor
Name USDA RURAL DEVELOPMENT
Role Secured Party
Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Debtor
0005175999 Active OFS 2023-11-13 2026-01-31 AMENDMENT

Parties

Name UNITED SOCIAL & MENTAL HEALTH RESOURCES, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Debtor
0005161436 Active OFS 2023-08-24 2028-11-24 AMENDMENT

Parties

Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
Name UNITED SOCIAL & MENTAL HEALTH RESOURCES, INC.
Role Debtor
0005089575 Active OFS 2022-08-29 2027-11-29 AMENDMENT

Parties

Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Debtor
Name UNITED SOCIAL & MENTAL HEALTH RESOURCES, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0005088708 Active OFS 2022-08-23 2027-11-20 AMENDMENT

Parties

Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
Name UNITED SOCIAL & MENTAL HEALTH RESOURCES, INC.
Role Debtor
0003418977 Active OFS 2020-12-30 2026-01-31 AMENDMENT

Parties

Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
Name UNITED SOCIAL & MENTAL HEALTH RESOURCES, INC.
Role Debtor
0003349536 Active OFS 2020-01-08 2028-11-24 AMENDMENT

Parties

Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Debtor
Name UNITED SOCIAL & MENTAL HEALTH RESOURCES, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party

Court Cases Opinions

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_19-cv-01641 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name United Services
Role Defendant
Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Defendant
Name Dawn Persechino
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01641-0
Date 2022-09-30
Notes ORDER granting 28 Motion for Summary Judgment. Signed by Judge Robert A. Richardson on 9/30/2022. (Richardson, Robert)
View View File
USCOURTS-ctd-3_20-cv-01676 Judicial Publications 28:1343 Violation of Civil Rights Labor - Family and Medical Leave Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name United Services
Role Defendant
Name UNITED SOCIAL & MENTAL HEALTH SERVICES, INC.
Role Defendant
Name Ellen Waltman
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01676-0
Date 2022-10-06
Notes RULING (see attached). Defendant’s 18 Motion for Summary Judgment is GRANTED. For the reasons set forth in the attached opinion, Plaintiff’s 1 Complaint is DISMISSED WITH PREJUDICE. The Clerk is directed to close the file and terminate these proceedings. SO ORDERED. Signed by Judge Charles S. Haight, Jr. on October 6, 2022. (Eubank, J.)
View View File
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