Search icon

LITCHFIELD COUNTY DISPATCH, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LITCHFIELD COUNTY DISPATCH, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 1988
Business ALEI: 0217698
Annual report due: 12 May 2026
Business address: 111 WATER STREET, TORRINGTON, CT, 06790, United States
Mailing address: 111 WATER ST, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lcd@lcd911.com

Industry & Business Activity

NAICS

561421 Telephone Answering Services

This U.S. industry comprises establishments primarily engaged in answering telephone calls and relaying messages on behalf of clients or for other establishments of the same enterprise. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITCHFIELD COUNTY DISPATCH 403(B) PLAN 2023 222932229 2024-05-16 LITCHFIELD COUNTY DISPATCH 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561420
Sponsor’s telephone number 8606267525
Plan sponsor’s address 111 WATER STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-14
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
LITCHFIELD COUNTY DISPATCH 403(B) PLAN 2022 222932229 2023-05-25 LITCHFIELD COUNTY DISPATCH 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561420
Sponsor’s telephone number 8606267525
Plan sponsor’s address 111 WATER STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
LITCHFIELD COUNTY DISPATCH 403(B) PLAN 2021 222932229 2022-07-12 LITCHFIELD COUNTY DISPATCH 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561420
Sponsor’s telephone number 8606267525
Plan sponsor’s address 111 WATER STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
LITCHFIELD COUNTY DISPATCH 403(B) PLAN 2020 222932229 2021-06-08 LITCHFIELD COUNTY DISPATCH 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561420
Sponsor’s telephone number 8606267525
Plan sponsor’s address 111 WATER STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-08
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
LITCHFIELD COUNTY DISPATCH 403(B) PLAN 2019 222932229 2020-06-29 LITCHFIELD COUNTY DISPATCH 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561420
Sponsor’s telephone number 8606267525
Plan sponsor’s address 111 WATER STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-26
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
LITCHFIELD COUNTY DISPATCH 403(B) PLAN 2018 222932229 2019-06-06 LITCHFIELD COUNTY DISPATCH 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561420
Sponsor’s telephone number 8606267525
Plan sponsor’s address 111 WATER STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
LITCHFIELD COUNTY DISPATCH 403(B) PLAN 2017 222932229 2018-06-13 LITCHFIELD COUNTY DISPATCH 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561420
Sponsor’s telephone number 8606267525
Plan sponsor’s address 111 WATER STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-13
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
LITCHFIELD COUNTY DISPATCH 403(B) PLAN 2016 222932229 2017-07-13 LITCHFIELD COUNTY DISPATCH 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561420
Sponsor’s telephone number 8606267525
Plan sponsor’s address 111 WATER STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
LITCHFIELD COUNTY DISPATCH 403(B) PLAN 2015 222932229 2016-06-15 LITCHFIELD COUNTY DISPATCH 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561420
Sponsor’s telephone number 8606267525
Plan sponsor’s address 111 WATER STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
LITCHFIELD COUNTY DISPATCH 403(B) PLAN 2014 222932229 2015-06-24 LITCHFIELD COUNTY DISPATCH 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561420
Sponsor’s telephone number 8606267525
Plan sponsor’s address 111 WATER STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing DANIEL SOULE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Residence address
ERIC EPSTEIN Officer 1 CHIMNEY ROCK RD, PO BOX 214, KENT, CT, 06757, United States
SCOTT KELLOGG Officer 932 EAST MAIN STREET, 2ND FLOOR, 54 Gate Post Lane, TORRINGTON, CT, 06790, United States
THOMAS CASEY SR Officer 42 NEW STREET, SHARON, CT, 06069, United States
JON BARBAGALLO Officer 3 LAUREL WAY, NORFOLK, CT, 06058, United States

Director

Name Role Business address Phone E-Mail Residence address
ERIC EPSTEIN Director - - - 1 CHIMNEY ROCK RD, PO BOX 214, KENT, CT, 06757, United States
SCOTT KELLOGG Director - - - 932 EAST MAIN STREET, 2ND FLOOR, 54 Gate Post Lane, TORRINGTON, CT, 06790, United States
ROBERT EBNER Director - - - 48 WOODRUFF ST., LITCHFIELD, CT, 06759, United States
TODD HILLER Director - - - 286 SMITH HILL ROAD, COLEBROOK, CT, 06021, United States
DAVID TRIPP JR Director 111 WATER ST, TORRINGTON, CT, 06790, United States - - 298 PARK AVE, UNIT 2, TORRINGTON, CT, 06790, United States
CHRIS MASI Director - - - 272 SOUTH ST, PLYMOUTH, CT, 06782, United States
DANIEL SOULE Director 111 WATER ST, TORRINGTON, CT, 06790, United States +1 860-671-5555 lcd@lcd911.com 41 FULLER MTN RD, KENT, CT, 06757, United States
STEPHEN ELOVIRTA Director - - - 21 MINER LANE, BARKHAMSTED, CT, 06063, United States
DAVE BALDWIN Director - - - 52 CENTER ST, WEST HARTLAND, CT, 06401, United States
JASON WILSON Director - - - 183 INDIAN MTN RD, LAKEVILLE, CT, 06039, United States

Agent

Name Role Business address Phone E-Mail Residence address
DANIEL SOULE Agent 111 WATER STREET, TORRINGTON, CT, 06790, United States +1 860-671-5555 lcd@lcd911.com 41 FULLER MTN RD, KENT, CT, 06757, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0002778-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

History

Type Old value New value Date of change
Name change LITCHFIELD COUNTY DISPATCH, INC. THE LITCHFIELD COUNTY DISPATCH, INC. 2002-06-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914560 2025-04-15 - Annual Report Annual Report -
BF-0012187056 2024-08-06 - Annual Report Annual Report -
BF-0011386991 2023-04-25 - Annual Report Annual Report -
BF-0010262374 2022-05-05 - Annual Report Annual Report 2022
0007330644 2021-05-11 - Annual Report Annual Report 2021
0006902042 2020-05-11 - Annual Report Annual Report 2020
0006527431 2019-04-09 - Annual Report Annual Report 2019
0006174532 2018-05-02 - Annual Report Annual Report 2018
0005843233 2017-05-11 2017-05-11 Change of Agent Agent Change -
0005841919 2017-05-11 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2932229 Corporation Unconditional Exemption 111 WATER ST, TORRINGTON, CT, 06790-5321 1989-03
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 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 4236256
Income Amount 3769903
Form 990 Revenue Amount 3769903
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 LITCHFIELD COUNTY DISPATCH INC
EIN 22-2932229
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name LITCHFIELD COUNTY DISPATCH INC
EIN 22-2932229
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name LITCHFIELD COUNTY DISPATCH INC
EIN 22-2932229
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name LITCHFIELD COUNTY DISPATCH INC
EIN 22-2932229
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name LITCHFIELD COUNTY DISPATCH INC
EIN 22-2932229
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name LITCHFIELD COUNTY DISPATCH INC
EIN 22-2932229
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name LITCHFIELD COUNTY DISPATCH INC
EIN 22-2932229
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7015988301 2021-01-27 0156 PPP 111 Water St, Torrington, CT, 06790-5321
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540700
Loan Approval Amount (current) 540700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-5321
Project Congressional District CT-05
Number of Employees 32
NAICS code 624230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 543583.73
Forgiveness Paid Date 2021-08-25

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
Colebrook 35A SIMONS POND ROAD 35//8A// - 100020 Source Link
Acct Number 100490
Assessment Value $137,300
Appraisal Value $196,100
Land Use Description Public Serv.
Zone R2
Neighborhood R05
Land Appraised Value $50,000

Parties

Name LITCHFIELD COUNTY DISPATCH, INC.
Sale Date 2018-03-26
Sale Price $75,000
Name LITCHFIELD COUNTY DISPATCH, INC.
Sale Date 2000-04-04
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