Entity Name: | ALTERNATIVE SERVICES - CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Oct 1988 |
Business ALEI: | 0224161 |
Annual report due: | 12 Oct 2025 |
Business address: | 84 LINWOOD AVENUE, COLCHESTER, CT, 06415, United States |
Mailing address: | 84 LINWOOD AVENUE, COLCHESTER, CT, United States, 06415 |
ZIP code: | 06415 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | twilliams@finoneinc.com |
NAICS
623210 Residential Intellectual and Developmental Disability FacilitiesThis industry comprises establishments (e.g., group homes, hospitals, intermediate care facilities) primarily engaged in providing residential care services for persons with intellectual and developmental disabilities. These facilities may provide some health care, though the focus is room, board, protective supervision, and counseling. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTERNATIVE SERVICES, CONNECTICUT, INC. 403(B) RETIREMENT PLAN | 2023 | 311260927 | 2024-10-01 | ALTERNATIVE SERVICES, CONNECTICUT, INC. | 46 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-01 |
Name of individual signing | PATRICK GILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621498 |
Sponsor’s telephone number | 8605374967 |
Plan sponsor’s address | 84 LINWOOD AVENUE, COLCHESTER, CT, 06415 |
Signature of
Role | Plan administrator |
Date | 2023-07-25 |
Name of individual signing | PATRICK GILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621498 |
Sponsor’s telephone number | 8605374967 |
Plan sponsor’s address | 84 LINWOOD AVENUE, COLCHESTER, CT, 06415 |
Signature of
Role | Plan administrator |
Date | 2022-10-04 |
Name of individual signing | PATRICK GILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621498 |
Sponsor’s telephone number | 8605374967 |
Plan sponsor’s address | 84 B LINWOOD AVENUE, COLCHESTER, CT, 06415 |
Signature of
Role | Plan administrator |
Date | 2021-07-26 |
Name of individual signing | PATRICK GILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621498 |
Sponsor’s telephone number | 8605374967 |
Plan sponsor’s address | 84 B LINWOOD AVENUE, COLCHESTER, CT, 06415 |
Signature of
Role | Plan administrator |
Date | 2020-06-08 |
Name of individual signing | PATRICK GILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621498 |
Sponsor’s telephone number | 8605374967 |
Plan sponsor’s address | 84 B LINWOOD AVENUE, COLCHESTER, CT, 06415 |
Signature of
Role | Plan administrator |
Date | 2019-04-23 |
Name of individual signing | PATRICK GILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621498 |
Sponsor’s telephone number | 8605374967 |
Plan sponsor’s address | 84 B LINWOOD AVENUE, COLCHESTER, CT, 06415 |
Signature of
Role | Plan administrator |
Date | 2018-06-15 |
Name of individual signing | PATRICK GILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621498 |
Sponsor’s telephone number | 8605374967 |
Plan sponsor’s address | 84 B LINWOOD AVENUE, COLCHESTER, CT, 06415 |
Signature of
Role | Plan administrator |
Date | 2017-09-07 |
Name of individual signing | PATRICK GILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621498 |
Sponsor’s telephone number | 8605374967 |
Plan sponsor’s address | 84 B LINWOOD AVENUE, COLCHESTER, CT, 06415 |
Signature of
Role | Plan administrator |
Date | 2016-10-03 |
Name of individual signing | PATRICK GILL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Muhammad Shabazz | Agent | 84 LINWOOD AVENUE, COLCHESTER, CT, 06415, United States | +1 860-608-6061 | m.shabazz@asi-ct.org | 701 Riverview Lane, Norwich, CT, 06360, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS D'LUGE | Officer | 84 B LINWOOD AVENUE, COLCHESTER, CT, 06415, United States | 6700 LAKESHORE, LAKEPORT, MI, 48059, United States |
ARTHUR MACK | Officer | 84 B LINWOOD AVENUE, COLCHESTER, CT, 06415, United States | 32625 SEVEN MILE ROAD, #10, LIVONIA, MI, 48152, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218691 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0011387044 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0010856487 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0008359948 | 2023-08-07 | - | Annual Report | Annual Report | 2020 |
BF-0009900661 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0011897929 | 2023-07-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008359949 | 2022-12-06 | - | Annual Report | Annual Report | 2019 |
0006629042 | 2019-08-22 | - | Annual Report | Annual Report | 2018 |
0006170908 | 2018-04-27 | - | Annual Report | Annual Report | 2016 |
0006170911 | 2018-04-27 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003437307 | Active | OFS | 2021-04-20 | 2026-01-23 | AMENDMENT | |||||||||||||
|
Name | ALTERNATIVE SERVICES - CONNECTICUT, INC. |
Role | Debtor |
Name | FIRSTMERIT BANK, N.A. |
Role | Secured Party |
Parties
Name | ALTERNATIVE SERVICES - CONNECTICUT, INC. |
Role | Debtor |
Name | FIRSTMERIT BANK, N.A. |
Role | Secured Party |
Parties
Name | ALTERNATIVE SERVICES - CONNECTICUT, INC. |
Role | Debtor |
Name | FIRSTMERIT BANK, N.A. |
Role | Secured Party |
Parties
Name | ALTERNATIVE SERVICES - CONNECTICUT, INC. |
Role | Debtor |
Name | FIRSTMERIT BANK, N.A. |
Role | Secured Party |
Parties
Name | CITIZENS BANK |
Role | Secured Party |
Name | ALTERNATIVE SERVICES - CONNECTICUT, INC. |
Role | Debtor |
Parties
Name | ALTERNATIVE SERVICES - CONNECTICUT, INC. |
Role | Debtor |
Name | CITIZENS BANK |
Role | Secured Party |
Parties
Name | ALTERNATIVE SERVICES - CONNECTICUT, INC. |
Role | Debtor |
Name | CITIZENS BANK |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Old Lyme | 268 MILE CREEK RD | 51//13// | 0.97 | 2431 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALTERNATIVE SERVICES - CONNECTICUT, INC. |
Sale Date | 1994-11-16 |
Sale Price | $150,000 |
Name | ORAFOL AMERICAS INC |
Sale Date | 2023-06-29 |
Name | ROWLAND TECHNOLOGIES, INCORPORATED |
Sale Date | 2017-08-20 |
Sale Price | $12,500,000 |
Name | RTI REALTY, LLC |
Sale Date | 2010-10-25 |
Sale Price | $2,400,000 |
Name | THREE TWENTY BARNES ROAD LLC |
Sale Date | 1997-12-16 |
Sale Price | $1,500,000 |
Name | BILSTEIN CHEM TEK COMPANY |
Sale Date | 1985-12-20 |
Name | 98 GLEN EAGLE DRIVE LLC |
Sale Date | 2022-03-15 |
Sale Price | $318,000 |
Name | REMLO INVESTMENT PROPERTIES, LLC |
Sale Date | 2013-11-14 |
Name | KATZ JEFFREY H + LORRAINE E |
Sale Date | 2013-11-14 |
Name | KATZ JEFFREY H |
Sale Date | 2013-11-14 |
Name | MCJ FAMILY LIMITED PARTNERSHIP |
Sale Date | 2012-05-02 |
Sale Price | $285,000 |
Name | DOYON CLARISSA + DANIEL G SURV |
Sale Date | 2000-06-23 |
Sale Price | $156,000 |
Name | COUNTRYWIDE HOME LOANS, INC. |
Sale Date | 2000-03-06 |
Name | KLIMKOSKI BRUCE L + DONNA M JOINT TEN |
Sale Date | 1997-10-27 |
Name | GIBSON KEITH A |
Sale Date | 1993-06-14 |
Name | ANDERSON SCOTT S + |
Sale Date | 1991-08-15 |
Name | FORK FOUR PROPERTIES LLC |
Sale Date | 2017-02-28 |
Sale Price | $207,000 |
Name | BABCOCK ELLEN D |
Sale Date | 2000-06-29 |
Name | HURLBURT, JOHNATHAN A |
Sale Date | 2022-12-29 |
Name | HURLBURT JOHNATHAN A + |
Sale Date | 2015-08-10 |
Sale Price | $258,500 |
Name | WILMINGTON SAVINGS FUND SOCIETY FSB |
Sale Date | 2015-03-03 |
Name | PENNYMAC LOAN SERVICES, LLC |
Sale Date | 2014-12-29 |
Name | LARRIVEE DANIEL M + |
Sale Date | 2000-08-16 |
Sale Price | $44,000 |
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