Search icon

CONNECTICUT COUNCIL OF ADMINISTRATORS OF SPECIAL EDUCATION, INC.

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

Company Details

Entity Name: CONNECTICUT COUNCIL OF ADMINISTRATORS OF SPECIAL EDUCATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1989
Business ALEI: 0234372
Annual report due: 26 May 2025
Business address: 145 New London Tpke, Glastonbury, CT, 06033, United States
Mailing address: 145 New London Tpke, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@conncase.org

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Allyson Brunetti Agent 145 New London Tpke, Glastonbury, CT, 06033, United States +1 860-710-8197 info@conncase.org 42 Saw Mill Way, Amston, CT, 06231, United States

Director

Name Role Business address Phone E-Mail Residence address
Allyson Brunetti Director 145 New London Tpke, Glastonbury, CT, 06033, United States +1 860-710-8197 info@conncase.org 42 Saw Mill Way, Amston, CT, 06231, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269618 2024-07-24 - Annual Report Annual Report -
BF-0011386078 2023-05-17 - Annual Report Annual Report -
BF-0009756809 2022-09-08 - Annual Report Annual Report -
BF-0010856105 2022-09-08 - Annual Report Annual Report -
0007074738 2021-01-21 - Annual Report Annual Report 2020
0006726758 2020-01-14 - Annual Report Annual Report 2019
0006396968 2019-02-21 - Annual Report Annual Report 2017
0006396981 2019-02-21 - Annual Report Annual Report 2018
0005681062 2016-10-26 - Annual Report Annual Report 2016
0005503650 2016-03-04 - Annual Report Annual Report 2015

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-2_91-cv-00180 Judicial Publications - Other Civil Rights
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 Hartford
Case Type civil

Parties

Name AREA COOPERATIVE EDUCATIONAL SERVICES CORPORATION
Role Amicus
Name CONNECTICUT COUNCIL OF ADMINISTRATORS OF SPECIAL EDUCATION, INC.
Role Amicus
Name Deaf C.L.E.R.C. Committee
Role Amicus
Name Learning Disabilities Association
Role Amicus
Name John R. Moore
Role Amicus
Name Parents Advisory Committee of American School for the Dea f
Role Amicus
Name Public Interest Law Center of Philadelphia
Role Amicus
Name Carrie Preusse
Role Interested Party
Name Protection & Advocacy for Persons with Disabilities & TASH
Role Interested Party
Name Coalition for Inclusive Education
Role Intervenor Plaintiff
Name CONNECTICUT ASSOCIATION FOR RETARDED CITIZENS, INCORPORATED THE
Role Intervenor Plaintiff
Name Connecticut Association for Children with Learning Disabilities
Role Amicus
Name CONNECTICUT ASSOCIATION OF PRIVATE SPECIAL EDUCATION FACILITIES, INC.
Role Amicus
Name Robert Fancher
Role Amicus
Name State Federation of the Council for Exceptional Children
Role Amicus
Name Wethersfield Board Of Education
Role Defendant
Name Windham Board Of Education
Role Defendant
Name CONNECTICUT LEGAL SERVICES, INC.
Role Interested Party
Name Connecticut Coalition of Citizens with Disabilities
Role Intervenor Plaintiff
Name Ian Ian Katz
Role Intervenor Plaintiff
Name PEOPLE FIRST, INC.
Role Intervenor Plaintiff
Name L.G.
Role Plaintiff
Name M.L.
Role Plaintiff
Name P.J.
Role Plaintiff
Name Alexander Graham Bell Association
Role Amicus
Name Regional School District 15
Role Consol Defendant
Name CT Board of Ed
Role Defendant
Name EDUCATION COMPANY, LLC
Role Defendant
Name Stamford Board of Education
Role Defendant
Name West Hartford Board Of Education
Role Defendant
Name American School for the Deaf
Role Amicus

Opinions

Opinion ID USCOURTS-ctd-2_91-cv-00180-0
Date 2012-08-06
Notes MEMORANDUM, Signed by Judge Robert N. Chatigny on 8/6/12. (Ratakonda, M) Modified on 8/8/2012 to edit the text. (Blue, A.). (Additional attachment(s) added on 8/8/2012: # (1) REPLACEMENT PDF) (Blue, A.). Modified on 12/27/2013 to enter as opinion(Glynn, T.).
View View File
Opinion ID USCOURTS-ctd-2_91-cv-00180-1
Date 2012-08-21
Notes Recommended ruling recommending that the plaintiffs' motion 684 for attorneys' fees and costs be granted in part as set forth herein. See attached ruling, 22 Pages. Objections due by 9/4/2012. Signed by Judge Donna F. Martinez on 8/21/12. (Constantine, A.)
View View File
Opinion ID USCOURTS-ctd-2_91-cv-00180-2
Date 2013-03-14
Notes 3, 2013. Signed by Judge Robert N. Chatigny on 3/14/2013. (Gillenwater, J)ORDER granting in part and denying in part 684 Motion for Attorneys' Fees; denying without prejudice 701 Motion for Prejudgment Interest; denying without prejudice 701 Motion for Costs and Fees; denying without prejudice 702 Motion for Attorneys' Fees; denying without prejudice 702 Motion for Costs and Fees; denying as moot 703 Motion for Extension of Time to File Response/Reply; denying as moot 704 Motion for Extension of Time to File Response/Reply; adopting 708 Recommended Ruling. The plaintiffs are directed to file on or before May 1, 2013, a new motion for costs and attorneys' fees that sets forth all the relief they seek. The defendants will respond to the plaintiffs' new motion on or before June
View View File
Opinion ID USCOURTS-ctd-2_91-cv-00180-3
Date 2016-03-31
Notes Recommended ruling recommending that plaintiffs' motions for attorneys' fees and costs ( 758 786 793 ) be granted in part. See attached ruling, 58 pages. Objections due by 4/14/2016. Signed by Judge Donna F. Martinez on 3/31/16. (Attachments: # (1) Appendix)(Constantine, A.)
View View File
Opinion ID USCOURTS-ctd-2_91-cv-00180-4
Date 2016-03-31
Notes Recommended ruling recommending that plaintiffs' motion 800 to review taxation of costs be denied. 5 pages. Objections due by 4/14/2016. Signed by Judge Donna F. Martinez on 3/31/16.(Constantine, A.)
View View File
Opinion ID USCOURTS-ctd-2_91-cv-00180-5
Date 2017-09-30
Notes ORDER granting in part and denying in part 758, 786, and 793 Motions for Attorney Fees; denying 800 Motion for Order re taxing of costs; approving and adopting in part 803 Recommended Ruling.; approving and adopting 804 Recommended Ruling. Please see attached Ruling and Order for details. Signed by Judge Robert N. Chatigny on 9/30/2017. (Chenoweth, T.)
View View File
Opinion ID USCOURTS-ctd-2_91-cv-00180-6
Date 2023-04-30
Notes ORDER granting in part and denying in part 883 Motion for Attorney Fees. Please see attached Ruling and Order for details. Signed by Judge Robert N. Chatigny on 4/30/2023. (Smith, A.)
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