Search icon

PARENTS' FOUNDATION FOR TRANSITIONAL LIVING, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PARENTS' FOUNDATION FOR TRANSITIONAL LIVING, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 1990
Business ALEI: 0248748
Annual report due: 15 May 2025
Business address: 100 BROADWAY, NEW HAVEN, CT, 06511, United States
Mailing address: 100 BROADWAY, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tbonner@parentsfoundation.org

Industry & Business Activity

NAICS

623220 Residential Mental Health and Substance Abuse Facilities

This industry comprises establishments primarily engaged in providing residential care and treatment for patients with mental health and substance abuse illnesses. These establishments provide room, board, supervision, and counseling services. Although medical services may be available at these establishments, they are incidental to the counseling, mental rehabilitation, and support services offered. These establishments generally provide a wide range of social services in addition to counseling. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
Peter Lampke Officer - - 29 Lake Shore Dr, South Salem, NY, 10590-1311, United States
Monica McKay Officer +1 203-387-7746 kclarizio@parentsfoundation.org 66 Orange St, 210, New Haven, CT, 06510-3141, United States
Princess Hyatt Officer - - 11 McClintock St, 1A, New Britain, CT, 06053-2987, United States
Helen Hadley Officer - - 10 Webster Lane, Middletown, CT, 06457, United States

Agent

Name Role Business address Phone E-Mail Residence address
Monica McKay Agent 100 BROADWAY, NEW HAVEN, CT, 06511, United States +1 203-387-7746 kclarizio@parentsfoundation.org 66 Orange St, 210, New Haven, CT, 06510-3141, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MHRL.RLC0036 Mental Health Residential Living ACTIVE CURRENT 2008-07-01 2024-07-01 2026-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270580 2024-06-19 - Annual Report Annual Report -
BF-0011389801 2023-05-02 - Annual Report Annual Report -
BF-0010644457 2022-06-17 2022-06-17 Interim Notice Interim Notice -
BF-0010352291 2022-04-25 - Annual Report Annual Report 2022
0007318913 2021-05-03 - Annual Report Annual Report 2021
0006896187 2020-05-01 - Annual Report Annual Report 2020
0006527997 2019-04-09 - Annual Report Annual Report 2019
0006175280 2018-05-03 - Annual Report Annual Report 2018
0005841110 2017-05-10 - Annual Report Annual Report 2017
0005551495 2016-04-28 - Annual Report Annual Report 2016
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