Entity Name: | CAROLYN'S PLACE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jul 1992 |
Business ALEI: | 0276384 |
Annual report due: | 20 Jul 2025 |
Business address: | 137 GRANDVIEW AVENUE, WATERBURY, CT, 06708, United States |
Mailing address: | 137 GRANDVIEW AVENUE, WATERBURY, CT, United States, 06708 |
ZIP code: | 06708 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | john.lynch@carolynsplace.org |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Victor Mitchell, Jr | Officer | 137 Grandview Ave, Waterbury, CT, 06708-2508, United States | - | - | 137 Grandview Ave, Waterbury, CT, 06708-2508, United States |
John Lynch | Officer | 137 Grandview Avenue, Watertown, CT, 06795, United States | +1 203-525-6380 | jlyn8460@gmail.com | 34 MAPLE STREET, MILFORD, MA, 01757, United States |
Sr Catherine Mary Clarke | Officer | 137 Grandview Ave, Waterbury, CT, 06708-2508, United States | - | - | 271 Finch Ave, Meriden, CT, 06451-2715, United States |
Steve Tranguch | Officer | 137 Grandview Ave, Waterbury, CT, 06708-2508, United States | - | - | 49 Hesseky Meadow Rd, Woodbury, CT, 06798-3328, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
John Lynch | Agent | 137 GRANDVIEW AVENUE, WATERBURY, CT, 06708, United States | +1 203-525-6380 | jlyn8460@gmail.com | 34 MAPLE STREET, MILFORD, MA, 01757, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013252121 | 2024-12-16 | 2024-12-16 | Interim Notice | Interim Notice | - |
BF-0012388983 | 2024-06-20 | - | Annual Report | Annual Report | - |
BF-0012589349 | 2024-03-21 | 2024-05-16 | Interim Notice | Interim Notice | - |
BF-0012589725 | 2024-03-21 | 2024-03-21 | Interim Notice | Interim Notice | - |
BF-0012507263 | 2023-12-27 | 2023-12-27 | Interim Notice | Interim Notice | - |
BF-0012507245 | 2023-12-27 | 2023-12-27 | Change of Email Address | Business Email Address Change | - |
BF-0011395868 | 2023-07-18 | - | Annual Report | Annual Report | - |
BF-0010256158 | 2022-07-11 | - | Annual Report | Annual Report | 2022 |
BF-0009757985 | 2021-07-12 | - | Annual Report | Annual Report | - |
0006953035 | 2020-07-27 | - | Annual Report | Annual Report | 2020 |
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