Search icon

CAROLYN'S PLACE, INC.

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

Company Details

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

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

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
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