Search icon

LIGHTHOUSE VOC-ED CENTER, INC. THE

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

Company Details

Entity Name: LIGHTHOUSE VOC-ED CENTER, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 1992
Business ALEI: 0278085
Annual report due: 30 Sep 2025
Business address: 15 Liberty Way, Niantic, CT, 06357, United States
Mailing address: PO BOX 271, OLD MYSTIC, CT, United States, 06372
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: kbrown@lvecenter.com

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MC4SYG5SJFF6 2024-09-28 15 LIBERTY WAY STE A, NIANTIC, CT, 06357, 1000, USA PO BOX 271, OLD MYSTIC, CT, 06372, USA

Business Information

URL www.lhcampus.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-10-02
Initial Registration Date 2021-12-05
Entity Start Date 1992-09-30
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KASSIDY BROWN
Role EXECUTIVE DIRECTOR
Address 125 SHAW STREET, NEW LONDON, CT, 06320, USA
Government Business
Title PRIMARY POC
Name KASSIDY BROWN
Role EXECUTIVE DIRECTOR
Address 125 SHAW STREET, NEW LONDON, CT, 06320, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
KASSIDY BROWN Agent 15 Liberty Way, Niantic, CT, 06357, United States +1 860-961-9093 kbrown@lvecenter.com 13 Skyline Dr, Uncasville, CT, 06382-1503, United States

Director

Name Role Business address Residence address
JUDI HAUCK Director 15 Liberty Way, Niantic, CT, 06357, United States 15 COLLINS ROAD, STONINGTON, CT, 06378, United States
JEREMY DOYLE Director 15 Liberty Way, Niantic, CT, 06357, United States 79A NORWICH AVENUE, COLCHESTER, CT, 06415, United States
CATHERINE BATES Director 125 SHAW ST, NEW LONDON, CT, 06320, United States 40A MAIN ST 39 MAIN ST., NOANK, CT 06340, NOANK, CT, 06340, United States
HARRY WATSON Director 15 Liberty Way, Niantic, CT, 06357, United States 175 SHENNECOSSETT PKWY, GROTON, CT, 06340, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DSAP.0001737 Developmental Services Agency Provider ACTIVE APPROVED 2006-02-21 2006-02-21 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012387925 2024-09-03 - Annual Report Annual Report -
BF-0011394793 2023-09-01 - Annual Report Annual Report -
BF-0010226391 2022-09-08 - Annual Report Annual Report 2022
BF-0009812005 2021-09-21 - Annual Report Annual Report -
0006971554 2020-09-02 - Annual Report Annual Report 2020
0006634507 2019-09-03 - Annual Report Annual Report 2019
0006247672 2018-09-17 2018-09-17 Amendment Restated -
0006246532 2018-09-14 - Annual Report Annual Report 2018
0005944714 2017-10-11 2017-10-11 Change of Agent Agent Change -
0005935664 2017-09-26 - Annual Report Annual Report 2017

Property Vision Details

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
Norwich 10 GLENWOOD AVE 108/2/1// 0.36 9874 Source Link
Acct Number 0100160001
Assessment Value $160,700
Appraisal Value $229,600
Land Use Description Single Family
Zone R40
Neighborhood 0070
Land Assessed Value $48,000
Land Appraised Value $68,600

Parties

Name TURPO HAYDEE P
Sale Date 2024-10-16
Name TURPO HAYDEE P +
Sale Date 2015-05-18
Sale Price $155,000
Name LIGHTHOUSE VOC-ED CENTER, INC. THE
Sale Date 2012-06-21
Sale Price $155,000
Name SCHLECHTER FAY L +
Sale Date 2011-10-27
Name SCHLECHTER FAY L
Sale Date 2009-01-29
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