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 |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis 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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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