Entity Name: | STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Oct 1995 |
Business ALEI: | 0524567 |
Annual report due: | 30 Oct 2025 |
Business address: | 1290 SILAS DEANE HIGHWAY SUITE 3A, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 1290 SILAS DEANE HIGHWAY SUITE 3A, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lspada@slsct.org |
NAICS
541110 Offices of LawyersThis industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D6NDKVAHNMN7 | 2025-02-01 | 1290 SILAS DEANE HWY, FL 3, WETHERSFIELD, CT, 06109, 4337, USA | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109, 4337, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | STATEWIDE LEGAL SERVICES OF CONNECTICUT |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-02-22 |
Initial Registration Date | 2019-04-10 |
Entity Start Date | 1995-10-30 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LINDA SPADA |
Role | FINANCE MANAGER |
Address | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109, 4337, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LINDA SPADA |
Role | FINANCE MANAGER |
Address | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109, 4337, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATEWIDE LEGAL SERVICES OF CT, INC. EMPLOYEES RETIREMENT PLAN | 2023 | 061445097 | 2024-08-14 | STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC | 40 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-14 |
Name of individual signing | LINDA SPADA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-08-14 |
Name of individual signing | JANICE J. CHIARETTO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8606858785 |
Plan sponsor’s address | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109 |
Signature of
Role | Plan administrator |
Date | 2023-05-26 |
Name of individual signing | LINDA SPADA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-05-26 |
Name of individual signing | JANICE J. CHIARETTO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8603448096 |
Plan sponsor’s address | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109 |
Signature of
Role | Plan administrator |
Date | 2022-06-24 |
Name of individual signing | LINDA SPADA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-06-24 |
Name of individual signing | JANICE J. CHIARETTO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8603448096 |
Plan sponsor’s address | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109 |
Signature of
Role | Plan administrator |
Date | 2021-05-19 |
Name of individual signing | LINDA SPADA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-05-19 |
Name of individual signing | JANICE J. CHIARETTO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8603448096 |
Plan sponsor’s address | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109 |
Signature of
Role | Plan administrator |
Date | 2020-07-30 |
Name of individual signing | LINDA SPADA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-07-30 |
Name of individual signing | JANICE CHIARETTO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8603448096 |
Plan sponsor’s address | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109 |
Signature of
Role | Plan administrator |
Date | 2019-07-16 |
Name of individual signing | LINDA SPADA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-07-16 |
Name of individual signing | JANICE CHIARETTO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8603448096 |
Plan sponsor’s address | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109 |
Signature of
Role | Plan administrator |
Date | 2018-07-19 |
Name of individual signing | LINDA SPADA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8603440380 |
Plan sponsor’s address | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109 |
Signature of
Role | Plan administrator |
Date | 2017-06-26 |
Name of individual signing | LINDA SPADA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8603440380 |
Plan sponsor’s address | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109 |
Signature of
Role | Plan administrator |
Date | 2016-06-24 |
Name of individual signing | JANICE CHIARETTO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8603440380 |
Plan sponsor’s address | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109 |
Signature of
Role | Plan administrator |
Date | 2015-07-13 |
Name of individual signing | JANICE CHIARETTO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LINDA SPADA | Agent | 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109, United States | +1 860-685-8785 | lspada@slsct.org | 24 GREENDALE AVENUE, CROMWELL, CT, 06416, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DARIA HOWARD | Director | - | 30 EVERGREEN AVENUE, APT 101, HARTFORD, CT, 06105, United States |
IRIS MARTINEZ | Director | - | 30 EVERGREEN AVENUE, APT 101, HARTFORD, CT, 06105, United States |
APRIL COULOUTE | Director | - | 121 SHIELD STREET, UNIT 330172, WEST HARTFORD, CT, 06133, United States |
LISA NEWFIELD | Director | MURTHA CULLINA LLP, 107 ELM STREET, 11TH FL, STAMFORD, CT, 06902, United States | 34 INDIAN HILL ROAD, WILTON, CT, 06897, United States |
KRYSTAL CARDELLO | Director | - | 34 NORMAN STREET, MANCHESTER, CT, 06040, United States |
KATHLEEN SNOW | Director | - | 1001 COLLEGE COURT, NEW BERN, NC, 28562, United States |
LATONIA C. WILLIAMS ESQ. | Director | SHIPMAN & GOODWIN, LLP, ONE CONSTITUTION PLAZA, HARTFORD, CT, 06103, United States | 791 PROSPECT AVENUE, UNIT B6, WEST HARTFORD, CT, 06105, United States |
HUGH F. MURRAY III | Director | MCCARTER & ENGLISH, LLP, 185 ASYLUM STREET, HARTFORD, CT, 06103, United States | 24 PLEASANT STREET, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER HLUSKA ESQ. | Officer | 1290 SILAS DEANE HIGHWAY SUITE 3A, WETHERSFIELD, CT, 06109, United States | 7 GRACE LANE, SHELTON, CT, 06484, United States |
LEONARD RODRIGUEZ | Officer | ADVANGRID RENEWABLES, 180 MARSH HILL ROAD, ORANGE, CT, 06477, United States | 36 BOKUM ROAD, DEEP RIVER, CT, 06417, United States |
KYLE WILKINSON | Officer | WILKINSON LAW FIRM, 157 CHURCH ST 19TH FLOOR, NEW HAVEN, CT, 06510, United States | 55 STILLMAN ROAD, NORTH STONINGTON, CT, 06359, United States |
JONATHAN SCHAEFER | Officer | ROBINSON & COLE LLP, 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States | 221 TRUMBULL STREET, APT 501, HARTFORD, CT, 06103, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012292557 | 2024-10-30 | - | Annual Report | Annual Report | - |
BF-0011258499 | 2023-10-30 | - | Annual Report | Annual Report | - |
BF-0010265157 | 2022-11-02 | - | Annual Report | Annual Report | 2022 |
BF-0009819542 | 2021-10-26 | - | Annual Report | Annual Report | - |
0007011855 | 2020-11-02 | - | Annual Report | Annual Report | 2020 |
0007010288 | 2020-10-29 | - | Annual Report | Annual Report | 2019 |
0006258375 | 2018-10-12 | - | Annual Report | Annual Report | 2018 |
0005968450 | 2017-11-20 | - | Annual Report | Annual Report | 2017 |
0005873495 | 2017-06-23 | - | Annual Report | Annual Report | 2016 |
0005873471 | 2017-06-23 | - | Annual Report | Annual Report | 2015 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-1445097 | Corporation | Unconditional Exemption | 1290 SILAS DEANE HWY STE 3A, WETHERSFIELD, CT, 06109-4337 | 1996-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | STATEWIDE LEGAL SERVICES OF CONNECTICUT INC |
EIN | 06-1445097 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | STATEWIDE LEGAL SERVICES OF CONNECTICUT INC |
EIN | 06-1445097 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | STATEWIDE LEGAL SERVICES OF CONNECTICUT INC |
EIN | 06-1445097 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | STATEWIDE LEGAL SERVICES OF CONNECTICUT INC |
EIN | 06-1445097 |
Tax Period | 201812 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | STATEWIDE LEGAL SERVICES OF CONNECTICUT INC |
EIN | 06-1445097 |
Tax Period | 201612 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | STATEWIDE LEGAL SERVICES OF CONNECTICUT INC |
EIN | 06-1445097 |
Tax Period | 201512 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | STATEWIDE LEGAL SERVICES OF CT INC |
EIN | 06-1445097 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990 |
File | View File |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005140449 | Active | OFS | 2023-05-11 | 2028-05-11 | ORIG FIN STMT | |||||||||||||
|
Name | STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC. |
Role | Debtor |
Name | Webster Bank, N.A. |
Role | Secured Party |
Parties
Name | STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
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