Search icon

STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC.

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

Company Details

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

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This 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

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

Business Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 8606858785
Plan sponsor’s address 1290 SILAS DEANE HIGHWAY, SUITE 3A, WETHERSFIELD, CT, 06109

Signature of

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
STATEWIDE LEGAL SERVICES OF CT, INC. EMPLOYEES RETIREMENT PLAN 2022 061445097 2023-05-26 STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC 35
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
STATEWIDE LEGAL SERVICES OF CT, INC. EMPLOYEES RETIREMENT PLAN 2021 061445097 2022-06-24 STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC 35
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
STATEWIDE LEGAL SERVICES OF CT, INC. EMPLOYEES RETIREMENT PLAN 2020 061445097 2021-05-19 STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC 34
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
STATEWIDE LEGAL SERVICES OF CT, INC. EMPLOYEES RETIREMENT PLAN 2019 061445097 2020-07-30 STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC 36
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
STATEWIDE LEGAL SERVICES OF CT, INC. EMPLOYEES RET. PLAN 2018 061445097 2019-07-16 STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC. 36
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
STATEWIDE LEGAL SERVICES OF CT, INC. EMPLOYEES RET. PLAN 2017 061445097 2018-07-19 STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC. 37
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
STATEWIDE LEGAL SERVICES OF CT, INC. EMPLOYEES RET. PLAN 2016 061445097 2017-06-26 STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC. 36
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
STATEWIDE LEGAL SERVICES OF CT, INC. EMPLOYEES RET. PLAN 2015 061445097 2016-06-24 STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC. 33
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
STATEWIDE LEGAL SERVICES OF CT, INC. EMPLOYEES RET. PLAN 2014 061445097 2015-07-13 STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC. 33
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

Agent

Name Role Business address Phone E-Mail 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

Director

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

Officer

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

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

Tax Exempt

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
In Care of Name % JANICE J CHIARETTO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 3762956
Income Amount 4580547
Form 990 Revenue Amount 4580547
National Taxonomy of Exempt Entities Crime & Legal-Related: Legal Services
Sort Name -

Publication 78 Data

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

Debts and Liens

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

Parties

Name STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005138036 Active OFS 2023-05-02 2028-07-17 AMENDMENT

Parties

Name STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003256196 Active OFS 2018-07-17 2028-07-17 ORIG FIN STMT

Parties

Name STATEWIDE LEGAL SERVICES OF CONNECTICUT, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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