Entity Name: | CONTINUUM SUPPORTIVE HOUSING OF WEST HARTFORD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jan 1997 |
Business ALEI: | 0551347 |
Annual report due: | 06 Jan 2026 |
Business address: | 109 LEGION AVENUE, NEW HAVEN, CT, 06519, United States |
Mailing address: | 109 LEGION AVENUE, NEW HAVEN, CT, United States, 06519 |
ZIP code: | 06519 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | tsimpson@continuumct.org |
E-Mail: | mmckenzie@continuumct.org |
NAICS
623210 Residential Intellectual and Developmental Disability FacilitiesThis industry comprises establishments (e.g., group homes, hospitals, intermediate care facilities) primarily engaged in providing residential care services for persons with intellectual and developmental disabilities. These facilities may provide some health care, though the focus is room, board, protective supervision, and counseling. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JDY3ZML61M17 | 2024-11-07 | 84 BRACE RD, WEST HARTFORD, CT, 06107, 1892, USA | CARE OF DEMARCO MANAGEMENT CORP, 117 MURPHY ROAD, HARTFORD, CT, 06114, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-11-10 |
Initial Registration Date | 2011-03-03 |
Entity Start Date | 2000-08-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW FONTAINE |
Address | CARE OF DEMARCO MANAGEMENT CORP, 117 MURPHY ROAD, HARTFORD, CT, 06114, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW FONTAINE |
Address | CARE OF DEMARCO MANAGEMENT CORP, 117 MURPHY ROAD, HARTFORD, CT, 06114, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6AX22 | Obsolete | Non-Manufacturer | 2011-03-11 | 2024-09-06 | - | 2025-09-04 | |||||||||||||
|
POC | MATTHEW FONTAINE |
Phone | +1 860-951-9411 |
Address | 84 BRACE RD, WEST HARTFORD, CT, 06107 1892, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAMES FARRALES | Officer | 109 LEGION AVENUE, NEW HAVEN, CT, 06519, United States | +1 203-562-2264 | jfarrales@continuumct.org | 109 LEGION AVENUE, NEW HAVEN, CT, 06519, United States |
Maureen Weaver | Officer | One Century Tower 265 Church Street,, #14, New Haven, CT, 06510, United States | - | - | 755 Tuttle Avenue, Hamden, CT, 06518, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAMES FARRALES | Agent | 109 LEGION AVENUE, NEW HAVEN, CT, 06519, United States | +1 203-562-2264 | jfarrales@continuumct.org | 109 LEGION AVENUE, NEW HAVEN, CT, 06519, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | OAK HILL INDEPENDENT HOUSING OF WEST HARTFORD, INC. | CONTINUUM SUPPORTIVE HOUSING OF WEST HARTFORD, INC. | 2020-06-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012929035 | 2025-01-03 | - | Annual Report | Annual Report | - |
BF-0012687947 | 2024-07-10 | 2024-07-10 | Change of Agent | Agent Change | - |
BF-0012185442 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0011267968 | 2022-12-27 | - | Annual Report | Annual Report | - |
BF-0010170415 | 2022-01-05 | - | Annual Report | Annual Report | 2022 |
0007348112 | 2021-05-20 | - | Annual Report | Annual Report | 2021 |
0006969249 | 2020-08-31 | - | Interim Notice | Interim Notice | - |
0006969261 | 2020-08-31 | - | Change of Business Address | Business Address Change | - |
0006932600 | 2020-06-25 | 2020-06-25 | Amendment | Amend Name | - |
0006730027 | 2020-01-22 | - | Annual Report | Annual Report | 2020 |
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