Search icon

MILESTONES BEHAVIORAL SERVICES, INC

Headquarter
Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: MILESTONES BEHAVIORAL SERVICES, INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 1997
Business ALEI: 0553289
Annual report due: 29 Jan 2026
Business address: 339 BOSTON POST ROAD, ORANGE, CT, 06477, United States
Mailing address: 339 BOSTON POST ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rletso@mbs-inc.org
E-Mail: nplayford@mbs-inc.org

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MILESTONES BEHAVIORAL SERVICES, INC, ALASKA 10001640 ALASKA
Headquarter of MILESTONES BEHAVIORAL SERVICES, INC, FLORIDA F23000002328 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XOA5B6SE26QR16 0553289 US-CT GENERAL ACTIVE 2016-07-14

Addresses

Legal C/O SUZANNE LETSO, 339 BOSTON POST ROAD, ORANGE, US-CT, US, 06477
Headquarters 339 Boston Post Road, Orange, US-CT, US, 06477

Registration details

Registration Date 2016-07-14
Last Update 2023-12-20
Status LAPSED
Next Renewal 2023-12-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0553289

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT CENTER FOR CHILD DEVELOPMENT, INC. 401(K) PROFIT SHARING PLAN 2012 061430015 2013-07-10 CONNECTICUT CENTER FOR CHILD DEVELOPMENT, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 624100
Sponsor’s telephone number 2038828810
Plan sponsor’s address 95 WOLF HARBOR ROAD, MILFORD, CT, 064611938

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing ROGER LETSO
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
David Crowle Director - 134 Popes Island Rd, Milford, CT, 06461-1738, United States
ANNA FRIEDBERG Director 135 WEST 41ST STREET, 5TH FLOOR, NEW YORK, NY, 10036, United States 135 WEST 41ST STREET, 5TH FLOOR, NEW YORK, NY, 10036, United States
Sundeep Harper Director 51 Cherry St, Milford, CT, 06460, United States 312 Herbert St, Milford, CT, 06461-1613, United States
PAUL PIASECKI Director 40 RICHARDS AVENUE, 7TH FLOOR, NORWALK, CT, 06854, United States 84 NEWTOWN AVE, NORWALK, CT, 06851, United States
BILL DONLON Director 155 DIX HILLS ROAD, SOUTH HUNTINGTON, NY, 11746, United States 21 GRAPE LANE, HICKSVILLE, NY, 11801, United States
HEATHER LATORRA Director 6 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States 27 SIDERAKE RD, ROCKY HILL, CT, 06067, United States
Mel Horton Director - 96 Jones Hill Rd, Unit F-2, West Haven, CT, 06516-7000, United States

Agent

Name Role Business address Phone E-Mail Residence address
Lisa Gregory Agent 339 BOSTON POST ROAD, ORANGE, CT, 06477, United States +1 203-915-6754 lgregory@mbs-inc.org 311 Zion Hill Rd, Milford, CT, 06461-9112, United States

Officer

Name Role Business address Phone E-Mail Residence address
Lisa Gregory Officer 339 Boston Post Road, Orange, CT, 06477, United States +1 203-915-6754 lgregory@mbs-inc.org 311 Zion Hill Rd, Milford, CT, 06461-9112, United States
Nicole Playford Officer 339 Boston Post Road, Orange, CT, 06477, United States - - 18 Sampson Ter, Danbury, CT, 06810, United States
Theresa Bollmann Officer 339 Boston Post Road, Orange, CT, 06477, United States - - 50 Cricket CT, Old Saybrook, CT, 06475, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0007674-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2016-05-19 2016-05-19 -
BAZR.00391 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2013-05-04 2013-05-04 2013-05-04
RAFF.01047-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2013-04-09 2013-04-09 2013-05-11
DSAP.0002305 Developmental Services Agency Provider ACTIVE APPROVED 2011-03-16 2011-03-16 -

History

Type Old value New value Date of change
Name change CONNECTICUT CENTER FOR CHILD DEVELOPMENT, INC. MILESTONES BEHAVIORAL SERVICES, INC 2016-12-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929239 2025-01-23 - Annual Report Annual Report -
BF-0013230104 2024-11-25 2024-11-25 Change of Email Address Business Email Address Change -
BF-0012889462 2024-11-05 2024-11-05 Change of Agent Agent Change -
BF-0012868591 2024-11-04 2024-11-04 Interim Notice Interim Notice -
BF-0012184657 2024-01-22 - Annual Report Annual Report -
BF-0011266096 2023-01-12 - Annual Report Annual Report -
BF-0010176313 2022-02-01 - Annual Report Annual Report 2022
0007051595 2021-01-04 - Annual Report Annual Report 2021
0006738530 2020-02-03 - Annual Report Annual Report 2020
0006382539 2019-02-13 - Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344486568 0111500 2019-12-04 95 WOLF HARBOR ROAD, MILFORD, CT, 06461
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-01-03
Case Closed 2020-02-21

Related Activity

Type Complaint
Activity Nr 1521004
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101030 D02 XIII A
Issuance Date 2020-01-07
Current Penalty 4000.0
Initial Penalty 10229.0
Final Order 2020-02-07
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(xiii)(A): The container for storage, transport, or shipping of specimens of blood or other infectious materials was not labeled or color-coded in accordance with 29 CFR 1910.1030(g)(1)(i): ESTABLISHMENT: The employer did not provide the employees/staff with appropriately labeled and types of containers where employees were required to transport blood and/or bodily fluids from different locations, such as (but not limited to) class rooms and hallways to the nurse's office.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 2020-01-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-07
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 1910.145(c)(2)(i): Caution signs were not used only to warn against potential hazards or to caution against unsafe practices. ESTABLISHMENT/NURSE'S OFFICE: Caution sigh(s) were not posted on the entrance door of the nurse's office where Bio-hazard waste containers were stored.
Citation ID 02001
Citaton Type Other
Standard Cited 19040030 A
Issuance Date 2020-01-07
Abatement Due Date 2020-02-25
Current Penalty 2000.0
Initial Penalty 5000.0
Final Order 2020-02-07
Nr Instances 5
Nr Exposed 9
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.30(a): The employer did not maintain a separate OSHA 300 Log for each establishment that was expected to be in operation for one year or longer. ESTABLISHMENT: The employer had not maintained a separate OSHA 300 form, the Log of Work-Related Injuries and Illnesses for each establishment at fixed location operated for more than one year.
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2020-01-07
Abatement Due Date 2020-02-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-07
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: ESTABLISHMENT: The employer had not verified through a written certification that the workplace hazard assessment for personal protective equipment (PPE) had been performed as complete.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2020-01-07
Abatement Due Date 2020-02-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-07
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: ESTABLISHMENT: The employer had not established and implemented a work-site specific written hazard communication program, including the Globalized Harmonized System (GHS) where employees were required to work with chemicals, such as (but not limited to) bleach, Lysol spray, and Purell.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1430015 Corporation Unconditional Exemption 339 BOSTON POST RD, ORANGE, CT, 06477-3503 1998-06
In Care of Name % PAYROLL/FINANCE DEPARTMENT
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 School 170(b)(1)(A)(ii)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 16355754
Income Amount 17089328
Form 990 Revenue Amount 17089328
National Taxonomy of Exempt Entities Education: Specialized Education Institutions
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 MILESTONES BEHAVIORAL SERVICES INC
EIN 06-1430015
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name MILESTONES BEHAVIORAL SERVICES INC
EIN 06-1430015
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name MILESTONES BEHAVIORAL SERVICES INC
EIN 06-1430015
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name MILESTONES BEHAVIORAL SERVICES INC
EIN 06-1430015
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name MILESTONES BEHAVIORAL SERVICES INC
EIN 06-1430015
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name MILESTONES BEHAVIORAL SERVICES INC
EIN 06-1430015
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT CENTER FOR CHILD DEVELOPMENT INC
EIN 06-1430015
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6728877008 2020-04-07 0156 PPP 339 BOSTON POST RD, ORANGE, CT, 06477-3503
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2393402
Loan Approval Amount (current) 2393402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477-3503
Project Congressional District CT-03
Number of Employees 226
NAICS code 611710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2419795.91
Forgiveness Paid Date 2021-06-02

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
0005159869 Active OFS 2023-08-16 2028-08-16 ORIG FIN STMT

Parties

Name MILESTONES BEHAVIORAL SERVICES, INC
Role Debtor
Name The Washington Trust Company
Role Secured Party
0005063134 Active OFS 2022-04-26 2027-04-26 ORIG FIN STMT

Parties

Name MILESTONES BEHAVIORAL SERVICES, INC
Role Debtor
Name THE WASHINGTON TRUST COMPANY, OF WESTERLY
Role Secured Party

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
Milford 95 WOLF HARBOR RD 105/914/18// - 21166 Source Link
Acct Number 020775
Assessment Value $3,173,090
Appraisal Value $4,532,990
Land Use Description CHARITABLE MDL-96
Zone RA
Neighborhood I
Land Assessed Value $881,240
Land Appraised Value $1,258,920

Parties

Name MILESTONES BEHAVIORAL SERVICES, INC
Sale Date 2017-06-02
Name CONNECTICUT CENTER FOR CHILD DEVELOPMENT
Sale Date 2006-12-18
Sale Price $825,000
Name GLORIA WOODS, LLC
Sale Date 2004-01-28
Sale Price $500,000
Name GOLD PROPERTIES LLC
Sale Date 2003-11-13
Sale Price $450,000
Orange 339 BOSTON POST RD 22/3/2A// 1.63 1081 Source Link
Acct Number 47000
Assessment Value $1,942,400
Appraisal Value $2,774,900
Land Use Description Exempt Comm
Zone LSC
Neighborhood C20
Land Assessed Value $420,000
Land Appraised Value $600,000

Parties

Name MILESTONES BEHAVIORAL SERVICES, INC
Sale Date 2017-06-02
Name CONNECTICUT CENTER FOR CHILD DEVEL INC
Sale Date 2015-07-06
Sale Price $2,140,000
Name THREE HUNDRED THIRTY NINE BPR ASSOCS LLC
Sale Date 2014-03-06
Sale Price $1,450,000
Name ORANGE MEDICAL CENTER, LLC
Sale Date 2004-07-20
Sale Price $3,075,000
Name THREE THIRTY NINE BOSTON POST ROAD ASSOC
Sale Date 2002-12-06
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