Search icon

COLLABORATIVE LABORATORY SERVICES, LLC

Company Details

Entity Name: COLLABORATIVE LABORATORY SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1998
Business ALEI: 0596836
Annual report due: 31 Mar 2025
NAICS code: 621511 - Medical Laboratories
Business address: 1000 ASYLUM AVENUE, HARTFORD, CT, 06105, United States
Mailing address: 1000 ASYLUM AVENUE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LEGALDEPARTMENT@TRINITYHEALTHOFNE.ORG

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLABORATIVE LABORATORY SERVICE DEFINED CONTRIBUTION PLAN 2009 061520109 2010-08-09 COLLABORATIVE LABORATORY SERVICES, LLC. 163
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-10-01
Business code 621510
Sponsor’s telephone number 8607149632
Plan sponsor’s mailing address 114 WOODLAND STREET, HARTFORD, CT, 06105
Plan sponsor’s address 114 WOODLAND STREET, HARTFORD, CT, 06105

Plan administrator’s name and address

Administrator’s EIN 061520109
Plan administrator’s name COLLABORATIVE LABORATORY SERVICES, LLC.
Plan administrator’s address 114 WOODLAND STREET, HARTFORD, CT, 06105
Administrator’s telephone number 8607144812

Number of participants as of the end of the plan year

Active participants 181
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Number of participants with account balances as of the end of the plan year 156
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing STEVEN ROSENBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Valerie L. Powell-Stafford, MHSA, FACHE Officer 114 Woodland St, Hartford, CT, 06105-1299, United States 114 Woodland St, Hartford, CT, 06105-1299, United States
JAMES HARRIS Officer 114 WOODLAND STREET, HARTFORD, CT, 06105, United States 61 TIMBER TRAIL, TOLLAND, CT, 06084, United States
Mike Ryan Officer 114 Woodland St, Hartford, CT, 06105, United States 114 Woodland St, Hartford, CT, 06105, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CLAB.0000949 Clinical Laboratory ACTIVE CURRENT 2018-07-23 2024-10-01 2026-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013274443 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012170126 2024-06-10 No data Annual Report Annual Report No data
BF-0011146740 2023-01-17 No data Annual Report Annual Report No data
BF-0010382263 2022-03-09 No data Annual Report Annual Report 2022
0007200502 2021-03-03 No data Annual Report Annual Report 2021
0007000052 2020-10-13 No data Annual Report Annual Report 2020
0006517872 2019-03-21 2019-03-21 Statement of Correction Statement of Correction No data
0006333182 2019-01-23 No data Annual Report Annual Report 2019
0006158717 2018-04-10 2018-04-10 Statement of Correction Statement of Correction No data
0006158714 2018-04-10 2018-04-10 Statement of Correction Statement of Correction No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300089778 0112000 2002-06-14 1 ABRAHMS BOULEVARD, WEST HARTFORD, CT, 06117
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2002-06-17
Emphasis L: EISA
Case Closed 2002-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D02 VIIA
Issuance Date 2002-07-09
Abatement Due Date 2002-08-02
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 4
Nr Exposed 140
Gravity 03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website