Search icon

ALLIED COMMUNITY SERVICES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLIED COMMUNITY SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 1999
Business ALEI: 0609030
Annual report due: 05 Jan 2026
Business address: 3 PEARSON WAY, ENFIELD, CT, 06082, United States
Mailing address: 3 PEARSON WAY, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DBOLDUC@ALLIEDGROUP.ORG

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L9AGYGQY6UF4 2024-10-19 3 PEARSON WAY, ENFIELD, CT, 06082, 2655, USA 3 PEARSON WAY, ENFIELD, CT, 06082, 2655, USA

Business Information

URL HTTPS://WWW.ALLIEDGROUP.ORG
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-11-08
Initial Registration Date 2005-02-25
Entity Start Date 1999-01-05
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 561720
Product and Service Codes S201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL A BOLDUC
Role COMPTROLLER
Address 3 PEARSON WAY, ENFIELD, CT, 06082, 2655, USA
Title ALTERNATE POC
Name DANIEL A BOLDUC
Role DIRECTOR OF ACCOUNTING
Address 3 PEARSON WAY, ENFIELD, CT, 06082, 2655, USA
Government Business
Title PRIMARY POC
Name ELIZABETH SULESKI
Role EXECUTIVE DIRECTOR
Address 3 PEARSON WAY, ENFIELD, CT, 06082, 2655, USA
Title ALTERNATE POC
Name DANIEL A BOLDUC
Role DIRECTOR OF ACCOUNTING
Address 3 PEARSON WAY, ENFIELD, CT, 06082, 2655, USA
Past Performance
Title PRIMARY POC
Name DANIEL A BOLDUC
Role DIRECTOR OF ACCOUNTING
Address 3 PEARSON WAY, ENFIELD, CT, 06082, 2655, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
360D9 Active Non-Manufacturer 2005-02-28 2024-03-09 2028-11-08 2024-10-19

Contact Information

POC ELIZABETH SULESKI
Phone +1 860-741-3701
Fax +1 860-741-6870
Address 3 PEARSON WAY, ENFIELD, HARTFORD, CT, 06082 2655, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED COMMUNITY SERVICES, INC WELFARE PLAN 2017 061538355 2019-02-19 ALLIED COMMUNITY SERVICES, INC 181
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 624310
Sponsor’s telephone number 8604097520
Plan sponsor’s mailing address 3 PEARSON WAY, ENFIELD, CT, 060822655
Plan sponsor’s address 3 PEARSON WAY, ENFIELD, CT, 060822655

Number of participants as of the end of the plan year

Active participants 169

Signature of

Role Plan administrator
Date 2019-02-15
Name of individual signing DANIEL BOLDUC
Valid signature Filed with authorized/valid electronic signature
ALLIED COMMUNITY SERVICES, INC WELFARE PLAN 2016 061538355 2019-02-19 ALLIED COMMUNITY SERVICES, INC 189
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 624310
Sponsor’s telephone number 8604097520
Plan sponsor’s mailing address 3 PEARSON WAY, ENFIELD, CT, 060822655
Plan sponsor’s address 3 PEARSON WAY, ENFIELD, CT, 060822655

Number of participants as of the end of the plan year

Active participants 181

Signature of

Role Plan administrator
Date 2019-02-15
Name of individual signing DANIEL BOLDUC
Valid signature Filed with authorized/valid electronic signature
ALLIED COMMUNITY SERVICES, INC WELFARE PLAN 2015 061538355 2019-02-19 ALLIED COMMUNITY SERVICES, INC 182
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 624310
Sponsor’s telephone number 8607413701
Plan sponsor’s mailing address 3 PEARSON WAY, ENFIELD, CT, 060822655
Plan sponsor’s address 3 PEARSON WAY, ENFIELD, CT, 060822655

Number of participants as of the end of the plan year

Active participants 187

Signature of

Role Plan administrator
Date 2019-02-15
Name of individual signing DANIEL BOLDUC
Valid signature Filed with authorized/valid electronic signature
403 (B) THRIFT PLAN OF ALLIED COMMUNITY SERVICES, INC. 2012 061538355 2013-07-26 ALLIED COMMUNITY SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-07-01
Business code 624100
Sponsor’s telephone number 8607413701
Plan sponsor’s address 3 PEARSON WAY, ENFIELD, CT, 06082

Plan administrator’s name and address

Administrator’s EIN 061538355
Plan administrator’s name ALLIED COMMUNITY SERVICES, INC.
Plan administrator’s address 3 PEARSON WAY, ENFIELD, CT, 06082
Administrator’s telephone number 8607413701

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing CAROL BOHNET
Valid signature Filed with authorized/valid electronic signature
403 (B) THRIFT PLAN OF ALLIED COMMUNITY SERVICES, INC. 2011 061538355 2012-07-25 ALLIED COMMUNITY SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-07-01
Business code 624100
Sponsor’s telephone number 8607413701
Plan sponsor’s address 3 PEARSON WAY, ENFIELD, CT, 06082

Plan administrator’s name and address

Administrator’s EIN 061538355
Plan administrator’s name ALLIED COMMUNITY SERVICES, INC.
Plan administrator’s address 3 PEARSON WAY, ENFIELD, CT, 06082
Administrator’s telephone number 8607413701

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing JOAN DANZIGER
Valid signature Filed with authorized/valid electronic signature
403 B THRIFT PLAN OF ALLIED COMMUNITY SERVICES INC 2010 061538355 2011-07-13 ALLIED COMMUNITY SERVICES INC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-07-01
Business code 624100
Sponsor’s telephone number 8607413701
Plan sponsor’s address 3 PEARSON WAY, ENFIELD, CT, 06082

Plan administrator’s name and address

Administrator’s EIN 061538355
Plan administrator’s name ALLIED COMMUNITY SERVICES INC
Plan administrator’s address 3 PEARSON WAY, ENFIELD, CT, 06082
Administrator’s telephone number 8607413701

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing DEAN WERN
Valid signature Filed with authorized/valid electronic signature
403 B THRIFT PLAN OF ALLIED COMMUNITY SERVICES INC 2009 061538355 2010-08-10 ALLIED COMMUNITY SERVICES INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-07-01
Business code 624100
Sponsor’s telephone number 8607413701
Plan sponsor’s address 3 PEARSON WAY, ENFIELD, CT, 06082

Plan administrator’s name and address

Administrator’s EIN 061538355
Plan administrator’s name ALLIED COMMUNITY SERVICES INC
Plan administrator’s address 3 PEARSON WAY, ENFIELD, CT, 06082
Administrator’s telephone number 8607413701

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing DEAN WERN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
RICHARD TKACZ Officer RICH'S OIL SERVICE & COMFORT HEATING, 12 MOODY ROAD, ENFIELD, CT, 06082, United States 5 ABBEWOOD DRIVE, ENFIELD, CT, 06082, United States
LEIGH MAHONEY Officer 3 PEARSON WAY, ENFIELD, CT, 06082, United States 23 Cricket Rd, Feeding Hills, MA, 01030-2731, United States
STEVE LAVOYE Officer - 65 EDGEWOOD DRIVE, WEST SUFFIELD, CT, 06093, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937361 2024-12-24 - Annual Report Annual Report -
BF-0012354607 2024-01-05 - Annual Report Annual Report -
BF-0011155448 2023-01-05 - Annual Report Annual Report -
BF-0010941770 2022-07-27 2022-07-27 Amendment Certificate of Amendment -
BF-0010171702 2022-01-07 - Annual Report Annual Report 2022
0007063862 2021-01-14 - Annual Report Annual Report 2021
0006723668 2020-01-15 - Annual Report Annual Report 2020
0006295276 2018-12-19 - Annual Report Annual Report 2019
0005999080 2018-01-09 - Annual Report Annual Report 2018
0005733577 2017-01-09 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W911S112F0252 2012-09-28 2013-04-30 2017-04-30
Unique Award Key CONT_AWD_W911S112F0252_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 157150.67
Current Award Amount 157150.67
Potential Award Amount 157150.67

Description

Title CUSTODIAL E. WINDSOR CT: WEEKLY. MONTHLY, SEMI-MONTHLY, ANNUAL CLEANING. BASE +4 YEARS
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient ALLIED COMMUNITY SERVICES, INC.
UEI L9AGYGQY6UF4
Legacy DUNS 142354922
Recipient Address 3 PEARSON WAY, ENFIELD, HARTFORD, CONNECTICUT, 060822655, UNITED STATES
DEFINITIVE CONTRACT AWARD W911S112F0211 2012-09-25 2013-09-26 2017-09-26
Unique Award Key CONT_AWD_W911S112F0211_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 73294.85
Current Award Amount 73294.85
Potential Award Amount 130651.79

Description

Title CUSTODIAL SERVICES
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient ALLIED COMMUNITY SERVICES, INC.
UEI L9AGYGQY6UF4
Legacy DUNS 142354922
Recipient Address 3 PEARSON WAY, ENFIELD, HARTFORD, CONNECTICUT, 060822655, UNITED STATES
PURCHASE ORDER AWARD W911S112P0347 2012-09-19 2013-09-27 2017-09-27
Unique Award Key CONT_AWD_W911S112P0347_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CANCEL THIS CONTRACT DUE TO AN INCORRECT CONTRACT NUMBER. THIS CONTRACT WAS NUMBERED AS A "P" CONTRACT WHEN IT SHOULD HAVE BEEN NUMBERED AS A "F" CONTRACT IAW DFARS 204.7003(A)(3)(VI).
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient ALLIED COMMUNITY SERVICES, INC.
UEI L9AGYGQY6UF4
Recipient Address 3 PEARSON WAY, ENFIELD, HARTFORD, CONNECTICUT, 060822655, UNITED STATES
DEFINITIVE CONTRACT AWARD W911S111F0369 2011-09-25 2012-09-24 2014-09-24
Unique Award Key CONT_AWD_W911S111F0369_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28437.60
Current Award Amount 28437.60
Potential Award Amount 28437.60

Description

Title CT001CUS1S CUSTODIAL DANBURY CT
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient ALLIED COMMUNITY SERVICES, INC.
UEI L9AGYGQY6UF4
Recipient Address 3 PEARSON WAY, ENFIELD, HARTFORD, CONNECTICUT, 060822655, UNITED STATES
DEFINITIVE CONTRACT AWARD W911S111F0380 2011-09-22 2012-09-29 2014-09-29
Unique Award Key CONT_AWD_W911S111F0380_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 155050.14
Current Award Amount 155050.14
Potential Award Amount 155050.14

Description

Title CUSTODIAL
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient ALLIED COMMUNITY SERVICES, INC.
UEI L9AGYGQY6UF4
Recipient Address 3 PEARSON WAY, ENFIELD, HARTFORD, CONNECTICUT, 060822655, UNITED STATES
PURCHASE ORDER AWARD W911S110P0429 2010-09-27 2012-09-27 2012-09-27
Unique Award Key CONT_AWD_W911S110P0429_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 37084.42
Current Award Amount 37084.42
Potential Award Amount 37084.42

Description

Title CT010CUS0S CUSTODIAL WATERBURY CT
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient ALLIED COMMUNITY SERVICES, INC.
UEI L9AGYGQY6UF4
Legacy DUNS 142354922
Recipient Address 3 PEARSON WAY, ENFIELD, HARTFORD, CONNECTICUT, 060822655, UNITED STATES
DCA AWARD W911S110F0367 2010-09-20 2011-09-19 2012-09-19
Unique Award Key CONT_AWD_W911S110F0367_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CUSTODIAL SERVICES - EAST WINDSOR CT
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient ALLIED COMMUNITY SERVICES, INC.
UEI L9AGYGQY6UF4
Legacy DUNS 142354922
Recipient Address 3 PEARSON WAY, ENFIELD, 060822655, UNITED STATES
DEFINITIVE CONTRACT AWARD W911S110F0124 2010-07-23 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_W911S110F0124_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 51909.44
Current Award Amount 51909.44
Potential Award Amount 51909.44

Description

Title WAGES
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient ALLIED COMMUNITY SERVICES, INC.
UEI L9AGYGQY6UF4
Legacy DUNS 142354922
Recipient Address 3 PEARSON WAY, ENFIELD, HARTFORD, CONNECTICUT, 060822655, UNITED STATES
DEFINITIVE CONTRACT AWARD W911S110F0148 2010-07-23 2011-06-30 2012-06-30
Unique Award Key CONT_AWD_W911S110F0148_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15281.79
Current Award Amount 15281.79
Potential Award Amount 15281.79

Description

Title WAGES
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient ALLIED COMMUNITY SERVICES, INC.
UEI L9AGYGQY6UF4
Legacy DUNS 142354922
Recipient Address 3 PEARSON WAY, ENFIELD, HARTFORD, CONNECTICUT, 060822655, UNITED STATES
DCA AWARD W91LV209C0030 2009-04-14 2010-02-28 2014-02-28
Unique Award Key CONT_AWD_W91LV209C0030_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADD WAWF
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient ALLIED COMMUNITY SERVICES, INC.
UEI L9AGYGQY6UF4
Legacy DUNS 142354922
Recipient Address 6 CRAFTSMAN RD, EAST WINDSOR, 060889685, UNITED STATES

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1538355 Corporation Unconditional Exemption 3 PEARSON WAY, ENFIELD, CT, 06082-2655 2023-04
In Care of Name % ALLIED COMMUNITY SERVICES INC
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 509(a)(3) Type III functionally integrated
Tax Period 2023-06
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 Jun
Asset Amount 2095391
Income Amount 1687409
Form 990 Revenue Amount 1673427
National Taxonomy of Exempt Entities Philanthropy, Voluntarism and Grantmaking Foundations: Management & Technical Assistance
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 Type I, Type II, or functionally integrated Type III supporting organization. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_06-1538355_ALLIEDCOMMUNITYSERVICESINC_11182022_00.pdf

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ALLIED COMMUNITY SERVICES INC
EIN 06-1538355
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY SERVICES INC
EIN 06-1538355
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY SERVICES INC
EIN 06-1538355
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY SERVICES INC
EIN 06-1538355
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY SERVICES INC
EIN 06-1538355
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY SERVICES INC
EIN 06-1538355
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY SERVICES INC
EIN 06-1538355
Tax Period 201606
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
0005264163 Active OFS 2025-01-21 2030-07-14 AMENDMENT

Parties

Name ALLIED COMMUNITY SERVICES, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
Name Allied Community Programs, Inc.
Role Debtor
0003397841 Active OFS 2020-08-14 2025-10-12 AMENDMENT

Parties

Name ALLIED COMMUNITY SERVICES, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003377610 Active OFS 2020-06-05 2030-07-14 AMENDMENT

Parties

Name Allied Community Programs, Inc.
Role Debtor
Name UNITED BANK
Role Secured Party
Name ALLIED COMMUNITY SERVICES, INC.
Role Debtor
0003079815 Active OFS 2015-10-01 2025-10-12 AMENDMENT

Parties

Name NEW ENGLAND BANK
Role Secured Party
Name ALLIED COMMUNITY SERVICES, INC.
Role Debtor
0003080283 Active OFS 2015-09-30 2025-10-12 AMENDMENT

Parties

Name ALLIED COMMUNITY SERVICES, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003059707 Active OFS 2015-06-08 2030-07-14 AMENDMENT

Parties

Name ALLIED COMMUNITY SERVICES, INC.
Role Debtor
Name Allied Community Programs, Inc.
Role Debtor
Name UNITED BANK
Role Secured Party
0003059659 Active OFS 2015-06-06 2030-07-14 AMENDMENT

Parties

Name Allied Community Programs, Inc.
Role Debtor
Name ALLIED COMMUNITY SERVICES, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0002919904 Active OFS 2013-02-13 2030-07-14 AMENDMENT

Parties

Name Allied Community Programs, Inc.
Role Debtor
Name NEW ENGLAND BANK
Role Secured Party
Name ALLIED COMMUNITY SERVICES, INC.
Role Debtor
0002862149 Active OFS 2012-02-27 2025-06-29 AMENDMENT

Parties

Name ALLIED COMMUNITY SERVICES, INC.
Role Debtor
Name NEW ENGLAND BANK
Role Secured Party
0002785884 Active OFS 2010-11-30 2025-10-12 AMENDMENT

Parties

Name ALLIED COMMUNITY SERVICES, INC.
Role Debtor
Name NEW ENGLAND BANK
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
Enfield 294 GEORGE WASHINGTON RD 064//0103// 1.72 6199 Source Link
Acct Number 000900020003
Assessment Value $575,600
Appraisal Value $822,600
Land Use Description Exempt Ind
Zone I-1
Neighborhood C500
Land Assessed Value $104,800
Land Appraised Value $149,800

Parties

Name Allied Community Programs, Inc.
Sale Date 2022-10-13
Name Allied Community Programs, Inc.
Sale Date 2013-01-24
Name ALLIED COMMUNITY SERVICES, INC.
Sale Date 2010-07-13
Sale Price $680,000
Name FLORAL REALTY, INC.
Sale Date 2001-09-04
Sale Price $650,000
Name M F REALTY
Sale Date 1985-08-07
East Windsor 6 CRAFTSMAN RD 083/19/012/D/ 7.46 466 Source Link
Acct Number 00375500
Assessment Value $1,042,800
Appraisal Value $1,489,710
Land Use Description Commercial
Zone M-1
Land Assessed Value $213,290
Land Appraised Value $304,700

Parties

Name ALLIED COMMUNITY RESOURCES, INC.
Sale Date 2013-03-28
Name ALLIED COMMUNITY SERVICES, INC.
Sale Date 2005-06-28
Name P B INDUSTRIES L L C
Sale Date 1997-03-26
Sale Price $793,598

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_24-cv-00230 Judicial Publications 29:201 Fair Labor Standards Act Fair Labor Standards Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name ALLIED COMMUNITY RESOURCES, INC.
Role Defendant
Name ALLIED COMMUNITY SERVICES, INC.
Role Defendant
Name Department of Social Services for the State of Connecticut
Role Defendant
Name Isaac Kolonziaa
Role Plaintiff
Name Michele May-Javeed
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-00230-0
Date 2025-03-31
Notes ORDER granting Allied Resources and Allied Services's 20 Motion for Summary Judgment. The Clerk is directed to enter judgment in favor of Allied Resources and Allied Services against the plaintiffs. Signed by Judge Stefan R. Underhill on 3/31/2025. (Friedle, H)
View View File
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