Search icon

ALLIED COMMUNITY RESOURCES, INC.

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

Company Details

Entity Name: ALLIED COMMUNITY RESOURCES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 1999
Business ALEI: 0609032
Annual report due: 05 Jan 2026
Business address: 6 CRAFTSMAN ROAD, EAST WINDSOR, CT, 06088, United States
Mailing address: 6 CRAFTSMAN ROAD, EAST WINDSOR, CT, United States, 06088
ZIP code: 06088
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mmauricio@alliedgroup.org

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED COMMUNITY RESOURCES, INC., ALABAMA 000-936-774 ALABAMA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QH8KKT1JNCF1 2025-02-28 6 CRAFTSMAN RD, EAST WINDSOR, CT, 06088, 9685, USA 6 CRAFTSMAN RD, EAST WINDSOR, CT, 06088, 9685, USA

Business Information

URL https://www.ACRfi.org
Division Name ALLIED COMMUNITY RESOURCES, INC.
Division Number ALLIED COM
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-03-01
Initial Registration Date 2004-01-21
Entity Start Date 1999-01-05
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541214, 541219, 611699, 611710, 624110, 624120, 624190, 624310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MACR MAURICIO
Role EXECUTIVE DIRECTOR
Address 6 CRAFTSMAN ROAD, EAST WINDSOR, CT, 06088, USA
Title ALTERNATE POC
Name MACR MAURICIO
Role EXECUTIVE DIRECTOR
Address 6 CRAFTSMAN ROAD, EAST WINDSOR, CT, 06088, USA
Government Business
Title PRIMARY POC
Name LEIGH MAHONEY
Role PRESIDENT/CEO
Address 3 PEARSON WAY, ENFIELD, CT, 06082, USA
Title ALTERNATE POC
Name MACR MAURICIO
Role EXECUTIVE DIRECTOR
Address 6 CRAFTSMAN ROAD, EAST WINDSOR, CT, 06088, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3P4N5 Active Non-Manufacturer 2004-01-21 2024-03-09 2029-03-01 2025-02-28

Contact Information

POC LEIGH MAHONEY
Phone +1 860-741-3701
Fax +1 860-741-6870
Address 6 CRAFTSMAN RD, EAST WINDSOR, CT, 06088 9685, 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

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
Leigh Mahoney Officer 3 Pearson Way, Enfield, CT, 06082-2655, United States 3 Pearson Way, Enfield, CT, 06082-2655, United States

Director

Name Role Business address Residence address
RICH TKACZ Director 12 MOODY ROAD, ENFIELD, CT, 06082, United States 11 ABBE ROAD, ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0058945-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2015-06-25 2015-06-25 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937362 2024-12-23 - Annual Report Annual Report -
BF-0012354608 2023-12-21 - Annual Report Annual Report -
BF-0011155449 2022-12-21 - Annual Report Annual Report -
BF-0010941774 2022-07-27 2022-07-27 Amendment Certificate of Amendment -
BF-0010529638 2022-04-05 - Annual Report Annual Report -
BF-0009804635 2022-03-25 - Annual Report Annual Report -
0006714185 2020-01-07 - Annual Report Annual Report 2020
0006399316 2019-02-22 - Annual Report Annual Report 2019
0005998215 2018-01-08 - Annual Report Annual Report 2018
0005737793 2017-01-12 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1538357 Corporation Unconditional Exemption 3 PEARSON WAY, ENFIELD, CT, 06082-2655 1999-04
In Care of Name -
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 40158948
Income Amount 12960661
Form 990 Revenue Amount 12828097
National Taxonomy of Exempt Entities Human Services: Centers to Support the Independence of Specific Populations
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 ALLIED COMMUNITY RESOURCES INC
EIN 06-1538357
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY RESOURCES INC
EIN 06-1538357
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY RESOURCES INC
EIN 06-1538357
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY RESOURCES INC
EIN 06-1538357
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY RESOURCES INC
EIN 06-1538357
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY RESOURCES INC
EIN 06-1538357
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name ALLIED COMMUNITY RESOURCES INC
EIN 06-1538357
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
0005253318 Active OFS 2024-11-25 2030-05-20 AMENDMENT

Parties

Name ALLIED COMMUNITY RESOURCES, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NA
Role Secured Party
0003375591 Active OFS 2020-06-05 2025-06-29 AMENDMENT

Parties

Name ALLIED COMMUNITY RESOURCES, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003354816 Active OFS 2020-02-13 2030-05-20 AMENDMENT

Parties

Name ALLIED COMMUNITY RESOURCES, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NA
Role Secured Party
0003353842 Active OFS 2020-02-11 2030-05-20 AMENDMENT

Parties

Name ALLIED COMMUNITY RESOURCES, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NA
Role Secured Party
0003057864 Active OFS 2015-05-29 2025-06-29 AMENDMENT

Parties

Name ALLIED COMMUNITY RESOURCES, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003057821 Active OFS 2015-05-29 2025-06-29 AMENDMENT

Parties

Name ALLIED COMMUNITY RESOURCES, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003053148 Active OFS 2015-05-04 2030-05-20 AMENDMENT

Parties

Name ALLIED COMMUNITY RESOURCES, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003053179 Active OFS 2015-05-04 2030-05-20 AMENDMENT

Parties

Name ALLIED COMMUNITY RESOURCES, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0002928780 Active OFS 2013-04-08 2025-06-29 AMENDMENT

Parties

Name NEW ENGLAND BANK
Role Secured Party
Name ALLIED COMMUNITY RESOURCES, INC.
Role Debtor
0002844684 Active OFS 2011-11-09 2030-05-20 AMENDMENT

Parties

Name ALLIED COMMUNITY RESOURCES, 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
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

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 28252 CARMEN MUNIZ v ALLIED COMMUNITY RESOURCES ET AL. 2006-11-20 Appeal Case Disposed View Case

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_17-cv-00663 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
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 Roderick L. Bremby
Role Defendant
Name Kathleen M. Brennan
Role Defendant
Name Kathy Bruni
Role Defendant
Name Phyllis E. Hyman
Role Defendant
Name Dorian J. Long
Role Defendant
Name John F. McCormick
Role Defendant
Name Lynwood Patrick Jr.
Role Defendant
Name Department of Social Services
Role Defendant
Name Lara K. Stauning
Role Defendant
Name Tariq Abdulaziz
Role Plaintiff
Name NEUROSTRATEGIES, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-00663-0
Date 2018-08-08
Notes ORDER granting 82 Motion to Dismiss and 83 Motion to Dismiss. Please see attached ruling and order for details. If plaintiffs have a good faith basis for believing that they can allege facts to cure deficiencies discussed in this ruling, they may file a motion seeking leave to file a third amended complaint and attach the proposed third amended complaint. To be timely, any such motion must be filed within 21 days. If no such motion is filed, the Clerk will enter judgment dismissing the action. Signed by Judge Robert N. Chatigny on 8/8/18.(Jones, P.)
View View File
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