Entity Name: | GROWING POSSIBILITIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jul 2009 |
Business ALEI: | 0977788 |
Annual report due: | 17 Jul 2025 |
Business address: | 4 BERKSHIRE BOULEVARD, BETHEL, CT, 06801, United States |
Mailing address: | 4 BERKSHIRE BOULEVARD, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pamela.creaturo@abilitybeyond.org |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EKUSWEQK8L91 | 2024-08-07 | 4 BERKSHIRE BLVD, BETHEL, CT, 06801, 1001, USA | 4 BERKSHIRE BLVD., BETHEL, CT, 06801, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | GROWING POSSIBILITIES INC |
Congressional District | 05 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-08-10 |
Initial Registration Date | 2015-11-06 |
Entity Start Date | 2009-07-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PAM CREATURO |
Address | 4 BERKSHIRE BLVD., BETHEL, CT, 06801, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PAM CREATURO |
Address | 4 BERKSHIRE BLVD., BETHEL, CT, 06801, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7HAB0 | Obsolete | Non-Manufacturer | 2015-11-10 | 2024-07-26 | - | 2025-07-25 | |||||||||||||
|
POC | PAM CREATURO |
Phone | +1 203-826-3025 |
Address | 4 BERKSHIRE BLVD, BETHEL, CT, 06801 1001, 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 |
---|---|
ABILITY BEYOND DISABILITY, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LORI I. PASQUALINI | Officer | 4 BERKSHIRE BOULEVARD, BETHEL, CT, 06801, United States | 40 PINE POINT ROAD, ROWAYTON, CT, 06853, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANE DAVIS | Director | 4 BERKSHIRE BOULEVARD, BETHEL, CT, 06801, United States | 14 ASH LANE, NEW MILFORD, CT, 06776, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0055535 | PUBLIC CHARITY | ACTIVE | CURRENT | 2011-05-19 | 2024-06-01 | 2025-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012288414 | 2024-06-17 | - | Annual Report | Annual Report | - |
BF-0010734032 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0011176988 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0008405657 | 2023-08-07 | - | Annual Report | Annual Report | 2020 |
BF-0009881023 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0011901843 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006609573 | 2019-07-30 | - | Annual Report | Annual Report | 2019 |
0006206498 | 2018-06-26 | - | Annual Report | Annual Report | 2018 |
0005965792 | 2017-11-14 | - | Annual Report | Annual Report | 2017 |
0005650312 | 2016-09-13 | - | Annual Report | Annual Report | 2016 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000680410 | Department of Agriculture | 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM | 2011-05-23 | 2012-09-30 | ENVIRONMENTAL QUALITY INCENTIVE PROGRAM | |||||||||||||||||
|
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