Connecticut Legal Services, Inc.

Audits
4
Findings
0
Total Expended
$15.04M
Latest Accepted
2026-03-16
Location: Middletown, CT
UEI: J5NSPEJX2XY6 EIN: 060955461

SAM.gov Exclusion Status:

Checking exclusion status...
Loading recommendations...

Contacts

Name Title Type
Keith Boyce Financial Director Auditee
Paul Ballasy Partner Auditee
No contacts on file

Recent Audits

ID Year Date Accepted Auditor Spend
392077 2025 2026-03-16 COHNREZNICK LLP $3.54M
337934 2024 2025-01-15 Cohnreznick LLP $3.72M
290940 2023 2024-02-16 Cohnreznick LLP $3.88M
36430 2022 2023-01-09 Cohnreznick LLP $3.91M

Audit Findings

Audit Year Accepted Finding Ref Severity Repeat Requirement
No findings found for this organization