Search icon

ARMY AVIATION ASSOCIATION OF AMERICA, INCORPORATED THE

Company Details

Entity Name: ARMY AVIATION ASSOCIATION OF AMERICA, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 1957
Business ALEI: 0051708
Annual report due: 13 Mar 2026
NAICS code: 813410 - Civic and Social Organizations
Business address: 593 MAIN STREET, MONROE, CT, 06468, United States
Mailing address: WILLIAM R. HARRIS, JR. 593 MAIN STREET, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aaaa@quad-a.org

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GKPXY1QCV395 2024-08-20 593 MAIN ST, MONROE, CT, 06468, 2806, USA 593 MAIN STREET, MONROE, CT, 06468, 2830, USA

Business Information

Doing Business As ARMY AVIATION ASSOCIATION OF AMERICA INC
URL www.quad-a.org
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-08-23
Initial Registration Date 2011-01-28
Entity Start Date 1957-03-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM R. HARRIS
Address 593 MAIN STREET, MONROE, CT, 06468, USA
Title ALTERNATE POC
Name WILLIAM R. HARRIS
Address 593 MAIN STREET, MONROE, CT, 06468, USA
Government Business
Title PRIMARY POC
Name WILLIAM R. HARRIS
Address 593 MAIN STREET, MONROE, CT, 06468, USA
Title ALTERNATE POC
Name WILLIAM R. HARRIS
Address 593 MAIN STREET, MONROE, CT, 06468, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8L038 Obsolete Non-Manufacturer 1974-03-15 2024-07-09 No data 2025-07-08

Contact Information

POC WILLIAM R.. HARRIS
Phone +1 203-268-2450
Fax +1 203-268-5870
Address 593 MAIN ST, MONROE, CT, 06468 2806, 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 Business address Phone E-Mail Residence address
WILLIAM R. HARRIS JR. Agent 593 MAIN STREET, MONROE, CT, 06468, United States +1 203-470-8134 bill@quad-a.org 109 WILTON ROAD, WESTPORT, CT, 06468, United States

Officer

Name Role Business address Residence address
K. Todd Royar Officer 593 MAIN STREET, MONROE, CT, 06468, United States 6 Verdant Cir SE, Huntsville, AL, 35803-1922, United States
Walter Davis Officer 593 MAIN STREET, MONROE, CT, 06468, United States 45 Dora Cir, Bridgeport, CT, 06604-2034, United States
Timothy Edens Officer 593 Main Street, Monroe, CT, 06468, United States 10 Valley Drive, Houston, AL, 35572, United States
Walter Golden Officer 593 MAIN STREET, MONROE, CT, 06468, United States 1165 Bayfield Dr, Colorado Springs, CO, 80906-4691, United States

Director

Name Role Business address Phone E-Mail Residence address
WILLIAM R. HARRIS JR. Director 593 MAIN STREET, MONROE, CT, 06468, United States +1 203-470-8134 bill@quad-a.org 109 WILTON ROAD, WESTPORT, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900342 2025-02-26 No data Annual Report Annual Report No data
BF-0012785258 2024-10-07 2024-10-07 Interim Notice Interim Notice No data
BF-0012216569 2024-02-22 No data Annual Report Annual Report No data
BF-0011090445 2023-02-21 No data Annual Report Annual Report No data
BF-0010352624 2022-03-10 No data Annual Report Annual Report 2022
0007147168 2021-02-12 No data Annual Report Annual Report 2021
0006783415 2020-02-25 No data Annual Report Annual Report 2020
0006477268 2019-03-19 No data Annual Report Annual Report 2019
0006129033 2018-03-19 No data Annual Report Annual Report 2018
0005790056 2017-03-10 No data Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-4632259 Association Unconditional Exemption 593 MAIN ST, MONROE, CT, 06468-2806 1960-05
In Care of Name % WILLIAM HARRIS
Group Exemption Number 1483
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name IDAHO SNAKE RIVER CHAPTER

Form 990-N (e-Postcard)

Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 755 Main Street Suite 4d, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 755 Main Street Suite 4d, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 755 Main Street Suite 4d, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 755 Main Street Suite 4d, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 36-4632259
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 755 Main Street, Suite 4d, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 755 Main Street, 4d, Monroe, CT, 06468, US
59-3828988 Association Unconditional Exemption 593 MAIN ST, MONROE, CT, 06468-2806 1960-05
In Care of Name % WILLIAM HARRIS
Group Exemption Number 1483
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MOUNT RAINIER CHAPTER

Form 990-N (e-Postcard)

Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 593 Main Street, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 593 Main Street, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 755 Main Street Suite 4d, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 755 Main Street Suite 4d, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 755 Main Street Suite 4d, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 755 Main Street Suite 4d, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 755 Main Street, Suite 4d, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 755 Main Street, Suite 4d, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 755 Main Street Suite 4d, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 755 Main Street Suite 4d, Monroe, CT, 06468, US
Organization Name ARMY AVIATION ASSOCIATION OF AMERICA
EIN 59-3828988
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 755 Main Street, Suite 4d, Monroe, CT, 06468, US
Principal Officer's Name William Harris
Principal Officer's Address 755 Main Street, Suite 4d, Monroe, CT, 06468, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website