Entity Name: | CCSU ALUMNI ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Dec 1970 |
Business ALEI: | 0052542 |
Annual report due: | 22 Dec 2025 |
Business address: | 1615 STANLEY ST., NEW BRITAIN, CT, 06050, United States |
Mailing address: | CCSU Alumni Association, PO Box 1750, NEW BRITAIN, CT, United States, 06050 |
ZIP code: | 06050 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jostc@ccsu.edu |
NAICS
611310 Colleges, Universities, and Professional SchoolsThis industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Kelley Hedley | Director | - | 1139 Main Street, South Windsor, CT, 06074, United States |
Philip DeSorbo, Jr. | Director | Dollar GENERAL, 100 Mission Ridge, Goodlettsville, TN, 37072, United States | 3 Pepperwood Ln, Branford, CT, 06405-3276, United States |
Kemar French | Director | 200 Ellis Street, Box 2470, New Britain, CT, 06050-2470, United States | 116 Melbourne Terrace, Waterbury, CT, 06704-1843, United States |
George, Jr. Henderickson | Director | - | 26 Roy St, Enfield, CT, 06082-1915, United States |
JEFFREY LABONTE | Director | PARKER HANNIFIN, 95 EDGEWOOD AVE, NEW BITAIN, CT, 06051, United States | 46 CEDAR TERRACE, PORTLAND, CT, 06480, United States |
BRIEN BALAVENDER | Director | B & J CONSTRUCTION, 646 SOUTH ST, NEW BRITAIN, CT, 06051, United States | 646 SOUTH ST, NEW BRITAIN, CT, 06051, United States |
Lawrence Hall | Director | CCSU 1615 Stanley St, New Britain, CT, 06050, United States | 248 Old Turnpike Rd, Southington, CT, 06489-3670, United States |
Samantha Yousef | Director | 640 Hopmeadow St, Simsbury, CT, 06070-2420, United States | 66 Lake Garda Dr, Unionville, CT, 06085-1516, United States |
Spencer Williams | Director | Frank J. Diloreto School ... 732 Slater Rd., New Britain, CT, 06053, United States | 8 Berkeley Dr, Hartford, CT, 06112-2702, United States |
Trinitee Williams | Director | Goodwin University One Riverside Drive, East Hartford, CT, 06118, United States | 298 Rood Ave, Windsor, CT, 06095-3518, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Philip DeSorbo, Jr. | Officer | Dollar GENERAL, 100 Mission Ridge, Goodlettsville, TN, 37072, United States | 3 Pepperwood Ln, Branford, CT, 06405-3276, United States |
Brian Cruess | Officer | Voya, One Orange Way, Windsor, CT, 06095, United States | 330 Jones St, Amston, CT, 06231-1514, United States |
VELMA WALTERS | Officer | CENTRAL CONNECTICUT STATE UNIVERSITY, 1615 STANLEY STREET, NEW BRITAIN, CT, 06050, United States | 32 ALEXANDER ROAD, BLOOMFIELD, CT, 06002, United States |
ROBERT BRANCATO | Officer | CT DEPARTMENT OF CONSUMER PROTECTIO, 450 COLUMBUS BOULEVARD, SUITE 901, HARTFORD, CT, 06103, United States | 1953 WHITNEY AVENUE, APARTMENT 2-C, NORTH HAVEN, CT, 06473, United States |
JANET MIANI | Officer | CIGNA HEALTH CARE, 900 COTTAGE GROVE RD, BLOOMFIELD, CT, 06002, United States | 124 SHEFFIELD PLACE, SOUTHINGTON, CT, 06032, United States |
Weal Karen | Officer | 400 Main Street East Hartford, CT 06108 USA, RTX - Pratt & Whitney, East Hartford, CT, CT, 06108, United States | 44 Brittany Farms Rd, K313, New Britain, CT, 06053-1264, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Catherine Jost | Agent | CT, United States | +1 860-803-4470 | jostc@ccsu.edu | 8 Chaffee Rd, West Hartford, CT, 06110-2003, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CENTRAL CONNECTICUT STATE COLLEGE ALUMNI ASSOCIATION, INC. | CCSU ALUMNI ASSOCIATION, INC. | 2012-07-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012217910 | 2024-12-21 | - | Annual Report | Annual Report | - |
BF-0011084587 | 2023-12-11 | - | Annual Report | Annual Report | - |
BF-0010328379 | 2022-12-22 | - | Annual Report | Annual Report | 2022 |
BF-0009826520 | 2021-12-22 | - | Annual Report | Annual Report | - |
0007285716 | 2021-04-06 | - | Annual Report | Annual Report | 2020 |
0006933428 | 2020-06-26 | - | Annual Report | Annual Report | 2019 |
0006584619 | 2019-06-24 | - | Annual Report | Annual Report | 2018 |
0005983028 | 2017-12-11 | - | Annual Report | Annual Report | 2017 |
0005714321 | 2016-12-07 | - | Annual Report | Annual Report | 2016 |
0005532105 | 2016-04-11 | - | Annual Report | Annual Report | 2015 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
23-7202685 | Corporation | Unconditional Exemption | 1615 STANLEY ST, NEW BRITAIN, CT, 06050-2439 | 1973-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | CCSU ALUMNI ASSOCIATION INC |
EIN | 23-7202685 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCSU ALUMNI ASSOCIATION INC |
EIN | 23-7202685 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCSU ALUMNI ASSOCIATION INC |
EIN | 23-7202685 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCSU ALUMNI ASSOCIATION INC |
EIN | 23-7202685 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCSU ALUMNI ASSOCIATION INC |
EIN | 23-7202685 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCSU ALUMNI ASSOCIATION INC |
EIN | 23-7202685 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCSU ALUMNI ASSOCIATION INC |
EIN | 23-7202685 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCSU ALUMNI ASSOCIATION INC |
EIN | 23-7202685 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
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