Entity Name: | COLUMBIA VOLUNTEER FIRE DEPARTMENT, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 May 1947 |
Business ALEI: | 0052850 |
Annual report due: | 22 May 2025 |
Business address: | 167 ROUTE 66, COLUMBIA, CT, 06237, United States |
Mailing address: | PO BOX 26, COLUMBIA, CT, United States, 06237 |
ZIP code: | 06237 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | president@columbiafire5.org |
NAICS
922160 Fire ProtectionThis industry comprises government establishments primarily engaged in firefighting and other related fire protection activities. Government establishments providing combined fire protection and ambulance or rescue services are classified in this industry. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KRM1JJ41MEH5 | 2024-10-16 | 167 ROUTE 66, COLUMBIA, CT, 06237, 1420, USA | PO BOX 26, COLUMBIA, CT, 06237, 0026, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-10-17 |
Initial Registration Date | 2011-12-06 |
Entity Start Date | 1947-01-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JEFF A LEWIS |
Address | C/O COLUMBIA VOLUNTEER FIRE DEPT INC., PO BOX 26, COLUMBIA, CT, 06237, 0026, USA |
Title | ALTERNATE POC |
Name | KARA BOWEN |
Address | 167 ROUTE 66, COLUMBIA, CT, 06237, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KARA BOWEN |
Address | 167 ROUTE 66, PO BOX 26, COLUMBIA, CT, 06237, 0026, USA |
Title | ALTERNATE POC |
Name | JERRY JAMES |
Address | C/O COLUMBIA VOLUNTEER FIRE DEPT INC., PO BOX 26, COLUMBIA, CT, 06237, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Residence address |
---|---|---|---|
Jeffrey Lewis | Officer | 167 Route 66, Columbia, CT, 06237-1420, United States | 167 Route 66, Columbia, CT, 06237-1420, United States |
MEGAN DUFFY | Officer | 167 ROUTE 66, COLUMBIA, CT, 06237, United States | 167 ROUTE 66, COLUMBIA, CT, 06237, United States |
Name | Role |
---|---|
ZANGARI COHN CUTHBERTSON DUHL & GRELLO P.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012216265 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0012607495 | 2024-04-12 | 2024-04-12 | Interim Notice | Interim Notice | - |
BF-0010692112 | 2023-08-24 | - | Annual Report | Annual Report | - |
BF-0009757616 | 2023-08-24 | - | Annual Report | Annual Report | - |
BF-0011085768 | 2023-08-24 | - | Annual Report | Annual Report | - |
BF-0011916391 | 2023-08-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007279808 | 2021-04-01 | - | Annual Report | Annual Report | 2019 |
0007279813 | 2021-04-01 | - | Annual Report | Annual Report | 2020 |
0007279355 | 2021-04-01 | - | Annual Report | Annual Report | 2018 |
0006178462 | 2018-05-07 | - | Annual Report | Annual Report | 2017 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-0799489 | Corporation | Unconditional Exemption | PO BOX 26, COLUMBIA, CT, 06237-0026 | 1966-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | COLUMBIA VOLUNTEER FIRE DEPARTMENT INC |
EIN | 06-0799489 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | COLUMBIA VOLUNTEER FIRE DEPARTMENT INC |
EIN | 06-0799489 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | COLUMBIA VOLUNTEER FIRE DEPARTMENT INC |
EIN | 06-0799489 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | COLUMBIA VOLUNTEER FIRE DEPARTMENT INC |
EIN | 06-0799489 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | COLUMBIA VOLUNTEER FIRE DEPARTMENT INC |
EIN | 06-0799489 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990O |
File | View File |
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_20-cv-01677 | Judicial Publications | 28:1441 Petition for Removal- Civil Rights Act | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Town of Columbia |
Role | Defendant |
Name | COLUMBIA VOLUNTEER FIRE DEPARTMENT, INCORPORATED THE |
Role | Defendant |
Name | Thomas Doyle |
Role | Defendant |
Name | Lynn Messier |
Role | Defendant |
Name | John Schroder |
Role | Plaintiff |
Name | Michelle Schroder |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_20-cv-01677-0 |
Date | 2024-03-30 |
Notes | ORDER granting in part and denying in part Defendants' 77 Motion for Summary Judgment for the reasons set forth in the attached Ruling. As explained in the attached, summary judgment is GRANTED as to all Counts except Count Three brought by Plaintiff John Schroder with respect to Defendant Messier's allegations listed as (1) and (3) on page 3 of Defendants' Memorandum in support of Summary Judgment and Count Four brought by Plaintiff John Schroder with respect to Defendant Messier's allegation listed as (3) on page 3 of same. See id. As further detailed on page 33 of the attached, Plaintiff John Schroder's and Defendant Lynn Messier's joint status report is due on or before 04/23/2024. Signed by Judge Omar A. Williams on 03/30/2024. (Lee, Elisabeth) |
View | 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