Search icon

COLUMBIA VOLUNTEER FIRE DEPARTMENT, INCORPORATED THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

922160 Fire Protection

This 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

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

Business Information

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

Officer

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

Agent

Name Role
ZANGARI COHN CUTHBERTSON DUHL & GRELLO P.C. Agent

Filing

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0799489 Corporation Unconditional Exemption PO BOX 26, COLUMBIA, CT, 06237-0026 1966-12
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 939903
Income Amount 520658
Form 990 Revenue Amount 520658
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
See something incorrect or outdated? Let us know

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