Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2023 |
Beginning of tax period |
2023-07-01 |
End of tax period |
2024-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
Principal Officer's Name |
Raymond Rossi |
Principal Officer's Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
Website URL |
Dibble & Rossi CPA's |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2022 |
Beginning of tax period |
2022-07-01 |
End of tax period |
2023-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
Principal Officer's Name |
Raymond Rossi |
Principal Officer's Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2021 |
Beginning of tax period |
2021-07-01 |
End of tax period |
2022-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
Principal Officer's Name |
Raymond Rossi |
Principal Officer's Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2020 |
Beginning of tax period |
2020-07-01 |
End of tax period |
2021-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
Principal Officer's Name |
Raymond Rossi |
Principal Officer's Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2019 |
Beginning of tax period |
2019-07-01 |
End of tax period |
2020-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Avenue, Waterbury, CT, 06708, US |
Principal Officer's Name |
Raymond Rossi |
Principal Officer's Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2018 |
Beginning of tax period |
2018-07-01 |
End of tax period |
2019-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
Principal Officer's Name |
Raymond Rossi |
Principal Officer's Address |
515 Watertown Avenue, Waterbury, CT, 06708, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2017 |
Beginning of tax period |
2017-07-01 |
End of tax period |
2018-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
Principal Officer's Name |
Thomas Smith |
Principal Officer's Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2016 |
Beginning of tax period |
2016-07-01 |
End of tax period |
2017-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
Principal Officer's Name |
Edward mcOhee |
Principal Officer's Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2015 |
Beginning of tax period |
2015-07-01 |
End of tax period |
2016-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
Principal Officer's Name |
Edward McPhee JR |
Principal Officer's Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2014 |
Beginning of tax period |
2014-07-01 |
End of tax period |
2015-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
Principal Officer's Name |
Edward McPhee |
Principal Officer's Address |
44 Belgian Circle, Bristol, CT, 06010, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2013 |
Beginning of tax period |
2013-07-01 |
End of tax period |
2014-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Avenue, Waterbury, CT, 06708, US |
Principal Officer's Name |
Edward McPhee |
Principal Officer's Address |
44 Belgian Circle, Bristol, CT, 06010, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2012 |
Beginning of tax period |
2012-07-01 |
End of tax period |
2013-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
Principal Officer's Name |
Edward McPhee |
Principal Officer's Address |
515 Watertown Ave, Waterbury, CT, 06708, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2011 |
Beginning of tax period |
2011-07-01 |
End of tax period |
2012-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
97 Main Street, Thomaston, CT, 06787, US |
Principal Officer's Name |
Edward T McPhee Jr |
Principal Officer's Address |
99 Beechwood Lane, Bristol, CT, 06010, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2010 |
Beginning of tax period |
2010-07-01 |
End of tax period |
2011-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 386, Thomaston, CT, 06787, US |
Principal Officer's Name |
Edward T McPhee Jr |
Principal Officer's Address |
99 Beechwood Lane, Bristol, CT, 06010, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
97 Main Street, PO Box 386, Thomaston, CT, 06787, US |
Principal Officer's Name |
Edward T McPhee Jr |
Principal Officer's Address |
99 Beechwood Lane, Bristol, CT, 06010, US |
|
Organization Name |
CONNECTICUT LAND FOUNDATION INC |
EIN |
22-3101009 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
97 Main Street, Thomaston, CT, 06787, US |
Principal Officer's Name |
Edward T McPhee Jr |
Principal Officer's Address |
99 Beechwood Lane, Bristol, CT, 06010, US |
|