Search icon

CONNECTICUT LAND FOUNDATION, INC.

Company Details

Entity Name: CONNECTICUT LAND FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1975
Business ALEI: 0054837
Annual report due: 31 Dec 2025
NAICS code: 114210 - Hunting and Trapping
Business address: GILLAND & GILLAND 97 MAIN STREET, THOMASTON, CT, 06787, United States
Mailing address: RICHARD D. GILLAND 97 MAIN STREET, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: rick@gillandandgilland.com

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD D. GILLAND Agent 97 MAIN STREET, THOMASTON, CT, 06787, United States +1 203-592-6159 rick@gillandandgilland.com 60 WALNUT STREET, THOMASTON, CT, 06787, United States

Officer

Name Role Business address Residence address
ARTHUR J MILLER Officer 107 LAKEVIEW DRIVE, ASHFORD, CT, 06278, United States 107 LAKEVIEW DRIVE, ASHFORD, CT, 06278, United States
Jeff Twombly Officer No data 20 Iowa Lane, Bristol, CT, 06010, United States
EDWARD T. MCPHEE JR. Officer 44 BELGIAN CIRCLE, BRISTOL, CT, 06010, United States 44 BELGIAN CIRCLE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216932 2024-12-05 No data Annual Report Annual Report No data
BF-0011086987 2023-12-11 No data Annual Report Annual Report No data
BF-0010311100 2022-12-13 No data Annual Report Annual Report 2022
BF-0009825744 2021-12-01 No data Annual Report Annual Report No data
0007034689 2020-12-09 No data Annual Report Annual Report 2020
0006691109 2019-12-05 No data Annual Report Annual Report 2019
0006288841 2018-12-07 No data Annual Report Annual Report 2018
0005981794 2017-12-08 No data Annual Report Annual Report 2017
0005714970 2016-12-08 No data Annual Report Annual Report 2016
0005436131 2015-11-24 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-3101009 Corporation Unconditional Exemption 515 WATERTOWN AVE, WATERBURY, CT, 06708-2246 1991-05
In Care of Name % RAYMOND ROSSI
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website