Search icon

HENRY CARTER HULL LIBRARY, INCORPORATED, THE

Company Details

Entity Name: HENRY CARTER HULL LIBRARY, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 1924
Business ALEI: 0055865
Annual report due: 18 Jul 2025
NAICS code: 519210 - Libraries and Archives
Business address: 10 KILLINGWORTH TURNPIKE, CLINTON, CT, 06413, United States
Mailing address: 10 KILLINGWORTH TURNPIKE, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: maribeth@hchlibrary.org

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENRY CARTER HULL LIBRARY 403(B) PLAN 2011 060662139 2012-08-14 HENRY CARTER HULL LIBRARY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 519100
Sponsor’s telephone number 8606692342
Plan sponsor’s address 10 KILLINGWORTH TURNPIKE, CLINTON, CT, 06413

Plan administrator’s name and address

Administrator’s EIN 060662139
Plan administrator’s name HENRY CARTER HULL LIBRARY
Plan administrator’s address 10 KILLINGWORTH TURNPIKE, CLINTON, CT, 06413
Administrator’s telephone number 8606692342

Signature of

Role Plan administrator
Date 2012-08-13
Name of individual signing MARIBETH BREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-13
Name of individual signing MARIBETH BREEN
Valid signature Filed with authorized/valid electronic signature
HENRY CARTER HULL LIBRARY 403(B) PLAN 2010 060662139 2012-08-13 HENRY CARTER HULL LIBRARY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 519100
Sponsor’s telephone number 8606692342
Plan sponsor’s address 10 KILLINGWORTH TURNPIKE, CLINTON, CT, 06413

Plan administrator’s name and address

Administrator’s EIN 060662139
Plan administrator’s name HENRY CARTER HULL LIBRARY
Plan administrator’s address 10 KILLINGWORTH TURNPIKE, CLINTON, CT, 06413
Administrator’s telephone number 8606692342

Signature of

Role Plan administrator
Date 2012-08-13
Name of individual signing MARIBETH BREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-13
Name of individual signing MARIBETH BREEN
Valid signature Filed with authorized/valid electronic signature
HENRY CARTER HULL LIBRARY 403(B) PLAN 2009 060662139 2012-08-09 HENRY CARTER HULL LIBRARY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 519100
Sponsor’s telephone number 8606692342
Plan sponsor’s address 10 KILLINGWORTH TURNPIKE, CLINTON, CT, 06413

Plan administrator’s name and address

Administrator’s EIN 060662139
Plan administrator’s name HENRY CARTER HULL LIBRARY
Plan administrator’s address 10 KILLINGWORTH TURNPIKE, CLINTON, CT, 06413
Administrator’s telephone number 8606692342

Signature of

Role Plan administrator
Date 2012-08-08
Name of individual signing MARIBETH BREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-08
Name of individual signing MARIBETH BREEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
David Reynolds Agent 10 KILLINGWORTH TURNPIKE, CLINTON, CT, 06413, United States +1 203-376-6179 dlrbluffpoint@gmail.com 281 East Chestnut Hill Road, Litchfield, CT, 06759, United States

Officer

Name Role Residence address
DAVID REYNOLDS Officer 183 BEACH STREET, WEST HAVEN, CT, 06516, United States
KEN MCDONNELL Officer 18 PEPPERBUSH DR, CLINTON, CT, 06413, United States
Richard Santanelli Officer 9 Dogwood Ln, Clinton, CT, 06413, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCO.0010219 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2022-09-10 2022-09-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215280 2024-06-18 No data Annual Report Annual Report No data
BF-0011082603 2023-06-19 No data Annual Report Annual Report No data
BF-0010359214 2022-06-21 No data Annual Report Annual Report 2022
BF-0009860181 2021-07-06 No data Annual Report Annual Report No data
BF-0008404103 2021-06-29 No data Annual Report Annual Report 2020
BF-0008404104 2021-06-23 No data Annual Report Annual Report 2019
0006203893 2018-06-20 No data Annual Report Annual Report 2018
0005881833 2017-07-07 No data Annual Report Annual Report 2017
0005616361 2016-07-29 No data Annual Report Annual Report 2015
0005616364 2016-07-29 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website