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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Business address | Phone | 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 |
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 |
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 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