Search icon

WATERBURY AREA FIRE CHIEFS ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WATERBURY AREA FIRE CHIEFS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 1975
Business ALEI: 0061086
Annual report due: 26 Aug 2025
Business address: 250 MAPLE AVENUE, CHESHIRE, CT, 06410, United States
Mailing address: 250 MAPLE AVENUE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DYOUNGQUIST@CHESHIRECT.ORG

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JAY N. HERSHMAN Agent 90 HINMAN STREET, CHESHIRE, CT, 06410, United States +1 203-988-1605 jhershman@bhhlegal.com 90 HINMAN STREET, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
DONN YOUNGQUIST Officer 250 MAPLE AVENUE, CHESHIRE, CT, 06410, United States 250 MAPLE AVENUE, CHESHIRE, CT, 06410, United States
DAVID HARDT Officer 250 MAPLE AVENUE, CHESHIRE, CT, 06410, United States 250 MAPLE AVENUE, CHESHIRE, CT, 06410, United States
James Grohs Officer 250 MAPLE AVENUE, CHESHIRE, CT, 06410, United States 13 Highview Avenue, Middlebury, CT, 06762, United States
Dylan Sloss Officer 250 MAPLE AVENUE, CHESHIRE, CT, 06410, United States 40 Cambridge Drive, Prospect, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046190 2024-08-06 - Annual Report Annual Report -
BF-0012504137 2023-12-22 2023-12-22 Interim Notice Interim Notice -
BF-0011085251 2023-08-14 - Annual Report Annual Report -
BF-0010188587 2022-08-11 - Annual Report Annual Report 2022
BF-0009807895 2021-10-26 - Annual Report Annual Report -
0006947928 2020-07-14 - Annual Report Annual Report 2020
0006593769 2019-07-10 - Annual Report Annual Report 2019
0006220719 2018-07-23 - Annual Report Annual Report 2018
0005895078 2017-07-25 - Annual Report Annual Report 2017
0005633670 2016-08-19 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0932878 Corporation Unconditional Exemption 250 MAPLE AVE, CHESHIRE, CT, 06410-2505 1976-05
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
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: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Maple Avenue, Cheshire, CT, 06410, US
Principal Officer's Name Mark Sekorsky
Principal Officer's Address 250 Maple Avenue, Cheshire, CT, 06410, US
Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Maple Avenue, Cheshire, CT, 06410, US
Principal Officer's Name Mark Sekorsky
Principal Officer's Address 250 Maple Avenue, Cheshire, CT, 06410, US
Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Maple Avenue, Cheshire, CT, 06410, US
Principal Officer's Name Dan Ford
Principal Officer's Address 250 Maple Avenue, Cheshire, CT, 06410, US
Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Maple Avenue, Cheshire, CT, 06410, US
Principal Officer's Name Dan Ford
Principal Officer's Address 250 Maple Avenue, Cheshire, CT, 06410, US
Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Maple Avenue, Cheshire, CT, 06410, US
Principal Officer's Name Larry Rossi
Principal Officer's Address 250 Maple Avenue, Cheshire, CT, 06410, US
Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Maple Avenue, Cheshire, CT, 06410, US
Principal Officer's Name Larry Rossi
Principal Officer's Address 250 Maple Avenue, Cheshire, CT, 06410, US
Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Maple Avenue, Cheshire, CT, 06410, US
Principal Officer's Name Larry Black
Principal Officer's Address 250 Maple Avenue, Cheshire, CT, 06410, US
Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Maple Avenue, Cheshire, CT, 06410, US
Principal Officer's Name Larry Black
Principal Officer's Address 250 Maple Avenue, Cheshire, CT, 06410, US
Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Maple Avenue, Cheshire, CT, 06410, US
Principal Officer's Name Glenn Clark
Principal Officer's Address 250 Maple Avenue, Cheshire, CT, 06410, US
Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Maple Avenue, Cheshire, CT, 06410, US
Principal Officer's Name Glenn Clark
Principal Officer's Address 250 Maple Avenue, Cheshire, CT, 06410, US
Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Maple Avenue, Cheshire, CT, 06410, US
Principal Officer's Name Jay Hershman
Principal Officer's Address 290 Highland Avenue, Cheshire, CT, 06410, US
Organization Name WATERBURY AREA FIRE CHIEFS ASSOCIATION INC
EIN 06-0932878
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 935 Main Street, Watertown, CT, 06795, US
Principal Officer's Name Doug Youcher- Tres
Principal Officer's Address 250 Maple Ave, Cheshire, CT, 06410, US
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