Search icon

WATERBURY BAR ASSOCIATION, INC.

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

Company Details

Entity Name: WATERBURY BAR ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 1976
Business ALEI: 0061092
Annual report due: 04 Nov 2025
Business address: 50 LEAVENWORTH ST, WATERBURY, CT, 06702, United States
Mailing address: P.O. BOX 1767, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bryanmcentee@aol.com
E-Mail: info@waterburybar.org

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
WILLIAM M. O'DONNELL III Agent 50 LEAVENWORTH STREET, WATERBURY, CT, 06721, United States +1 203-575-1200 jrgagnon10@hotmail.com 204 WINDING BROOK FARM ROAD, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
Gina Petrokaitis Officer 50 LEAVENWORTH ST, WATERBURY, CT, 06702, United States 3 Mayfield Rd, Waterbury, CT, 06708-3207, United States
Bryan McEntee Officer 19 Mitchell Ave, 2nd Floor, Waterbury, CT, 06710-2416, United States 22 Buckland Dr, Waterbury, CT, 06704-1114, United States
Stephanie Cummings Officer 50 Leavenworth St, Waterbury, CT, 06702-2112, United States 66 Fleetwood Dr, Waterbury, CT, 06706-2801, United States
Daniel Petroskey Officer 61 Field St, Waterbury, CT, 06702-1907, United States 1468 Tuttle Ave, Wallingford, CT, 06492-3321, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046192 2024-10-30 - Annual Report Annual Report -
BF-0011085464 2024-04-24 - Annual Report Annual Report -
BF-0010691997 2022-11-11 - Annual Report Annual Report -
BF-0008085228 2022-05-16 - Annual Report Annual Report 2020
BF-0009891295 2022-05-16 - Annual Report Annual Report -
0006655494 2019-10-04 - Annual Report Annual Report 2019
0006258309 2018-10-11 2018-10-11 Interim Notice Interim Notice -
0006256591 2018-10-09 - Annual Report Annual Report 2018
0005949388 2017-10-20 - Annual Report Annual Report 2017
0005699533 2016-11-15 2016-11-15 Interim Notice Interim Notice -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2479577 Corporation Unconditional Exemption PO BOX 1767, WATERBURY, CT, 06721-1767 1984-03
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 2023-12
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 Dec
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 WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name STEPHANIE E CUMMINGS
Principal Officer's Address PO BOX 1767, WATERBURY, CT, 06702, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name STEPHANIE E CUMMINGS
Principal Officer's Address PO BOX 1767, WATERBURY, CT, 06702, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name BRYAN MCENTEE
Principal Officer's Address 19 MITCHELL AVE 2ND FL, WATERBURY, CT, 06710, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name BRYAN MCENTEE
Principal Officer's Address 19 MITCHELL AVE 2ND FL, WATERBURY, CT, 06710, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name ERICA PILICY-RYAN
Principal Officer's Address 190 WASHINGTON ST, MIDDLETOWN, CT, 06457, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name ERICA PILICY-RYAN
Principal Officer's Address 190 WASHINGTON ST, MIDDLETOWN, CT, 06457, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name MICHAEL A FASANO JR
Principal Officer's Address 47 HILL ROAD B103, MIDDLEBURY, CT, 06762, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name MICHAEL A FASANO JR
Principal Officer's Address 47 HILL ROAD B103, MIDDLEBURY, CT, 06762, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name ISABELLA M SQUICCIARINI
Principal Officer's Address 50 LEAVENWORTH STREET, WATRBURY, CT, 06702, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name ISABELLA M SQUICCIARINI
Principal Officer's Address 50 LEAVENWORTH STREET, WATERBURY, CT, 06702, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name MATHEW A LUCARELLI
Principal Officer's Address 748 JARVIS STREET, CHESHIRE, CT, 06410, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06702, US
Principal Officer's Name MATHEW A LUCARELLI
Principal Officer's Address 195 ROMULUS ROAD, CHESHIRE, CT, 06410, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06721, US
Principal Officer's Name WILLIAM M O'DONNELL III
Principal Officer's Address 50 LEAVENWORTH STREET PO BOX 1110, WATERBURY, CT, 06702, US
Website URL WWW.WATERBURYBAR.ORG
Organization Name WATERBURY BAR ASSOCIATION INC
EIN 22-2479577
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1767, WATERBURY, CT, 06721, US
Principal Officer's Name WILLIAM M O'DONNELL III
Principal Officer's Address 50 LEAVENWORTH STREET PO BOX 1110, WATERBURY, CT, 06702, US
Website URL WWW.WATERBURYBAR.ORG
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