Search icon

CONNECTICUT STATE ELECTROLOGY ASSOCIATION, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT STATE ELECTROLOGY ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 1947
Business ALEI: 0062000
Annual report due: 28 Apr 2026
Business address: 1275 Post Road Suite 5A, Fairfield, CT, 06824, United States
Mailing address: 1275 Post Road Suite 5A, Fairfield, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeff@alegalmatter.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JEFFREY JOSEPH HOLLEY Agent 20 Waterbury Road, First Floor, PROSPECT, CT, 06712, United States +1 203-805-4403 jeff@alegalmatter.com 20 Waterbury Road, First Floor, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Residence address
Marsha Adams Officer 15 June Street, Woodbridge, CT, 06525, United States 15 June Street, Woodbridge, CT, 06525, United States
Karen Kolenda Officer 1275 Post Rd Ste A5, Fairfield, CT, 06824-6060, United States 1275 Post Rd Ste A5, Fairfield, CT, 06824-6060, United States
Alexis Sulinski Officer 15 June Street, Woodbridge, CT, 06525, United States 15 June Street, Woodbridge, CT, 06525, United States
Florence Thurston Officer 14 Mary's Lane, Ridgefield, CT, 06877, United States 14 Mary's Lane, Ridgefield, CT, 06877, United States

History

Type Old value New value Date of change
Name change CONNECTICUT STATE HYPERTRICHOLOGIST ASSOCIATION, INCORPORATED CONNECTICUT STATE ELECTROLOGY ASSOCIATION, INCORPORATED 2005-02-07
Name change CONNECTICUT ASSOCIATION OF ELECTROLOGISTS, INCORPORATED CONNECTICUT STATE HYPERTRICHOLOGIST ASSOCIATION, INCORPORATED 1948-07-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905700 2025-03-31 - Annual Report Annual Report -
BF-0012044069 2024-05-29 - Annual Report Annual Report -
BF-0009889017 2023-05-12 - Annual Report Annual Report -
BF-0011076706 2023-05-12 - Annual Report Annual Report -
BF-0010688874 2023-05-12 - Annual Report Annual Report -
BF-0009645198 2023-05-12 - Annual Report Annual Report 2019
BF-0009645197 2023-05-12 - Annual Report Annual Report 2020
0006171574 2018-04-30 - Annual Report Annual Report 2018
0005812043 2017-04-05 - Annual Report Annual Report 2017
0005811773 2017-04-05 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
75-3082748 Corporation Unconditional Exemption 14 MARYS LN, RIDGEFIELD, CT, 06877-4322 2015-06
In Care of Name % LORI GOLDENBERG
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, Scientific 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 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 2024-10
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 Oct
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Professional Societies, Associations
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-03-15
Revocation Posting Date 2015-06-27
Exemption Reinstatement Date 2015-06-15

Determination Letter

Final Letter(s) FinalLetter_75-3082748_CONNECTICUTSTATEELECTROLOGYASSOCIATIONINC_06092015.tif

Form 990-N (e-Postcard)

Organization Name CONNECTICUT STATE ELECTROLOGY ASSOCIATION INCORPORATED
EIN 75-3082748
Tax Year 2023
Beginning of tax period 2023-11-01
End of tax period 2024-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Marys Lane, Ridgefield, CT, 06877, US
Principal Officer's Address 14 Marys Lane, Ridgefield, CT, 06877, US
Organization Name CONNECTICUT STATE ELECTROLOGY ASSOCIATION INCORPORATED
EIN 75-3082748
Tax Year 2022
Beginning of tax period 2022-11-01
End of tax period 2023-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Marys Lane, RIDGEFIELD, CT, 06877, US
Principal Officer's Name Florence Thurston
Principal Officer's Address 14 Marys Lane, RIDGEFIELD, CT, 06877, US
Organization Name CONNECTICUT STATE ELECTROLOGY ASSOCIATION INCORPORATED
EIN 75-3082748
Tax Year 2021
Beginning of tax period 2021-11-01
End of tax period 2022-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Marys Lane, RIDGEFIELD, CT, 06877, US
Principal Officer's Name Florence Thurston
Principal Officer's Address 14 Marys Lane, RIDGEFIELD, CT, 06877, US
Organization Name CONNECTICUT STATE ELECTROLOGY ASSOCIATION INCORPORATED
EIN 75-3082748
Tax Year 2020
Beginning of tax period 2020-11-01
End of tax period 2021-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Marys Lane, Ridgefield, CT, 06877, US
Principal Officer's Address 14 Marys Lane, Ridgefield, CT, 06877, US
Website URL https://www.electrologyct.com
Organization Name CONNECTICUT STATE ELECTROLOGY ASSOCIATION INCORPORATED
EIN 75-3082748
Tax Year 2019
Beginning of tax period 2019-11-01
End of tax period 2020-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 871 ETHAN ALLEN HIGHWAY SUITE, RIDGEFIELD, CT, 06877, US
Principal Officer's Name LORI GOLDENBERG
Principal Officer's Address 871 ETHAN ALLEN HIGHWAY SUITE 101, RIDGEFIELD, CT, 06877, US
Organization Name CONNECTICUT STATE ELECTROLOGY ASSOCIATION INCORPORATED
EIN 75-3082748
Tax Year 2018
Beginning of tax period 2018-11-01
End of tax period 2019-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 164 HILLDALE RD, BETHANY, CT, 06524, US
Principal Officer's Name MARSHA ADAMS
Principal Officer's Address 164 HILLDALE RD, BETHANY, CT, 06524, US
Organization Name CONNECTICUT STATE ELECTROLOGY ASSOCIATION INCORPORATED
EIN 75-3082748
Tax Year 2017
Beginning of tax period 2017-11-01
End of tax period 2018-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 164 Hilldale RD, Bethany, CT, 06524, US
Principal Officer's Name Marsha Sawdon
Principal Officer's Address 164 Hilldale Rd, Bethany, CT, 06524, US
Website URL CT Electrology Association
Organization Name CONNECTICUT STATE ELECTROLOGY ASSOCIATION INCORPORATED
EIN 75-3082748
Tax Year 2016
Beginning of tax period 2016-11-01
End of tax period 2017-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 164 HILLDALE RD, BETHANY, CT, 06524, US
Principal Officer's Name Marsha Sawdon
Principal Officer's Address 164 Hilldale RD, Bethany, CT, 06524, US
Organization Name CONNECTICUT STATE ELECTROLOGY ASSOCIATION INCORPORATED
EIN 75-3082748
Tax Year 2015
Beginning of tax period 2015-11-01
End of tax period 2016-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 june street, woodbridge, CT, 06525, US
Principal Officer's Name Marsha Sawdon
Principal Officer's Address 15 june street, woodbridge, CT, 06525, US
Organization Name CONNECTICUT STATE ELECTROLOGY ASSOCIATION INCORPORATED
EIN 75-3082748
Tax Year 2014
Beginning of tax period 2014-11-01
End of tax period 2015-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Padanaram Rd Suite 100, Danbury, CT, 06811, US
Principal Officer's Name Karen Kolenda
Principal Officer's Address 1275 Post Rd Suite A5, Fairfield, CT, 06824, US
Website URL www.electrologyct.com
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