Search icon

CONNECTICUT SYMPHONY ORCHESTRA, INC. THE

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT SYMPHONY ORCHESTRA, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 18 Mar 1981
Business ALEI: 0115721
Mailing address: IRVING J GOLDSTEIN 34 FOSTER ST, DANBURY, CT, 06810
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
IRVING J GOLDSTEIN ESQ Agent 34 FOSTER ST, DANBURY, CT, 06810, United States 153 FLANDERS ROAD, WOODBURY, CT, 06798, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0001859 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT PENDING NEW APPLICATION REVIEW REQUIRED - - -
CHR.0067229-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2023-08-02 2023-08-02 -

History

Type Old value New value Date of change
Name change WESTERN CONNECTICUT SYMPHONY ORCHESTRA, INC. THE CONNECTICUT SYMPHONY ORCHESTRA, INC. THE 1982-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000206160 1987-09-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000206159 1987-05-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000982029 1982-06-03 - Amendment Amend Name -
0000931173 1981-10-23 - First Report Organization and First Report -
0000931172 1981-03-18 - Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7085685 Corporation Unconditional Exemption 82 LAWTON RD, CANTON, CT, 06019-2239 1970-11
In Care of Name % JOHN CVAND III
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 Jun
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 CONNECTICUT SYMPHONY ORCHESTRA INC
EIN 23-7085685
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 82 Lawton Rd, Canton, CT, 06019, US
Principal Officer's Name John J Crand III
Principal Officer's Address 82 Lawton Rd, Canton, CT, 06019, US
Website URL www.connecticutsymphony.org
Organization Name CONNECTICUT VALLEY SYMPHONY ORCHESTRA INC
EIN 23-7085685
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 82 Lawton Rd, Canton, CT, 06019, US
Principal Officer's Name John J Crand III
Principal Officer's Address 82 Lawton Rd, Canton, CT, 06019, US
Organization Name CONNECTICUT VALLEY SYMPHONY ORCHESTRA INC
EIN 23-7085685
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Vinlen Drive, Windsor, CT, 06095, US
Principal Officer's Name Kathy Fine
Principal Officer's Address 14 Vinlen Drive, Windsor, CT, 06095, US
Website URL ctvalleysymphonyorchestra.com
Organization Name CONNECTICUT VALLEY SYMPHONY ORCHESTRA INC
EIN 23-7085685
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Vinlen Drive, Windsor, CT, 06095, US
Principal Officer's Name Kathrine Fine
Principal Officer's Address 14 Vinlen Drive, Windsor, CT, 06095, US
Website URL ctvalleysymphonyorch.com
Organization Name CONNECTICUT VALLEY SYMPHONY ORCHESTRA INC
EIN 23-7085685
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Vinlen Drive, Windsor, CT, 06095, US
Principal Officer's Name Kathrine Fine
Principal Officer's Address 14 Vinlen Drive, Windsor, CT, 06095, US
Website URL https://ctvalleysymphonyorch.com/
Organization Name CONNECTICUT VALLEY SYMPHONY ORCHESTRA INC
EIN 23-7085685
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Vinlen Drive, Windsor, CT, 06095, US
Principal Officer's Name Mark Vickers
Principal Officer's Address 14 Allen Road, Cromwell, CT, 06416, US
Website URL https://ctvalleysymphonyorch.com/
Organization Name CONNECTICUT VALLEY SYMPHONY ORCHESTRA INC
EIN 23-7085685
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Vinlen Drive, Windsor, CT, 06095, US
Principal Officer's Name Signe Damdar
Principal Officer's Address 84 Cedar St, Newington, CT, 06111, US
Website URL www.ctvalleysymphonyorch.com
Organization Name CONNECTICUT VALLEY SYMPHONY ORCHESTRA INC
EIN 23-7085685
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 579 Skokorat Road, Beacon Falls, CT, 06403, US
Principal Officer's Name Lee Ann Cortina
Principal Officer's Address 579 Skokorat Road, Beacon Falls, CT, 06403, US
Website URL http://ctvalleysymphonyorch.com/
Organization Name CONNECTICUT VALLEY SYMPHONY ORCHESTRA INC
EIN 23-7085685
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 579 Skokorat Road, West Hartford, CT, 06137, US
Principal Officer's Name Lee Ann Cortina
Principal Officer's Address 579 Skokorat Road, Beacon Falls, CT, 06403, US
Website URL http://ctvalleysymphonyorch.com
Organization Name CONNECTICUT VALLEY CHAMBER ORCHESTRA INC
EIN 23-7085685
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 370146, West Harftord, CT, 06137, US
Principal Officer's Name Virgina Allen
Principal Officer's Address 149 Penn Drive, West Hartford, CT, 06137, US
Website URL http://ctvalleychamberorch.wordpress.com/
Organization Name CONNECTICUT VALLEY CHAMBER ORCHESTRA INC
EIN 23-7085685
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 212 Lydall Street, Manchester, CT, 06042, US
Principal Officer's Name Margaret Corteville
Principal Officer's Address 212 Lydall Street, Manchester, CT, 06042, US
Organization Name CONNECTICUT VALLEY CHAMBER ORCHESTRA INC
EIN 23-7085685
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 212 Lydall Street, Manchester, CT, 06042, US
Principal Officer's Name Margaret Corteville
Principal Officer's Address 212 Lydall Street, Manchester, CT, 06042, US
Organization Name CONNECTICUT VALLEY CHAMBER ORCHESTRA INC
EIN 23-7085685
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Kenmore Road, Bloomfield, CT, 060022135, US
Principal Officer's Name Thomas J Godar MD Treasurer
Principal Officer's Address 19 Kenmore Road, Bloomfield, CT, 060022135, US
Website URL www.cvcoct.org
See something incorrect or outdated? Let us know

Sources: 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