Search icon

INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY, INC.

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

Company Details

Entity Name: INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 1981
Business ALEI: 0123885
Annual report due: 28 Oct 2025
Business address: 300 SUMMIT ST., HARTFORD, CT, 06106, United States
Mailing address: 300 SUMMIT ST., HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: william.mace@trincoll.edu

Industry & Business Activity

NAICS

541715 Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology)

This U.S. industry comprises establishments primarily engaged in conducting research and experimental development (except nanotechnology and biotechnology research and experimental development) in the physical, engineering, and life sciences, such as agriculture, electronics, environmental, biology, botany, computers, chemistry, food, fisheries, forests, geology, health, mathematics, medicine, oceanography, pharmacy, physics, veterinary, and other allied subjects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
WILLIAM M. MACE Agent 300 SUMMIT ST., HARTFORD, CT, 06106, United States +1 860-214-3280 william.mace@trincoll.edu 3 HUNTINGTON WAY, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Residence address
WILLIAM H. WARREN JR. Officer COGNITIVE & LINGUISTIC SCIENCES, BROWN UNIVERSITY, 89 WATERMAN ST., PROVIDENCE, RI, 02912, United States 125 ARMINGTON ST., CRANSTON, RI, 02905, United States
CHRISTOPHER PAGANO Officer 418 BRACKETT HALL, CLEMSON, SC, 29634, United States 116 E BROOKWOOD DR, CLEMSON, SC, 29631, United States
POLEMNIA AMAZEEN Officer DEPT. OF PSYCHOLOGY, 651 E. UNIVERSITY DRIVE, TEMPE, AZ, 85287, United States 1925 E. BELMONT DRIVE, TEMPE, AZ, 85284, United States
PAULA LANA SILVA Officer PSYCHOLOGY, U OF CINCINNATI, 45 W. CORRY BLVD, CINCINNATI, OH, 45221, United States 3340 CARDIFF AVE., APT 201, CINCINNATI, OH, 45209, United States

Director

Name Role Business address Business international address Phone E-Mail Residence address Residence international address
JEFFREY WAGMAN Director DEPT OF PSYCHOLOGY, ILLINOIS STATE UNIVERSITY, 250 SOUTH UNIVERSITY STREET, NORMAL, IL, 61761, United States - - - 214 1/2 WOODLAND AVENUE, BLOOMINGTON, IL, 61701, United States -
RICHARD C. SCHMIDT Director DEPT. OF PSYCHOLOGY, 1 COLLEGE ST., COLLEGE OF THE HOLY CROSS, WORCESTER, MA, 01610, United States - - - 1 ROCKY MOUNTAIN ROAD, JEFFERSON, MA, 01522, United States -
Tetsushi Nonaka Director Japan School�of Human Development and Environment Kobe University 3-11 Tsurukabuto, Nada-ku, Kobe, Hyogo 6578501 - - Japan 2-7-11 Shioya-cho, Tarumi-ku, Kobe, Hyogo 6550872
PAULA LANA SILVA Director PSYCHOLOGY, U OF CINCINNATI, 45 W. CORRY BLVD, CINCINNATI, OH, 45221, United States - - - 3340 CARDIFF AVE., APT 201, CINCINNATI, OH, 45209, United States -
Audrey van der Meer Director Norway Department of Psychology Norwegian University of Science and Technology (NTNU) Dragvoll Campus 7491 Trondheim - - Norway Havseilervegen 34 7053 Trondheim
Pablo Covarrubias Director Mexico Dept. of Communication and Psychology University of Guadalajara 1115 Universidad Ave. Ocotlan 47810 - - Mexico 2666 Rinconada del Olmo Jardines del Valle Zapopan 45138
JULIA J. C. BLAU Director PSYCHOLOGY, CENTRAL CONNECTICUT STATE UNIVERSITY, 1615 STANLEY STREET, NEW BRITAIN, CT, 06050, United States - - - 17 STRONGS AVE., PORTLAND, CT, 06480, United States -
WILLIAM M. MACE Director 300 SUMMIT ST., 300 SUMMIT STREET, HARTFORD, CT, 06106, United States - +1 860-214-3280 william.mace@trincoll.edu 3 HUNTINGTON WAY, WINDSOR, CT, 06095, United States -
Simone Gill Director 635 Commonwealth Ave, Boston, MA, 02215-1605, United States - - - 204 Pond St, Natick, MA, 01760-4346, United States -
BEATRIX VEREIJKEN Director Norway Department of Neuromedicine and Movement Science Faculty of Medicine and Health Sciences Vangslundsgate 2 7030 Trondheim - - Norway Flat�stoppen 39 7079 Flat�sen

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0002629-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282176 2024-10-14 - Annual Report Annual Report -
BF-0011383764 2023-10-13 - Annual Report Annual Report -
BF-0010293513 2022-10-04 - Annual Report Annual Report 2022
BF-0009819087 2021-10-25 - Annual Report Annual Report -
0007008101 2020-10-26 - Annual Report Annual Report 2020
0006678853 2019-11-13 - Annual Report Annual Report 2018
0006678892 2019-11-13 - Annual Report Annual Report 2019
0005957743 2017-10-31 - Annual Report Annual Report 2017
0005665237 2016-10-04 - Annual Report Annual Report 2016
0005567285 2016-05-18 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1053858 Corporation Unconditional Exemption 300 SUMMIT STREET, HARTFORD, CT, 06106-3100 2013-05
In Care of Name % DEPT OF PSYCHOLOGY
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, 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 2024-12
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 Education: Student Services, Organizations of Students
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 2011-11-09
Exemption Reinstatement Date 2011-03-15

Determination Letter

Final Letter(s) FinalLetter_06-1053858_INTERNATIONALSOCIETYOFECOLOGICALPSYCHOLOGYINC_12312012_01.tif
FinalLetter_06-1053858_INTERNATIONALSOCIETYOFECOLOGICALPSYCHOLOGYINC_12312012_02.tif

Form 990-N (e-Postcard)

Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Summit Street, Hartford, CT, 06106, US
Principal Officer's Name WILLIAM MACE
Principal Officer's Address 300 Summit Street, Hartford, CT, 06106, US
Website URL https://commons.trincoll.edu/isep
Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
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 300 Summit Street, Hartford, CT, 06106, US
Principal Officer's Name WILLIAM MACE
Principal Officer's Address 300 Summit Street, Hartford, CT, 06106, US
Website URL https://commons.trincoll.edu/isep
Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
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 300 Summit Street, Hartford, CT, 06106, US
Principal Officer's Name WILLIAM MACE
Principal Officer's Address 300 Summit Street, Hartford, CT, 06106, US
Website URL https://commons.trincoll.edu/isep
Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
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 300 Summit Street, Hartford, CT, 06106, US
Principal Officer's Name WILLIAM MACE
Principal Officer's Address 300 Summit Street, Hartford, CT, 06106, US
Website URL https://commons.trincoll.edu/isep
Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
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 300 Summit Street, Hartford, CT, 06106, US
Principal Officer's Name WILLIAM MACE
Principal Officer's Address 300 Summit Street, Hartford, CT, 06106, US
Website URL http://commons.trincoll.edu/isep
Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
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 300 Summit Street, Hartford, CT, 06106, US
Principal Officer's Name WILLIAM MACE
Principal Officer's Address 300 Summit Street, Hartford, CT, 06106, US
Website URL http://commons.trincoll.edu/isep
Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
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 300 Summit Street, Hartford, CT, 06106, US
Principal Officer's Name WILLIAM MACE
Principal Officer's Address 300 Summit Street, Hartford, CT, 06106, US
Website URL http://commons.trincoll.edu/isep
Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
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 300 Summit Street, Hartford, CT, 06106, US
Principal Officer's Name WILLIAM MACE
Principal Officer's Address 300 Summit Street, Hartford, CT, 06106, US
Website URL commons.trincoll.edu/isep
Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
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 300 Summit Street, Hartford, CT, 06106, US
Principal Officer's Name William Warren
Principal Officer's Address 125 Armington Street, Cranston, RI, 02905, US
Website URL commons.trincoll.edu/isep
Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
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 300 Summit Street, Hartford, CT, 06106, US
Principal Officer's Name WILLIAM MACE
Principal Officer's Address 300 Summit Street, Hartford, CT, 06106, US
Website URL www.trincoll.edu/depts/ecopsyc/isep
Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
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 Dept of Psychology 300 Summit St, Hartford, CT, 06106, US
Principal Officer's Name William Mace
Principal Officer's Address Dept of Psychology 300 Summit St, Hartford, CT, 06106, US
Website URL www.trincoll.edu/depts/ecopsyc/isep
Organization Name INTERNATIONAL SOCIETY OF ECOLOGICAL PSYCHOLOGY INC
EIN 06-1053858
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 Trinity College 300 Summit St, Hartford, CT, 06106, US
Principal Officer's Name William Mace
Principal Officer's Address 3 Huntington Way, Windsor, CT, 06095, US
Website URL http://www.trincoll.edu/depts/ecopsyc/isep
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