Search icon

CONNECTICUT CHAMBER CHOIR, INC.

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

Company Details

Entity Name: CONNECTICUT CHAMBER CHOIR, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1983
Business ALEI: 0138229
Annual report due: 07 Jan 2026
Business address: 4 POST GATE RD, TRUMBULL, CT, 06611, United States
Mailing address: 4 POST GATE RD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: terence.wu@yale.edu

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QPPNPJ7AHZR6 2024-11-14 4 POST GATE RD, TRUMBULL, CT, 06611, 1521, USA 4 POST GATE RD, TRUMBULL, CT, 06611, 1521, USA

Business Information

Doing Business As CONNECTICUT CHAMBER CHOIR INC
URL ctchamberchoir.org
Division Name CONNECTICUT CHAMBER CHOIR
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-11-17
Initial Registration Date 2018-05-22
Entity Start Date 1983-02-25
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERENCE WU
Role PRESIDENT
Address 4 POST GATE RD, TRUMBULL, CT, 06611, USA
Government Business
Title PRIMARY POC
Name TERENCE WU
Role PRESIDENT
Address 4 POST GATE RD, TRUMBULL, CT, 06611, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
TERENCE WU Agent 4 POST GATE RD, TRUMBULL, CT, 06611, United States +1 203-650-1579 TERENCE.WU@YALE.EDU 4 POST GATE RD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
TERENCE WU Officer 4 POST GATE RD, TRUMBULL, CT, 06611, United States +1 203-650-1579 TERENCE.WU@YALE.EDU 4 POST GATE RD, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0067200-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS INACTIVE - - - -
CHR.0058650-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2015-02-23 2015-02-23 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912174 2024-12-23 - Annual Report Annual Report -
BF-0012281922 2023-12-13 - Annual Report Annual Report -
BF-0011382043 2022-12-09 - Annual Report Annual Report -
BF-0010174229 2022-02-04 - Annual Report Annual Report 2022
0007235365 2021-03-16 - Annual Report Annual Report 2021
0007008521 2020-10-27 - Annual Report Annual Report 2020
0006301132 2018-12-31 - Annual Report Annual Report 2019
0006095182 2018-02-26 - Annual Report Annual Report 2018
0005983724 2017-12-12 - Change of Email Address Business Email Address Change -
0005787290 2017-03-08 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1073837 Corporation Unconditional Exemption 4 POST GATE RD, TRUMBULL, CT, 06611-0000 1983-12
In Care of Name % BRIAN PROWELL
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 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 2023-06
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 CHAMBER CHOIR INC
EIN 06-1073837
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 4 Post Gate Rd, Trumbull, CT, 06611, US
Principal Officer's Name Terence Wu
Principal Officer's Address 4 Post Gate Rd, Trumbull, CT, 06611, US
Website URL Connecticut Chamber Choir
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
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 4 Post Gate Rd, Trumbull, CT, 06611, US
Principal Officer's Name Terence Wu
Principal Officer's Address 4 Post Gate Rd, Trumbull, CT, 06611, US
Website URL ctchamberchoir.org
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
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 67 Sunnycrest Road, Trumbull, CT, 06611, US
Principal Officer's Name Terence Wu
Principal Officer's Address 4 Post Gate Road, Trumbull, CT, 06611, US
Website URL www.ctchamberchoir.org
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
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 67 Sunnycrest Road, Trumbull, CT, 06611, US
Principal Officer's Name Terence Wu
Principal Officer's Address 4 Post Gate Road, Trumbull, CT, 06611, US
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
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 67 Sunnycrest Road, Trumbull, CT, 06611, US
Principal Officer's Name Terence Wu
Principal Officer's Address 4 Post Gate Road, Trumbull, CT, 06611, US
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
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 139 Pinewood Trail, Trumbull, CT, 06611, US
Principal Officer's Name Jack Butkus
Principal Officer's Address 139 Pinewood Trail, Trumbull, CT, 06611, US
Website URL ctchamberchoir.org
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
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 67 Sunnycrest Road, Trumbull, CT, 06611, US
Principal Officer's Name Terence Wu
Principal Officer's Address 4 Post Gate Road, Trumbull, CT, 06611, US
Website URL www.ctchamberchoir.org
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
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 67 Sunnycrest Road, Trumbull, CT, 06611, US
Principal Officer's Name John J Butkus
Principal Officer's Address 139 Pinewood Trail, Trumbull, CT, 06611, US
Website URL ctchamberchoir.org
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
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 67 Sunnycrest Road, Trumbull, CT, 06611, US
Principal Officer's Name John J Butkus
Principal Officer's Address 139 Pinewood Trail, Trumbull, CT, 06611, US
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
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 67 Sunnycrest Road, Trumbull, CT, 06611, US
Principal Officer's Name John J Butkus
Principal Officer's Address 139 Pinewood Trail, Trumbull, CT, 06611, US
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
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 7 Walnut Street, Monroe, CT, 06468, US
Principal Officer's Name Brian Prowell
Principal Officer's Address 7 Walnut Street, Monroe, CT, 06468, US
Website URL www.connecitcutchamberchoir.com
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 67 Sunnycrest Road, Trumbull, CT, 06611, US
Principal Officer's Name John J Butkus
Principal Officer's Address 139 Pinewood Trail, Trumbull, CT, 06611, US
Website URL www.connecticutchamberchoir.com
Organization Name CONNECTICUT CHAMBER CHOIR INC
EIN 06-1073837
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 67 Sunnycrest Road, Trumbull, CT, 06611, US
Principal Officer's Name Jane Tipler
Principal Officer's Address 53 Brookside Drive, Trumbull, CT, 06611, US
Website URL www.connecticutchamberchoir.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