Search icon

COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT, INC.

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

Company Details

Entity Name: COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 1984
Business ALEI: 0153268
Annual report due: 23 Feb 2026
Business address: 9 SPRING STREET, DANIELSON, CT, 06239, United States
Mailing address: PO BOX 502, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: COMMUNITYKITCHENSNECT@GMAIL.COM

Industry & Business Activity

NAICS

624210 Community Food Services

This industry comprises establishments primarily engaged in the collection, preparation, and delivery of food for the needy. Establishments in this industry may also distribute clothing and blankets to the poor. These establishments may prepare and deliver meals to persons who by reason of age, disability, or illness are unable to prepare meals for themselves; collect and distribute salvageable or donated food; or prepare and provide meals at fixed or mobile locations. Food banks, meal delivery programs, and soup kitchens are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Robert Kirk Agent 9 SPRING STREET, DANIELSON, CT, 06239, United States +1 860-933-9695 rdkirk25@gmail.com 9 W Broad St, Suite 640, Stamford, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
John Tierney Officer - - - 189 Sand Dam Rd, Thompson, CT, 06277-1440, United States
Constance Viveiros Officer 9 Spring Street, Danielson, CT, 06239, United States - - 7 B Middle Street, Brooklyn, CT, 06234, United States
Robert Kirk Officer 9 Spring Street, Danielson, CT, 06239, United States +1 860-933-9695 rdkirk25@gmail.com 9 W Broad St, Suite 640, Stamford, CT, 06902, United States
Jessica Boose Officer - - - 324 Route 169, Woodstock, CT, 06281-3319, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013143637 2025-01-31 - Annual Report Annual Report -
BF-0012657265 2024-06-05 2024-06-05 Interim Notice Interim Notice -
BF-0012392012 2024-02-23 - Annual Report Annual Report -
BF-0011503459 2023-05-18 - Annual Report Annual Report -
BF-0010513720 2022-03-15 2022-03-15 Reinstatement Certificate of Reinstatement -
0000185212 1987-09-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000185211 1987-05-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000185209 1984-02-23 - Business Formation Certificate of Incorporation -
0000185210 1984-02-23 - First Report Organization and First Report -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2533235 Corporation Unconditional Exemption PO BOX 502, DANIELSON, CT, 06239-0502 2016-11
In Care of Name -
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 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
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 58733
Income Amount 49176
Form 990 Revenue Amount 49176
National Taxonomy of Exempt Entities Food, Agriculture and Nutrition: Food Programs
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 2016-05-15
Revocation Posting Date 2016-08-08
Exemption Reinstatement Date 2016-05-15

Determination Letter

Final Letter(s) FinalLetter_22-2533235_COMMUNITYKITCHENOFNORTHEASTERNCONNECTICUTINCORPORATED_11182016.tif

Form 990-N (e-Postcard)

Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
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 50 Lakeview Drive, Preston, CT, 06365, US
Principal Officer's Name Monahan
Principal Officer's Address 50 Lakeview Drive, Preston, CT, 06365, US
Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
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 50 Lakeview Drive, Preston, CT, 06365, US
Principal Officer's Name Patricia Monahan
Principal Officer's Address 50 Lakeview Drive, Preston, CT, 06365, US
Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
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 50 Lakeview Drive, Preston, CT, 06365, US
Principal Officer's Name Patricia Monahan
Principal Officer's Address 50 Lakeview Drive, Preston, CT, 06365, US
Website URL 1956
Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
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 502, Danielson, CT, 06239, US
Principal Officer's Name Patricia Monahan
Principal Officer's Address PO Box 502, Danielson, CT, 06239, US
Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
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 502, Danielson, CT, 06239, US
Principal Officer's Name Patricia Monahan
Principal Officer's Address 50 Lakeview Drive, Preston, CT, 06365, US
Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
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 502, Danielson, CT, 06239, US
Principal Officer's Name Brenda Tupaj
Principal Officer's Address 15 Westside Drive 107, North Grosvenordale, CT, 06255, US
Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
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 502, Danielson, CT, 06239, US
Principal Officer's Name Brenda Tupaj
Principal Officer's Address 15 Westside Drive, N Grosvenordale, CT, 06255, US
Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
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 502, Danielson, CT, 06239, US
Principal Officer's Name Phillis Jaeger
Principal Officer's Address PO Box 245, Danielson, CT, 06239, US
Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 502, Danielson, CT, 06239, US
Principal Officer's Name Phillis Jaeger
Principal Officer's Address PO Box 245, Danielson, CT, 06239, US
Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 502, Danielson, CT, 06239, US
Principal Officer's Name Phillis Jaeger
Principal Officer's Address PO Box 245, Danielson, CT, 06239, US
Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
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 PO Bos 502, Danielson, CT, 06239, US
Principal Officer's Name Phillis Jaeger
Principal Officer's Address 100 Averill Road, Pomfret Center, CT, 06259, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name COMMUNITY KITCHEN OF NORTHEASTERN CONNECTICUT INC
EIN 22-2533235
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
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