Search icon

CONNECTICUT STATE CONFERENCE, AAUP, INC. THE

Company Details

Entity Name: CONNECTICUT STATE CONFERENCE, AAUP, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 1985
Business ALEI: 0164570
Annual report due: 04 Jan 2026
NAICS code: 611310 - Colleges, Universities, and Professional Schools
Business address: 85 SQUIRE HILL ROAD, NEW MILFORD, CT, 06776, United States
Mailing address: FLO HATCHER, EXECUTIVE DIRECTOR P. O. BOX 1597, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: keith.hatcher@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
MARY FLO HATCHER Agent 85 SQUIRE HILL ROAD, NEW MILFORD, CT, 06776, United States +1 860-354-6249 keith.hatcher@gmail.com 85 SQUIRE HILL RD, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
SUSAN REINHART Officer GATEWAY COMMUNITY COLLEGE, 20 CHURCH STREET, NEW HAVEN, CT, 06510, United States 1078 REEF ROAD, FAIRFIELD, CT, 06824, United States
DAVID L. STOLOFF Officer EASTERN CT STATE UNIVERSITY, 83 WINDHAM STREET, WILLIMANTIC, CT, 06226, United States 86 PIGEON ROAD, WILLIMANTIC, CT, 06226, United States
Michele Ganon Officer Western Connecticut State University, 181 White Street, Danbury, CT, 06810, United States 130 Carol St, Danbury, CT, 06810-8350, United States
ISAAC KAMOLA Officer TRINITY COLLEGE, POLITICAL SCIENCE DEPT. 300 SUMMIT STREET, WEST HARTFORD, CT, 06106, United States 138 N. MAIN STREET, WEST HARTFORD, CT, 06107, United States
MARGOT WEISS Officer AMERICAN STUDIES & ANTHROPOLOGY, WESTERN UNIVERSITY, 45 WYLLYS AVENUE, MIDDLETOWN, CT, 06459, United States 284 OXFORD STREET, HARTFORD, CT, 06105, United States

Director

Name Role Business address Phone E-Mail Residence address
MARY FLO HATCHER Director 85 SQUIRE HILL ROAD, NEW MILFORD, CT, 06776, United States +1 860-354-6249 keith.hatcher@gmail.com 85 SQUIRE HILL RD, NEW MILFORD, CT, 06776, United States

History

Type Old value New value Date of change
Name change CONNECTICUT STATE CONFERENCE, AAUP (AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS), INC. CONNECTICUT STATE CONFERENCE, AAUP, INC. THE 1986-07-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906526 2024-12-23 No data Annual Report Annual Report No data
BF-0012050096 2023-12-18 No data Annual Report Annual Report No data
BF-0011077685 2023-01-05 No data Annual Report Annual Report No data
BF-0010171822 2022-01-18 No data Annual Report Annual Report 2022
0007297989 2021-04-13 No data Annual Report Annual Report 2021
0006713872 2020-01-07 No data Annual Report Annual Report 2020
0006298344 2018-12-26 No data Annual Report Annual Report 2019
0006119743 2018-03-13 No data Annual Report Annual Report 2018
0005908129 2017-08-11 No data Annual Report Annual Report 2017
0005517764 2016-03-21 No data Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1144749 Corporation Unconditional Exemption PO BOX 1597, NEW MILFORD, CT, 06776-1597 2014-08
In Care of Name % FLO HATCHER EXECUTIVE DIRECTOR
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 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 Education: 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 2010-11-15
Revocation Posting Date 2011-07-13
Exemption Reinstatement Date 2010-11-15

Determination Letter

Final Letter(s) FinalLetter_06-1144749_THECONNECTICUTSTATECONFERENCEAAUPINC_12312012_01.tif

Form 990-N (e-Postcard)

Organization Name CONNECTICUT STATE CONFERENCE AAUP
EIN 06-1144749
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 PO Box 1597, New Milford, CT, 06776, US
Principal Officer's Name Afshan Jafar
Principal Officer's Address 270 Mohegan Avenue, New London, CT, 06320, US
Organization Name CONNECTICUT STATE CONFERENCE AAUP
EIN 06-1144749
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1597, New Milford, CT, 06776, US
Principal Officer's Name Flo Hatcher
Principal Officer's Address PO Box 1597, New Milford, CT, 06776, US
Organization Name CONNECTICUT STATE CONFERENCE AAUP
EIN 06-1144749
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1597, New Milford, CT, 06776, US
Principal Officer's Name Flo Hatcher
Principal Officer's Address PO Box 1597, New Milford, CT, 06776, US
Website URL https://ctsc-aaup.org
Organization Name CONNECTICUT STATE CONFERENCE AAUP
EIN 06-1144749
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 PO Box 1597, New Milford, CT, 06776, US
Principal Officer's Name Flo Hatcher
Principal Officer's Address PO Box 1597, New Milford, CT, 06776, US
Website URL https://ctsc-aaup.org/
Organization Name CONNECTICUT STATE CONFERENCE AAUP
EIN 06-1144749
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 PO Box 1597, New Milford, CT, 06776, US
Principal Officer's Name FLO HATCHER
Principal Officer's Address PO Box 1597, New Milford, CT, 06776, US
Organization Name CONNECTICUT STATE CONFERENCE AAUP
EIN 06-1144749
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 1597, New Milford, CT, 06776, US
Principal Officer's Name Uchenna Nwachuku
Principal Officer's Address 1597, New Milford, CT, 06776, US
Website URL http://ctsc-aaup.org/
Organization Name CONNECTICUT STATE CONFERENCE AAUP
EIN 06-1144749
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 PO Box 1597, New Milford, CT, 06776, US
Principal Officer's Name Uchenna Nwachuku
Principal Officer's Address PO Box 1597, New Milford, CT, 06776, US
Organization Name CONNECTICUT STATE CONFERENCE AAUP
EIN 06-1144749
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 PO Box 1597, New Milford, CT, 06776, US
Principal Officer's Name Uchenna Nwachuku
Principal Officer's Address 501 Crescent Street, New Haven, CT, 06515, US
Website URL www.csc.csuaaup.org/
Organization Name CONNECTICUT STATE CONFERENCE AAUP
EIN 06-1144749
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 P O Box 1597, New Milford, CT, 06776, US
Principal Officer's Name Ira Braus
Principal Officer's Address 156 Edgemont Avenue, West Hartford, CT, 06110, US
Website URL http://csc.csuaaup.org/

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website