Search icon

CONNECTICUT HEALTH LAWYERS ASSOCIATION, INC.

Company Details

Entity Name: CONNECTICUT HEALTH LAWYERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jun 1986
Business ALEI: 0184888
Annual report due: 20 Jun 2024
NAICS code: 622110 - General Medical and Surgical Hospitals
Business address: C/O JENNIFER GROVES FUSCO, ESQ.UPDIKE, KELLY & SPELLACY,PC 225 Asylum St, Hartford, CT, 06103, United States
Mailing address: C/O JENNIFER GROVES FUSCO, ESQ.UPDIKE, KELLY & SPELLACY, PC 225 Asylum St, Hartford, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Jfusco@uks.com

Officer

Name Role Business address Residence address
JENNIFER GROVES FUSCO Officer C/O JENNIFER GROVES FUSCO, ESQ. 225 Asylum Street, UPDIKE, KELLY & SPELLACY, P.C., 265 CHURCH STREET, Hartford, CT, 06103, United States 47 NORTHGATE, AVON, CT, 06001, United States
MICHELE VOLPE Officer BERSHTEIN, VOLPE & MCKEON P.C., 900 CHAPEL STREET, 11TH FLOOR, NEW HAVEN, CT, 06510, United States 377 BOSTON POST ROAD, MADISON, CT, 06443, United States
STEPHEN M. COWHERD Officer PULLMAN & COMLEY LLC, 850 MAIN STREET, PO BOX 7006, BRIDGEPORT, CT, 06601, United States 6 OTTER TRAIL, WESTPORT, CT, 06880, United States
MICHAEL KURS Officer PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States 16 NORTHCLIFF DRIVE, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Phone E-Mail Residence address
ELLIOTT B. POLLACK Agent C/O JENNIFER GROVES FUSCO, ESQ. UPDIKE, KELLY & SPELLACY PC 225 Asylum St, Hartford, CT, 06103, United States +1 860-424-4340 Jfusco@uks.com 87 WESTERLY TERRACE, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010690979 2023-08-08 No data Annual Report Annual Report No data
BF-0011081151 2023-08-08 No data Annual Report Annual Report No data
BF-0008067730 2023-08-08 No data Annual Report Annual Report 2020
BF-0009910009 2023-08-08 No data Annual Report Annual Report No data
BF-0011891868 2023-07-20 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006557948 2019-05-14 No data Annual Report Annual Report 2018
0006557956 2019-05-14 No data Annual Report Annual Report 2019
0006176644 2018-05-04 No data Annual Report Annual Report 2017
0005861262 2017-06-07 No data Annual Report Annual Report 2016
0005861251 2017-06-07 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1172676 Corporation Unconditional Exemption 900 CHAPEL STREET 11TH FLOOR, NEW HAVEN, CT, 06510-2889 2012-08
In Care of Name % BERSHTEIN VOLPE & MCKEON PC
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2011-02-15
Revocation Posting Date 2011-10-07
Exemption Reinstatement Date 2011-02-15

Determination Letter

Final Letter(s) FinalLetter_06-1172676_CONNECTICUTHEALTHLAWYERSASSOCIAITONINC_07112012_01.tif

Form 990-N (e-Postcard)

Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Principal Officer's Name Michele Volpe
Principal Officer's Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Principal Officer's Name Michele Volpe
Principal Officer's Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Principal Officer's Name Michele Volpe
Principal Officer's Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Principal Officer's Name Michele Volpe
Principal Officer's Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Principal Officer's Name Michele Volpe
Principal Officer's Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Principal Officer's Name Michele M Volpe
Principal Officer's Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Principal Officer's Name Michele Volpe
Principal Officer's Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Principal Officer's Name Michele M Volpe
Principal Officer's Address 900 Chapel Street 11th Floor, New Haven, CT, 06510, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Court Street Suite 304, New Haven, CT, 06511, US
Principal Officer's Name Michele M Volpe
Principal Officer's Address 105 Court Street Suite 304, New Haven, CT, 06511, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Court Street Suite 304, New Haven, CT, 06511, US
Principal Officer's Name Michele M Volpe
Principal Officer's Address 105 Court Street Suite 304, New Haven, CT, 06511, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Court Street Suite 304, New Haven, CT, 06511, US
Principal Officer's Name Michele M Volpe
Principal Officer's Address 105 Court Street Suite 304, New Haven, CT, 06511, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Court Street 3rd Floor, New Haven, CT, 06511, US
Principal Officer's Name Michele M Volpe
Principal Officer's Address 105 Court Street 3rd Floor, New Haven, CT, 06511, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Court Street 3rd Floor, New Haven, CT, 06511, US
Principal Officer's Name Michele M volpe
Principal Officer's Address 105 Court Street, New Haven, CT, 06511, US
Organization Name CONNECTICUT HEALTH LAWYERS ASSOCIATION INC
EIN 06-1172676
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Court Street Suite 304, New Haven, CT, 06511, US
Principal Officer's Name Michele M Volpe
Principal Officer's Address 105 Court Street Suite 304, New Haven, CT, 06511, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website