Search icon

OXFORD ACADEMY, INC. THE

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

Company Details

Entity Name: OXFORD ACADEMY, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 1986
Business ALEI: 0192942
Annual report due: 12 Nov 2025
Business address: 1393 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States
Mailing address: 1393 BOSTON POST ROAD, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: businessmanager@oxfordacademy.net

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OXFORD ACADEMY 403(B) DC PLAN 2023 222809363 2024-11-06 OXFORD ACADEMY 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 611000
Sponsor’s telephone number 8603996247
Plan sponsor’s address 1393 BOSTON POST RD, WESTBROOK, CT, 064981953

Signature of

Role Plan administrator
Date 2024-11-06
Name of individual signing ROBIN SOGGE
Valid signature Filed with authorized/valid electronic signature
OXFORD ACADEMY 403(B) DC PLAN 2022 222809363 2023-11-14 OXFORD ACADEMY 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 611000
Sponsor’s telephone number 8603996247
Plan sponsor’s address 1393 BOSTON POST RD, WESTBROOK, CT, 064981953

Signature of

Role Plan administrator
Date 2023-11-14
Name of individual signing ROBIN SOGGE
Valid signature Filed with authorized/valid electronic signature
OXFORD ACADEMY 403(B) DC PLAN 2021 222809363 2022-12-14 OXFORD ACADEMY 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 611000
Sponsor’s telephone number 8603996247
Plan sponsor’s address 1393 BOSTON POST RD, WESTBROOK, CT, 064981953

Signature of

Role Plan administrator
Date 2022-12-14
Name of individual signing ROBIN SOGGE
Valid signature Filed with authorized/valid electronic signature
OXFORD ACADEMY RETIREMENT PLAN 2020 222809363 2022-01-20 OXFORD ACADEMY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 611000
Sponsor’s telephone number 8603996247
Plan sponsor’s address 1393 BOSTON POST RD, WESTBROOK, CT, 064981953

Signature of

Role Plan administrator
Date 2022-01-20
Name of individual signing ROBIN SOGGE
Valid signature Filed with authorized/valid electronic signature
OXFORD ACADEMY RETIREMENT PLAN 2019 222809363 2021-01-08 OXFORD ACADEMY, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 611000
Sponsor’s telephone number 8603996247
Plan sponsor’s address 1393 BOSTON POST RD, WESTBROOK, CT, 064981953

Signature of

Role Plan administrator
Date 2021-01-08
Name of individual signing ROBIN SOGGE
Valid signature Filed with authorized/valid electronic signature
OXFORD ACADEMY RETIREMENT PLAN 2018 222809363 2019-12-31 OXFORD ACADEMY, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 611000
Sponsor’s telephone number 8603996247
Plan sponsor’s address 1393 BOSTON POST RD, WESTBROOK, CT, 064981953

Signature of

Role Plan administrator
Date 2019-12-31
Name of individual signing ROBIN SOGGE
Valid signature Filed with authorized/valid electronic signature
OXFORD ACADEMY RETIREMENT PLAN 2017 222809363 2019-06-17 OXFORD ACADEMY, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 611000
Plan sponsor’s address 1393 BOSTON POST RD, WESTBROOK, CT, 064981953

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing ROBIN SOGGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-17
Name of individual signing ROBIN SOGGE
Valid signature Filed with authorized/valid electronic signature
OXFORD ACADEMY RETIREMENT PLAN 2016 222809363 2018-06-19 OXFORD ACADEMY, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 611000
Sponsor’s telephone number 8603996247
Plan sponsor’s address P.O. BOX P, 1393 BOSTON POST RD, WESTBROOK, CT, 064981953

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing ROBIN SOGGE
Valid signature Filed with authorized/valid electronic signature
OXFORD ACADEMY RETIREMENT PLAN 2015 222809363 2017-07-14 OXFORD ACADEMY, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 611000
Sponsor’s telephone number 8603996247
Plan sponsor’s address P.O. BOX DRAWER P, 1393 BOSTON POST RD, WESTBROOK, CT, 064981953

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing ROBIN SOGGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-14
Name of individual signing ROBIN SOGGE
Valid signature Filed with authorized/valid electronic signature
OXFORD ACADEMY RETIREMENT PLAN 2014 222809363 2016-06-15 OXFORD ACADEMY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 611000
Sponsor’s telephone number 8603996247
Plan sponsor’s address P.O. BOX DRAWER P, 1393 BOSTON POST ROAD, WESTBROOK, CT, 06498

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing DONALD WORMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing DONALD WORMS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JaeMi Pennington Officer - 1 Clock Tower Place, #315, Nashua, NH, 03060, United States
WILLIAM COCHRAN Officer 24 Mallard Point Road, Essex, CT, 06426, United States 24 MALLARD POINT RD, ESSEX, CT, 06426, United States
RICHARD CONNELL Officer 1393 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States 2687 River Watch Dr., Suffolk, VA, 23434, United States

Agent

Name Role Business address Phone E-Mail Residence address
JACK S. KENNEDY Agent ONE COMMERCIAL PLAZA, ONE COMMERCIAL PLAZA, HARTFORD, CT, 06103, United States +1 860-399-6247 businessmanager@oxfordacademy.net 14 BAINBRIDGE ST, W. HARTFORD, CT, 06119, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0002619-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281068 2024-10-15 - Annual Report Annual Report -
BF-0011383142 2023-10-17 - Annual Report Annual Report -
BF-0010410964 2022-10-13 - Annual Report Annual Report 2022
BF-0009822736 2021-10-13 - Annual Report Annual Report -
0007006233 2020-10-21 - Annual Report Annual Report 2020
0006654979 2019-10-04 - Annual Report Annual Report 2019
0006264141 2018-10-24 - Annual Report Annual Report 2018
0005948860 2017-10-20 - Annual Report Annual Report 2017
0005691383 2016-11-09 - Annual Report Annual Report 2016
0005499688 2016-03-03 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100770015 0112000 1989-03-02 1393 BOSTON POST ROAD, WESTBROOK, CT, 06498
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-03-02
Case Closed 1989-06-07

Related Activity

Type Complaint
Activity Nr 71502447
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1989-05-03
Abatement Due Date 1989-06-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1989-05-03
Abatement Due Date 1989-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1989-05-03
Abatement Due Date 1989-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1989-05-03
Abatement Due Date 1989-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-03
Abatement Due Date 1989-05-09
Nr Instances 1
Nr Exposed 35
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-05-03
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-03
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 13
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-05-03
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2809363 Corporation Unconditional Exemption 1393 BOSTON POST RD, WESTBROOK, CT, 06498-1953 1987-07
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 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 School 170(b)(1)(A)(ii)
Tax Period 2023-08
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 7979681
Income Amount 3446678
Form 990 Revenue Amount 3446678
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)

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

Organization Name OXFORD ACADEMY INC
EIN 22-2809363
Tax Period 202208
Filing Type E
Return Type 990
File View File
Organization Name OXFORD ACADEMY INC
EIN 22-2809363
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name OXFORD ACADEMY INC
EIN 22-2809363
Tax Period 202008
Filing Type E
Return Type 990
File View File
Organization Name OXFORD ACADEMY INC
EIN 22-2809363
Tax Period 201908
Filing Type E
Return Type 990
File View File
Organization Name OXFORD ACADEMY INC
EIN 22-2809363
Tax Period 201808
Filing Type E
Return Type 990
File View File
Organization Name OXFORD ACADEMY INC
EIN 22-2809363
Tax Period 201708
Filing Type E
Return Type 990
File View File
Organization Name OXFORD ACADEMY INC
EIN 22-2809363
Tax Period 201608
Filing Type E
Return Type 990
File View File

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Westbrook 44 SALT ISLAND RD 177//137// 0.4 805 Source Link
Acct Number C0075300
Assessment Value $427,320
Appraisal Value $610,470
Land Use Description Multiple Houses
Zone HDR
Neighborhood 0450
Land Assessed Value $183,010
Land Appraised Value $261,450

Parties

Name OXFORD ACADEMY, INC. THE
Sale Date 2013-06-25
Sale Price $367,082
Name PERKINS LEVETTE & IACAMPO BETH ANN TTEE
Sale Date 2013-06-25
Name PERKINS LEVETTE & IACAMPO BETH ANN TTEE
Sale Date 2011-01-13
Name CORTHOUTS JAMES L TTEE
Sale Date 2005-12-15
Name CORTHOUTS JAMES L
Sale Date 1978-12-04
Sale Price $69,000
Westbrook 1393 BOSTON POST RD 177//132// 11.7 2806 Source Link
Acct Number O0270900
Assessment Value $4,294,580
Appraisal Value $6,135,100
Land Use Description Exempt Comm
Zone HDR/NCD
Neighborhood BP
Land Assessed Value $896,100
Land Appraised Value $1,280,130

Parties

Name OXFORD ACADEMY THE I
Sale Date 2019-08-07
Name OXFORD ACADEMY THE INC
Sale Date 2018-12-13
Name OXFORD ACADEMY, INC. THE
Sale Date 1996-07-19
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