Search icon

OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE, INC.

Company Details

Entity Name: OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 08 May 1987
Business ALEI: 0200524
Business address: 114 MEADOWLARK LANE, WESTBROOK, CT, 06498
Mailing address: P.O. BOX 290, OLD SAYBROOK, CT, 06475-0290
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: CoachRByrd@yahoo.com

Officer

Name Role Residence address
JOSEPH E. WOOD JR. Officer 524 ESSEX RD, WESTBROOK, CT, 06498, United States
MATTHEW SWEENEY Officer 83 OBED HEIGHTS RD, OLD SAYBROOK, CT, 06475, United States
BRIAN WYSOCKI Officer 55 MEADOWOOD LANE, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address E-Mail Residence address
EDWIN C. TROY Agent 11 FENCOVE COURT, OLD SAYBROOK, CT, 06475, United States CoachRByrd@yahoo.com 11 FENCOVE COURT, OLD SAYBROOK, CT, 06475, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0057023 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE 2013-03-07 2024-04-15 2024-11-30

History

Type Old value New value Date of change
Name change OSYFAL, INC. OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE, INC. 1989-08-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011990658 2023-09-25 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011860854 2023-06-23 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004756014 2012-11-30 2012-11-30 Amendment Amend No data
0004694511 2012-07-27 2012-07-27 Amendment Amend No data
0003842500 2009-01-12 No data Annual Report Annual Report 2008
0003490192 2007-06-25 No data Annual Report Annual Report 2006
0003490194 2007-06-25 No data Annual Report Annual Report 2007
0003084696 2005-08-15 No data Annual Report Annual Report 2005
0002938053 2005-06-15 No data Annual Report Annual Report 2002
0002938349 2005-01-18 2005-01-18 Annual Report Annual Report 2004

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2959428 Corporation Unconditional Exemption PO BOX 290, OLD SAYBROOK, CT, 06475-0290 2013-01
In Care of Name % VINCENT NACCARATO
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 2023-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Football
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 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_22-2959428_OLDSAYBROOKYOUTHFOOTBALLACTIVITIESLEAGUEINC_07272012_01.tif

Form 990-N (e-Postcard)

Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po box 290, Old Saybrook, CT, 06475, US
Principal Officer's Name Bryant Majors
Principal Officer's Address 90 Lynn rd, Ivoryton, CT, 06442, US
Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po box 290, Old Saybrook, CT, 06475, US
Principal Officer's Name Bryant Majors
Principal Officer's Address 90 Lynn Rd, Ivoryton, CT, 06442, US
Website URL www.oswyouthfootball.com
Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po box 290, Old Saybrook, CT, 06475, US
Principal Officer's Name Bryant Majors
Principal Officer's Address 90 Lynn Rd, Ivoryton, CT, 06442, US
Website URL www.oswyouthfootball.com
Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
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 Po box 290, Old Saybrook, CT, 06475, US
Principal Officer's Name Bryant Majors
Principal Officer's Address Po box 290, Old Saybrook, CT, 06475, US
Website URL www.oswyouthfootball.com
Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
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 290, Old saybrook, CT, 06475, US
Principal Officer's Name Bryant a Majors
Principal Officer's Address 90 Lynn rd, ivoryton, CT, 06442, US
Website URL oswyouthfootball.com
Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
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 PO box 290, Old Saybrook, CT, 06475, US
Principal Officer's Name Bryant Majors
Principal Officer's Address 90 Lynn rd, Ivoryton, CT, 06442, US
Website URL www.oswyouthfootball.com
Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
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 290, Old Saybrook, CT, 06457, US
Principal Officer's Name Vincent Naccarato
Principal Officer's Address 107 Johnson Pond Road, Westbrook, CT, 06498, US
Website URL oswyouthfootball.com
Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
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 290, Old Saybrook, CT, 06457, US
Principal Officer's Name Vincent Naccarato
Principal Officer's Address 107 Johnson Pond Road, Westbrook, CT, 06498, US
Website URL oswyouthfootball.com
Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 290, Old Saybrook, CT, 06475, US
Principal Officer's Name Vincent Naccarato
Principal Officer's Address 107 Johnson Pond Road, Westbrook, CT, 06498, US
Website URL www.oswyouthfootball.com
Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 290, Old Saybrook, CT, 06475, US
Principal Officer's Name Vincent Naccarato
Principal Officer's Address 107 Johnson Pond Road, Westbrook, CT, 06498, US
Website URL oswyfal.org
Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 290, Old Saybrook, CT, 064750290, US
Principal Officer's Name Mark Cassista
Principal Officer's Address 390 Meadow Lark Lane Ext, Westbrook, CT, 06498, US
Website URL www.oswyfal.org
Organization Name OLD SAYBROOK YOUTH FOOTBALL ACTIVITIES LEAGUE INC
EIN 22-2959428
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 290, Old Saybrook, CT, 064750290, US
Principal Officer's Name Mark Cassista
Principal Officer's Address 390 Meadowlark Lane Ext, Westbrook, CT, 06498, US
Website URL www.oswyfal.org

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website