Search icon

CORNERSTONE ASSEMBLY OF GOD, INC.

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

Company Details

Entity Name: CORNERSTONE ASSEMBLY OF GOD, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 1987
Business ALEI: 0203116
Annual report due: 06 Jul 2025
Business address: 656 OXFORD ROAD, OXFORD, CT, 06478, United States
Mailing address: 656 OXFORD ROAD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@cornerstonect.org

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Christopher Willis Agent 656 OXFORD ROAD, OXFORD, CT, 06478, United States +1 203-247-7613 pastorchris@cornerstonect.org 273 Woodland Hills Rd, Southbury, CT, 06488-1906, United States

Director

Name Role Residence address
Gerard Smith Director 163 Lasky Rd, Beacon Falls, CT, 06403-1200, United States
Michael Taylor Director 48 Winterberry Cir, Westbrook, CT, 06498-1564, United States
William Rybczyk Director 232 North Elm St, Waterbury, CT, 06702, United States
Kip Anderson Director 57 Sterling Ridge, Southbury, CT, 06488, United States
Andrew Kopchak Director 1 Liberty Drive, Sandy Hook, CT, 06482, United States

Officer

Name Role Business address Phone E-Mail Residence address
Christopher Willis Officer 656 OXFORD ROAD, OXFORD, CT, 06478, United States +1 203-247-7613 pastorchris@cornerstonect.org 273 Woodland Hills Rd, Southbury, CT, 06488-1906, United States
William Rybczyk Officer - - - 232 North Elm St, Waterbury, CT, 06702, United States
Carlene Kopchak Officer - - - 1 Liberty Drive, Sandy Hook, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012184364 2024-06-11 - Annual Report Annual Report -
BF-0011386909 2023-06-13 - Annual Report Annual Report -
BF-0010856435 2022-07-26 - Annual Report Annual Report -
BF-0008443756 2022-06-21 - Annual Report Annual Report 2013
BF-0008416484 2022-06-21 - Annual Report Annual Report 2014
BF-0008265075 2022-06-21 - Annual Report Annual Report 2020
BF-0008403439 2022-06-21 - Annual Report Annual Report 2016
BF-0010041469 2022-06-21 - Annual Report Annual Report -
BF-0008323980 2022-06-21 - Annual Report Annual Report 2017
BF-0008310624 2022-06-21 - Annual Report Annual Report 2019

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1117417 Association Unconditional Exemption 656 OXFORD RD, OXFORD, CT, 06478-1202 1964-08
In Care of Name -
Group Exemption Number 1678
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name CORNERSTONE A G 2005

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
Southbury 1570 SOUTHFORD ROAD 54/12/1// 4.11 7186 Source Link
Acct Number 00612600
Assessment Value $967,080
Appraisal Value $1,381,550
Land Use Description Exempt Comm
Zone B-1B
Neighborhood C300
Land Assessed Value $216,470
Land Appraised Value $309,250

Parties

Name CORNERSTONE ASSEMBLY OF GOD, INC.
Sale Date 2023-09-14
Sale Price $595,680
Name LIBERTY BANK
Sale Date 2016-01-19
Name NAUGATUCK VALLEY SAVINGS & LOAN
Sale Date 2004-12-15
Sale Price $368,740
Name HITCHCOCK NANCY ELIZABET
Sale Date 2003-08-05
Name GANTERT PETER & HITCHCOCK NANCY
Sale Date 1974-03-25
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