Search icon

MARY BUEL MEMORIAL, INCORPORATED

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

Company Details

Entity Name: MARY BUEL MEMORIAL, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Mar 1989
Business ALEI: 0229718
Annual report due: 01 Mar 2026
Business address: 550 GOSHEN ROAD P.O. BOX 161, LITCHFIELD, CT, 06759, United States
Mailing address: C/O CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INC. 550 GOSHEN ROAD - PO BOX 161, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tshishkov@cjryouth.org

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
DANIEL REZENDE Agent 550 GOSHEN RD, LITCHFIELD, CT, 06759, United States +1 203-217-0079 TSHISHKOV@CJRYOUTH.ORG 39 BRIAN RD, WEST HARTFORD, CT, 06110, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL REZENDE Officer 550 GOSHEN RD, LITCHFIELD, CT, 06759, United States +1 203-217-0079 TSHISHKOV@CJRYOUTH.ORG 39 BRIAN RD, WEST HARTFORD, CT, 06110, United States
Beth Dupont Officer 112 Wall St, Torrington, CT, 06790, United States - - 112 Wall St, Torrington, CT, 06790-5416, United States
David Burgos Officer - - - 15 Circuit Ave, Waterbury, CT, 06708-2101, United States
Kevin Taylor Officer 550 Goshen Rd, PO BOX 161, Litchfield, CT, 06759, United States - - 28 Tinker Town Rd, Dover Plains, NY, 12522-6013, United States

Director

Name Role Business address Residence address
Beth Dupont Director 112 Wall St, Torrington, CT, 06790, United States 112 Wall St, Torrington, CT, 06790-5416, United States
David Burgos Director - 15 Circuit Ave, Waterbury, CT, 06708-2101, United States
Kevin Taylor Director 550 Goshen Rd, PO BOX 161, Litchfield, CT, 06759, United States 28 Tinker Town Rd, Dover Plains, NY, 12522-6013, United States

History

Type Old value New value Date of change
Name change MARY BUELL MEMORIAL, INCORPORATED MARY BUEL MEMORIAL, INCORPORATED 1989-03-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915407 2025-04-11 - Annual Report Annual Report -
BF-0012266462 2024-03-04 - Annual Report Annual Report -
BF-0011386606 2023-03-23 - Annual Report Annual Report -
BF-0010341097 2022-03-29 - Annual Report Annual Report 2022
0007227554 2021-03-12 - Annual Report Annual Report 2021
0006917633 2020-06-03 - Annual Report Annual Report 2020
0006637486 2019-09-05 - Annual Report Annual Report 2019
0006227205 2018-08-03 - Annual Report Annual Report 2018
0005890926 2017-07-18 - Annual Report Annual Report 2017
0005573834 2016-05-24 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1265383 Corporation Unconditional Exemption PO BOX 161, LITCHFIELD, CT, 06759-0161 1989-05
In Care of Name % TRISH SHISHKOV CFO
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-06
Asset 1 to 9,999
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 599
Income Amount 0
Form 990 Revenue Amount 0
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name MARY BUEL MEMORIAL INCORPORATED
EIN 06-1265383
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 550 Goshen Road, PO Box 161, Litchfield, CT, 06759, US
Principal Officer's Name Anne J Fitzgerald - President
Principal Officer's Address 550 Goshen Road, PO Box 161, Litchfield, CT, 06759, US
Website URL www.ctjuniorrepublic.org

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

Organization Name MARY BUEL MEMORIAL INC
EIN 06-1265383
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name MARY BUEL MEMORIAL INCORPORATED
EIN 06-1265383
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name MARY BUEL MEMORIAL INCORPORATED
EIN 06-1265383
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name MARY BUEL MEMORIAL INCORPORATED
EIN 06-1265383
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name MARY BUEL MEMORIAL INCORPORATED
EIN 06-1265383
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name MARY BUEL MEMORIAL INCORPORATED
EIN 06-1265383
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name MARY BUEL MEMORIAL INCORPORATED
EIN 06-1265383
Tax Period 201606
Filing Type E
Return Type 990
File View File

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_03-cv-01942 Judicial Publications - Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Robert Allensworth
Role Defendant
Name BUEL REAL ESTATE, INC.
Role Defendant
Name CJR FUND, INC.
Role Defendant
Name State of Connecticut
Role Defendant
Name CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED
Role Defendant
Name Marty Diluccio
Role Defendant
Name George Doyle
Role Defendant
Name Darlene Dunbar
Role Defendant
Name Christine Lupke
Role Defendant
Name Michael Mallory
Role Defendant
Name MARY BUEL MEMORIAL, INCORPORATED
Role Defendant
Name Elizabeth Weingart
Role Defendant
Name Department of Corrections
Role Movant
Name Dennis Jones
Role Movant
Name Jose Vivaldi Martinez
Role Movant
Name MARIO A. PENA, LLC
Role Movant
Name Wade Parker
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_03-cv-01942-0
Date 2006-03-31
Notes on 3/31/06. (Nielsen, J.)NOTICE OF E-FILED ORDER: THIS IS THE ONLY NOTICE THE COURT WILL ISSUE. ORDER denying 82 defendant Weingart's Motion for Sanctions pursuant to Fed. R. Civ. P. 11. COUNSEL ARE DIRECTED TO THE ATTACHED RULING. Signed by Judge Donna F. Martinez
View View File
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