Search icon

THE MILFORD COLUMBUS COMMITTEE, INC.

Company Details

Entity Name: THE MILFORD COLUMBUS COMMITTEE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1991
Business ALEI: 0265903
Annual report due: 02 Oct 2025
NAICS code: 813410 - Civic and Social Organizations
Business address: 153 Burnt Plains Rd, Milford, CT, 06461-2246, United States
Mailing address: 153 Burnt Plains Rd, Milford, CT, United States, 06461-2246
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: buddyprete@gmail.com
E-Mail: davidespo13@gmail.com

Officer

Name Role Business address Residence address
VINCENT AVERAIMO Officer 47 RIVER ST, MILFORD, CT, 06460, United States 306 HOUSATONIC DRIVE, MILFORD, CT, 06460, United States
DAVID ESPOSITO Officer 47 RIVER ST, MILFORD, CT, 06460, United States 153 BURNT PLAINS ROAD, MILFORD, CT, 06461, United States
JOSEPH TRAMUTA Officer 47 RIVER ST, MILFORD, CT, 06460, United States 42 HIGH STREET, MILFORD, CT, 06460, United States

Agent

Name Role Business address Phone E-Mail Residence address
David Esposito Agent 153 Burnt Plains Rd, Milford, CT, 06461-2246, United States +1 203-996-0732 davidespo13@gmail.com 30 Entrance Rd, Roslyn Heights, NY, 11577-1506, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0007101-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE No data No data No data No data

History

Type Old value New value Date of change
Name change MILFORD COLUMBUS 500, INC. THE MILFORD COLUMBUS COMMITTEE, INC. 1996-08-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266264 2024-10-02 No data Annual Report Annual Report No data
BF-0011390565 2023-09-06 No data Annual Report Annual Report No data
BF-0010266316 2022-09-02 No data Annual Report Annual Report 2022
BF-0009818157 2021-09-17 No data Annual Report Annual Report No data
0006972495 2020-09-03 No data Annual Report Annual Report 2020
0006638672 2019-09-06 No data Annual Report Annual Report 2019
0006350292 2019-01-31 No data Annual Report Annual Report 2018
0006161434 2018-04-13 No data Annual Report Annual Report 2017
0006161389 2018-04-13 No data Annual Report Annual Report 2015
0006161409 2018-04-13 No data Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1328850 Corporation Unconditional Exemption 47 RIVER STREET, MILFORD, CT, 06460-0000 1996-03
In Care of Name % JOSEPH PELACCIA TREASURER
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 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 2023-10
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 Oct
Asset Amount 0
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 public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name MILFORD COLUMBUS 500 INC
EIN 06-1328850
Tax Year 2022
Beginning of tax period 2022-11-01
End of tax period 2023-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 River Street, Milford, CT, 06460, US
Principal Officer's Name Buddy Prete
Principal Officer's Address 47 River Street, Milford, CT, 06460, US
Website URL www.milfordcolumbuscommittee.org
Organization Name MILFORD COLUMBUS 500 INC
EIN 06-1328850
Tax Year 2021
Beginning of tax period 2021-11-01
End of tax period 2022-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 River Street, Milford, CT, 06460, US
Principal Officer's Name Buddy Prete
Principal Officer's Address 47 River Street, Milford, CT, 06460, US
Website URL www.milfordcolumbuscommittee.org
Organization Name MILFORD COLUMBUS 500 INC
EIN 06-1328850
Tax Year 2020
Beginning of tax period 2020-11-01
End of tax period 2021-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 River St, Milford, CT, 06460, US
Principal Officer's Name Buddy Prete
Principal Officer's Address 47 River St, Milford, CT, 06460, US
Website URL Ultimate Interiors, Inc.
Organization Name MILFORD COLUMBUS 500 INC
EIN 06-1328850
Tax Year 2019
Beginning of tax period 2019-11-01
End of tax period 2020-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 River St, Milford, CT, 06460, US
Principal Officer's Name BUDDY T PRETE
Principal Officer's Address 47 River St, Milford, CT, 06460, US
Website URL www.milfordcolumbuscommittee.org
Organization Name MILFORD COLUMBUS 500 INC
EIN 06-1328850
Tax Year 2018
Beginning of tax period 2018-11-01
End of tax period 2019-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 River St, Milford, CT, 06460, US
Principal Officer's Name Buddy Prete
Principal Officer's Address 293 Woodruff Road, Milford, CT, 06461, US
Website URL www.milfordcolumbuscommittee.org
Organization Name MILFORD COLUMBUS 500 INC
EIN 06-1328850
Tax Year 2017
Beginning of tax period 2017-11-01
End of tax period 2018-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 293 Woodruff Road, Milford, CT, 06461, US
Principal Officer's Name Buddy Prete
Principal Officer's Address 293 Woodruff Road, Milford, CT, 06461, US
Website URL www.milfordcolumbuscommittee.org

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

Organization Name MILFORD COLUMBUS 500 INC
EIN 06-1328850
Tax Period 201810
Filing Type P
Return Type 990EZ
File View File
Organization Name MILFORD COLUMBUS 500 INC
EIN 06-1328850
Tax Period 201710
Filing Type P
Return Type 990EZ
File View File
Organization Name MILFORD COLUMBUS 500 INC
EIN 06-1328850
Tax Period 201610
Filing Type P
Return Type 990EZ
File View File

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website