Search icon

SUDDEN INFANT DEATH SYNDROME NETWORK, INC.

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

Company Details

Entity Name: SUDDEN INFANT DEATH SYNDROME NETWORK, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 1993
Business ALEI: 0284596
Annual report due: 08 Apr 2026
Business address: 9 GONCH FARM ROAD, LEDYARD, CT, 06339, United States
Mailing address: PO Box 267, LEDYARD, CT, United States, 06339
ZIP code: 06339
County: New London
Place of Formation: CONNECTICUT
E-Mail: sidsnet1@sids-network.org

Industry & Business Activity

NAICS

813212 Voluntary Health Organizations

This U.S. industry comprises establishments primarily engaged in raising funds for health related research, such as disease (e.g., heart, cancer, diabetes) prevention, health education, and patient services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
CHARLES A MIHALKO Agent 9 GONCH FARM ROAD, LEDYARD, CT, 06339, United States +1 860-237-0872 sidsnet1@sids-network.org 9 GONCH FARM ROAD, LEDYARD, CT, 06339, United States

Officer

Name Role Residence address
FRED COULTER Officer 701 LONGVIEW RD, KNOXVILLE, TN, 37919, United States
CHARLES A. MIHALKO Officer 9 GONCH FARM ROAD, LEDYARD, CT, 06339, United States

Director

Name Role Residence address
DEBORAH M MIHALKO Director 9 GONCH FARM RD, LEDYARD, CT, 06339, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.03032-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE - 2015-09-01 2015-09-20
CHR.0011039-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -
RAFF.01903-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2014-04-22 2014-04-22 2014-05-11

History

Type Old value New value Date of change
Name change EASTERN CONNECTICUT SUDDEN INFANT DEATH SYNDROME NETWORK, INC. SUDDEN INFANT DEATH SYNDROME NETWORK, INC. 1994-01-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921127 2025-03-09 - Annual Report Annual Report -
BF-0012389741 2024-04-02 - Annual Report Annual Report -
BF-0011394543 2023-03-29 - Annual Report Annual Report -
BF-0010259306 2022-03-24 - Annual Report Annual Report 2022
0007279506 2021-04-01 - Annual Report Annual Report 2021
0006879679 2020-04-08 - Annual Report Annual Report 2020
0006541981 2019-04-24 - Annual Report Annual Report 2019
0006428761 2019-03-06 - Annual Report Annual Report 2018
0006118607 2018-03-12 - Annual Report Annual Report 2017
0005588537 2016-06-18 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1364289 Corporation Unconditional Exemption PO BOX 267, LEDYARD, CT, 06339-0267 1993-10
In Care of Name % CHARLES MIHALKO
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
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 -
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 SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 267, Ledyard, CT, 06339, US
Principal Officer's Name Charles Mihalko
Principal Officer's Address 9 Gonch Farm Road, Ledyard, CT, 06339, US
Organization Name SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
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 267, Ledyard, CT, 06339, US
Principal Officer's Name Charles Mihalko
Principal Officer's Address 9 Gonch Farm Road, Ledyard, CT, 06339, US
Organization Name SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
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 267, Ledyard, CT, 06339, US
Principal Officer's Name Charles Mihalko
Principal Officer's Address PO Box 267, Ledyard, CT, 06339, US
Organization Name SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
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 267, Ledyard, CT, 06339, US
Principal Officer's Name Charles Mihalko
Principal Officer's Address 9 Gonch Farm Road, Ledyard, CT, 06339, US
Organization Name SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
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 267, Ledyard, CT, 06339, US
Principal Officer's Name Charles Mihalko
Principal Officer's Address PO Box 267, Ledyard, CT, 06339, US
Organization Name SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
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 PO Box 267, Ledyard, CT, 06339, US
Principal Officer's Name Charles Mihalko
Principal Officer's Address PO Box 267, Ledyard, CT, 06339, US
Organization Name SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
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 267, Ledyard, CT, 06339, US
Principal Officer's Name Charles Mihalko
Principal Officer's Address PO Box 267, Ledyard, CT, 06339, US
Organization Name SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
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 267, Ledyard, CT, 06339, US
Principal Officer's Name Charles Mihalko
Principal Officer's Address PO Box 267, Ledyard, CT, 06339, US
Organization Name SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
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 520, Ledyard, CT, 06339, US
Principal Officer's Name CHARLES MIHALKO
Principal Officer's Address PO Box 520, Ledyard, CT, 06339, US
Organization Name SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
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 520, Ledyard, CT, 06339, US
Principal Officer's Name Charles Mihalko
Principal Officer's Address PO Box 520, Ledyard, CT, 06339, US
Organization Name SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
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 520, Ledyard, CT, 06339, US
Principal Officer's Name Charles Mihalko
Principal Officer's Address 9 Gonch Farm Road, Ledyard, CT, 06339, US
Website URL http://sids-network.org
Organization Name SUDDEN INFANT DEATH SYNDROME NETWORK INC
EIN 06-1364289
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 520, Ledyard, CT, 06339, US
Principal Officer's Name Charles Mihalko
Principal Officer's Address 9 Gonch Farm Road, Ledyard, CT, 06339, US
Website URL http://sids-network.org
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