Search icon

CONNECTICUT OSTEOPATHIC MEDICAL SOCIETY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT OSTEOPATHIC MEDICAL SOCIETY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 1993
Business ALEI: 0288870
Annual report due: 30 Jul 2025
Business address: 2842 Main St, ste 192, Glastonbury, CT, 06033, United States
Mailing address: 2842 Main St, ste 192, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: connecticutosteo@gmail.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Gregory Czarnecki Agent 676 Hebron Ave, Glastonbury, CT, 06033, United States +1 860-922-3493 gczarne@gmail.com 41 Baldwin Ln, Glastonbury, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
Cara Riddle Officer Hartford Healthcare Medical Group, 676 Hebron Ave, Glastonbury, CT, 06033, United States - - 1964 Asylum Ave, West Hartford, CT, 06117-3007, United States
GREGORY CZARNECKI DO Officer HARTFORD HEALTHCARE MEDICAL GROUP, 676 HEBRON AVENUE, HARTFORD MEDICAL GROUP, GLASTONBURY, CT, 06033, United States - - 41 BALDWIN LANE, GLASTONBURY, CT, 06033, United States
Andrew Yuan Officer 1735 Post Rd, STE 7, Fairfield, CT, 06824, United States - - 575 Hillside Rd, Fairfield, CT, 06824-2111, United States
Gregory Czarnecki Officer 676 Hebron Ave, Glastonbury, CT, 06033, United States +1 860-922-3493 gczarne@gmail.com 41 Baldwin Ln, Glastonbury, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290585 2024-08-30 - Annual Report Annual Report -
BF-0011256101 2023-07-03 - Annual Report Annual Report -
BF-0010788035 2022-07-30 - Annual Report Annual Report -
BF-0009214100 2022-05-13 - Annual Report Annual Report 2020
BF-0009876895 2022-05-13 - Annual Report Annual Report -
0006606321 2019-07-25 - Annual Report Annual Report 2019
0006222365 2018-07-25 - Annual Report Annual Report 2018
0005889142 2017-07-15 - Annual Report Annual Report 2017
0005619350 2016-08-02 - Annual Report Annual Report 2016
0005404703 2015-09-30 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-6073423 Corporation Unconditional Exemption 2842 MAIN STREET 192, GLASTONBURY, CT, 06033-1077 1965-06
In Care of Name % GREG CZARNECKI
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name CONNECTICUT OSTEOPATHIC MEDICAL SOCIETY INC
EIN 06-6073423
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2842 Main Street 192, Glastonbury, CT, 06033, US
Principal Officer's Name Gregory Czarnecki
Principal Officer's Address 41 Baldwin Lane, Glastonbury, CT, 06033, US
Website URL www.CT-DO.org
Organization Name Connecticut Osteopathic Medical Society Inc
EIN 06-6073423
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Baldwin Lane, Glastonbury, CT, 06033, US
Principal Officer's Name Greg Czarnecki
Principal Officer's Address 41 Baldwin Lane, Glastonbury, CT, 06033, US
Organization Name Connecticut Osteopathic Medical Society Inc
EIN 06-6073423
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Baldwin Lane, Glastonbury, CT, 06033, US
Principal Officer's Name Greg Czarnecki
Principal Officer's Address 28 Waterbury Avenue, Madison, CT, 06443, US
Organization Name Connecticut Osteopathic Medical Society Inc
EIN 06-6073423
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address co James Ryan 28 Waterbury Avenue, Madison, CT, 06443, US
Principal Officer's Name James Ryan DO
Principal Officer's Address 28 Waterbury Avenue, Madison, CT, 06443, US
Organization Name Connecticut Osteopathic Medical Society Inc
EIN 06-6073423
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address co James Ryan 28 Waterbury Avenue, Madison, CT, 06443, US
Principal Officer's Name James Ryan DO
Principal Officer's Address 28 Waterbury Avenue, Madison, CT, 06443, US
Organization Name Connecticut Osteopathic Medical Society Inc
EIN 06-6073423
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address co James Ryan 28 Waterbury Avenue, Madison, CT, 06443, US
Principal Officer's Name James Ryan DO
Principal Officer's Address 28 Waterbury Avenue, Madison, CT, 06443, US
Organization Name Connecticut Osteopathic Medical Society Inc
EIN 06-6073423
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address co James Ryan 28 Waterbury Avenue, Madison, CT, 06443, US
Principal Officer's Name James Ryan DO
Principal Officer's Address 28 Waterbury Avenue, Madison, CT, 06443, US
Organization Name Connecticut Osteopathic Medical Society Inc
EIN 06-6073423
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address co James Ryan 28 Waterbury Avenue, Madison, CT, 06443, US
Principal Officer's Name James Ryan DO
Principal Officer's Address 28 Waterbury Avenue, Madison, CT, 06443, US
Organization Name Connecticut Osteopathic Medical Society Inc
EIN 06-6073423
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address co James Ryan 28 Waterbury Avenue, Madison, CT, 06443, US
Principal Officer's Name James Ryan DO
Principal Officer's Address 28 Waterbury Avenue, Madison, CT, 06443, US
Organization Name Connecticut Osteopathic Medical Society Inc
EIN 06-6073423
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address co James Ryan 28 Waterbury Avenue, Madison, CT, 06443, US
Principal Officer's Name James Ryan DO
Principal Officer's Address 28 Waterbury Avenue, Madison, CT, 06443, US
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