Search icon

BRIDGEPORT CITY SUPERVISORS ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRIDGEPORT CITY SUPERVISORS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 1994
Business ALEI: 0303814
Annual report due: 07 Nov 2025
Business address: 1087 Broad Street, Bridgeport, CT, 06604, United States
Mailing address: 1087 Broad Street, 1st Floor Left, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ed@edgavinlaw.com

Industry & Business Activity

NAICS

813930 Labor Unions and Similar Labor Organizations

This industry comprises establishments primarily engaged in promoting the interests of organized labor and union employees. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
EDWARD J. GAVIN ESQ. Agent 1087 BROAD STREET, 1ST FLOOR LEFT, BRIDGEPORT, CT, 06604, United States +1 203-521-1041 ed@edgavinlaw.com 66 POPLAR DRIVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
Peter Karaffa Officer 1087 Broad St, 1st Floor Left, Bridgeport, CT, 06604-4261, United States 4 Kent Court, Shelton, CT, 06484, United States
TIMOTHY MCNAMARA Officer 1087 BROAD STREET, 1ST FLOOR LEFT, BRIDGEPORT, CT, 06604, United States 73 BERWYN STREET, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396694 2024-10-24 - Annual Report Annual Report -
BF-0011395933 2023-11-07 - Annual Report Annual Report -
BF-0010338936 2022-11-07 - Annual Report Annual Report 2022
BF-0009821589 2021-11-08 - Annual Report Annual Report -
0007043205 2020-12-22 - Annual Report Annual Report 2020
0007043203 2020-12-22 - Annual Report Annual Report 2019
0006271704 2018-11-05 - Annual Report Annual Report 2018
0005949311 2017-10-20 - Annual Report Annual Report 2017
0005847667 2017-05-11 2017-05-11 Interim Notice Interim Notice -
0005839155 2017-05-09 - Annual Report Annual Report 2012

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1412843 Corporation Unconditional Exemption 1087 BROAD ST LBBY 1 # LEFT, BRIDGEPORT, CT, 06604-4260 1995-05
In Care of Name -
Group Exemption Number 0000
Subsection Agricultural Organization, Horticultural Organization, Labor 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 500,000 to 999,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 547511
Income Amount 75290
Form 990 Revenue Amount 75290
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name BRIDGEPORT CITY SUPERVISORS ASSOCIATION INC
EIN 06-1412843
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name BRIDGEPORT CITY SUPERVISORS ASSOCIATION INC
EIN 06-1412843
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name BRIDGEPORT CITY SUPERVISORS ASSOCIATION INC
EIN 06-1412843
Tax Period 202106
Filing Type P
Return Type 990EO
File View File
Organization Name BRIDGEPORT CITY SUPERVISORS ASSOCIATION INC
EIN 06-1412843
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name BRIDGEPORT CITY SUPERVISORS ASSOCIATION INC
EIN 06-1412843
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name BRIDGEPORT CITY SUPERVISORS ASSOCIATION INC
EIN 06-1412843
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name BRIDGEPORT AND CITY SUPERVISORS ASSOCIATION INC
EIN 06-1412843
Tax Period 201706
Filing Type P
Return Type 990EO
File 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