Search icon

U.S.S. MISSOURI ASSOCIATION, INC.

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

Company Details

Entity Name: U.S.S. MISSOURI ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 1995
Business ALEI: 0518961
Annual report due: 19 Jul 2025
Business address: 102 WAKEFIELD CIRCLE, EAST HARTFORD, CT, 06118, United States
Mailing address: 102 WAKEFIELD CIRCLE, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KENS4GCELL.KG@GMAIL.COM

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
DAVID PINCIARO ESQ. Agent 22 TRUMBULL ST., NEW HAVEN, CT, 06511, United States +1 203-777-7477 KENS4GCELL.KG@GMAIL.COM 494 CARRIAGE DR., ORANGE, CT, 06477, United States

Officer

Name Role Residence address
KENNETH GALLAGHER Officer 102 WAKEFIELD CIRCLE, EAST HARTFORD, CT, 06118, United States
Jerry Miller Officer 205 Hollis CV, Bono, AR, 72416-8195, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357409 2024-07-06 - Annual Report Annual Report -
BF-0011255586 2023-06-25 - Annual Report Annual Report -
BF-0010192510 2022-06-28 - Annual Report Annual Report 2022
BF-0009762225 2021-07-11 - Annual Report Annual Report -
0006955095 2020-07-30 - Annual Report Annual Report 2020
0006596375 2019-07-13 - Annual Report Annual Report 2019
0006217044 2018-07-16 - Annual Report Annual Report 2018
0005895217 2017-07-25 - Annual Report Annual Report 2017
0005627495 2016-08-10 - Annual Report Annual Report 2016
0005368112 2015-07-20 - Annual Report Annual Report 2012

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1147072 Corporation Unconditional Exemption 102 WAKEFIELD CIR, EAST HARTFORD, CT, 06118-1630 1986-07
In Care of Name % WILLIAM MORTON SR
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 All organizations except 501(c)(3)
Tax Period 2023-12
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
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 102 Wakefield Circle, East Hartford, CT, 06118, US
Principal Officer's Name Jerry Miller
Principal Officer's Address 205 Hollis St, Bono, AR, 72416, US
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
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 102 Wakefield Circle, East Hartford, CT, 06118, US
Principal Officer's Name Jerry Miller
Principal Officer's Address 205 Hollis St, Bono, AR, 72416, US
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
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 102 Wakefield Circle, East Hartford, CT, 06118, US
Principal Officer's Name Joseph T Doran
Principal Officer's Address 138-25 31 Drive Apt 3b, Flushing, NY, 11354, US
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
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 102 Wakefield Circle, East Hartford, CT, 06118, US
Principal Officer's Name Joseph T Doran
Principal Officer's Address 138-25 31 Drive Apt 3b, Flushing, NY, 11354, US
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
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 102 Wakefield Circle, East Hartford, CT, 06118, US
Principal Officer's Name Joseph T Doran
Principal Officer's Address 138-25 31 Drive Apt 3b, Flushing, NY, 11354, US
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
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 102 Wakefield Circle, East Hartford, CT, 06118, US
Principal Officer's Name Joseph T Doran
Principal Officer's Address 138-25 31 Drive Apt 3b, Flushing, NY, 11354, US
Website URL 138-25 31 Drive Apt 3b
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
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 102 Wakefield Circle, EAST HARTFORD, CT, 06118, US
Principal Officer's Name Joseph T Doran
Principal Officer's Address 138-25 31 Drive Apt 3b, Flushing, NY, 11354, US
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
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 1070 Boardwalk, Sumter, SC, 29150, US
Principal Officer's Name Joseph T Doran
Principal Officer's Address 138-25 31 Drive Apt 3B, Flushing, NY, 11354, US
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
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 1070 Boardwalk, Sumter, SC, 29150, US
Principal Officer's Name John J Stempick Jr
Principal Officer's Address 66 Lynmoor Place, Hamden, CT, 06517, US
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
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 1070 Boardwalk, Sumter, SC, 29150, US
Principal Officer's Name John J Stempick Jr
Principal Officer's Address 66 Lynmoor Pl, Hamden, CT, 06517, US
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
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 1070 Boardwalk, Sumter, SC, 29150, US
Principal Officer's Name John J Stempick Jr
Principal Officer's Address 66 Lynmoor Pl, Hamden, CT, 06517, US
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1070 Boardwalk, Sumter, SC, 29150, US
Principal Officer's Name John J Stempick Jr
Principal Officer's Address 66 Lynmoor Pl, Hamden, CT, 06517, US
Organization Name U S S MISSOURI ASSOCIATION INC
EIN 31-1147072
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1070 Boardwalk, Sumter, SC, 29150, US
Principal Officer's Name John J Stempick Jr
Principal Officer's Address 66 Lynmoor Pl, Hamden, CT, 06517, 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