Entity Name: | CONNECTICUT SCIENCE CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Feb 1999 |
Business ALEI: | 0614433 |
Annual report due: | 22 Feb 2026 |
Business address: | 250 COLUMBUS BOULEVARD, HARTFORD, CT, 06103, United States |
Mailing address: | 250 COLUMBUS BOULEVARD, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lmottola@ctsciencecenter.org |
NAICS
712110 MuseumsThis industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KBCAX8A5KSK9 | 2024-06-26 | 250 COLUMBUS BLVD, HARTFORD, CT, 06103, 2802, USA | 250 COLUMBUS BLVD, HARTFORD, CT, 06103, 2802, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | CONNECTICUT CENTER FOR SCIENCE & EXPLORA |
URL | http://www.ctsciencecenter.org |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-06-29 |
Initial Registration Date | 2009-08-13 |
Entity Start Date | 1999-10-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LISA MOTTOLA |
Address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103, 2802, USA |
Title | ALTERNATE POC |
Name | DEBORAH SWANSON |
Address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103, 2802, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MATT FLEURY |
Address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103, 2802, USA |
Title | ALTERNATE POC |
Name | EMILY BORNE |
Address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | EMILY BORNE |
Address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5MWY1 | Obsolete | Non-Manufacturer | 2009-08-17 | 2024-05-10 | - | 2025-05-08 | |||||||||||||||
|
POC | MATT FLEURY |
Phone | +1 860-520-2102 |
Fax | +1 860-727-0850 |
Address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 2802, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONNECTICUT SCIENCE CENTER, INC 401(K) PLAN | 2012 | 061538101 | 2013-05-08 | CONNECTICUT SCIENCE CENTER, INC | 74 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 061538101 |
Plan administrator’s name | CONNECTICUT SCIENCE CENTER, INC |
Plan administrator’s address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Administrator’s telephone number | 8607270457 |
Number of participants as of the end of the plan year
Active participants | 90 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 23 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 74 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-05-08 |
Name of individual signing | LISA MOTTOLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 712100 |
Sponsor’s telephone number | 8607270457 |
Plan sponsor’s mailing address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Plan sponsor’s address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Plan administrator’s name and address
Administrator’s EIN | 061538101 |
Plan administrator’s name | CONNECTICUT SCIENCE CENTER, INC |
Plan administrator’s address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Administrator’s telephone number | 8607270457 |
Number of participants as of the end of the plan year
Active participants | 55 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 19 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 64 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-06-13 |
Name of individual signing | LISA MOTTOLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 711210 |
Sponsor’s telephone number | 8607270457 |
Plan sponsor’s mailing address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Plan sponsor’s address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Plan administrator’s name and address
Administrator’s EIN | 061538101 |
Plan administrator’s name | CONNECTICUT SCIENCE CENTER, INC |
Plan administrator’s address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Administrator’s telephone number | 8607270457 |
Number of participants as of the end of the plan year
Active participants | 57 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 14 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 59 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 2 |
Signature of
Role | Plan administrator |
Date | 2011-06-24 |
Name of individual signing | NILDA ALMODOVAR |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-06-27 |
Name of individual signing | LISA MOTTOLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 711210 |
Sponsor’s telephone number | 8607270457 |
Plan sponsor’s mailing address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Plan sponsor’s address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Plan administrator’s name and address
Administrator’s EIN | 061538101 |
Plan administrator’s name | CONNECTICUT SCIENCE CENTER, INC |
Plan administrator’s address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Administrator’s telephone number | 8607270457 |
Number of participants as of the end of the plan year
Active participants | 64 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 5 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 42 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 1 |
Signature of
Role | Plan administrator |
Date | 2010-08-03 |
Name of individual signing | NILDA VELEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-08-03 |
Name of individual signing | LISA MOTTOLA |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 711210 |
Sponsor’s telephone number | 8607270457 |
Plan sponsor’s mailing address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Plan sponsor’s address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Plan administrator’s name and address
Administrator’s EIN | 061538101 |
Plan administrator’s name | CONNECTICUT SCIENCE CENTER, INC |
Plan administrator’s address | 250 COLUMBUS BLVD, HARTFORD, CT, 06103 |
Administrator’s telephone number | 8607270457 |
Number of participants as of the end of the plan year
Active participants | 64 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 5 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 42 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 1 |
Signature of
Role | Plan administrator |
Date | 2010-07-08 |
Name of individual signing | NILDA VELEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-08 |
Name of individual signing | LISA MOTTOLA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
David Glidden | Officer | 245 Long Hill Road, Middletown, CT, 06457, United States | 42 Sleep Hollow Drive, Glastonbury, CT, 06033, United States |
MATT FLEURY | Officer | CONNECTICUT SCIENCE CENTER, 250 COLUMBUS BOULEVARD, HARTFORD, CT, 06103, United States | 7 Deepwood Lane, West Hartford, CT, 06107, United States |
Len Wolman | Officer | 914 Hartford Turnpike, Waterford, CT, 06385, United States | 914 Hartford Turnpike, Waterford, CT, 06385, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
AARON S. BAYER | Agent | WIGGIN AND DANA LLP, CITYPLACE ONE, 185 ASYLUM ST, HARTFORD, CT, 06103-3402, United States | +1 860-716-5336 | abayer@wiggin.com | 215 MOUNTAIN ROAD, GLASTONBURY, CT, 06033, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LTN.0001326 | TEMPORARY NONCOMMERCIAL LIQUOR PERMIT | ACTIVE | CURRENT | - | 2024-10-05 | 2024-10-05 |
LNC.0000785 | TEMPORARY NON-PROFIT AUCTION – WINE ONLY | INACTIVE | - | - | 2018-09-15 | 2018-09-15 |
LNC.0000893 | TEMPORARY NON-PROFIT AUCTION – WINE ONLY | INACTIVE | - | - | 2019-10-05 | 2019-10-05 |
LNC.0000922 | TEMPORARY NON-PROFIT AUCTION – WINE ONLY | INACTIVE | - | - | 2020-10-03 | 2020-10-03 |
LCO.0009776 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | WITHDRAWN | - | 2021-10-02 | 2021-10-02 |
LNC.0000972 | TEMPORARY NON-PROFIT AUCTION – WINE ONLY | INACTIVE | - | - | 2022-10-01 | 2022-10-01 |
CHR.0010168-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
FDR.0004931 | FROZEN DESSERT RETAILER | INACTIVE | LICENSE NOT REQUIRED | - | 2022-05-27 | - |
NAB.0001701 | NON-ALCOHOLIC BEVERAGE & WATER BOTTLERS | INACTIVE | LICENSE NOT REQUIRED | - | 2022-05-27 | - |
LTN.0000173 | TEMPORARY NONCOMMERCIAL LIQUOR PERMIT | INACTIVE | - | - | 2023-10-14 | 2023-10-14 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT CENTER FOR SCIENCE AND EXPLORATION, INC. | CONNECTICUT SCIENCE CENTER, INC. | 2006-12-15 |
Name change | CONNECTICUT RIVER DISCOVERY CENTER FOUNDATION, INC. | CONNECTICUT CENTER FOR SCIENCE AND EXPLORATION, INC. | 2001-10-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012938193 | 2025-01-27 | - | Annual Report | Annual Report | - |
BF-0012341163 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011155702 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010207186 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007332724 | 2021-05-12 | - | Annual Report | Annual Report | 2021 |
0006731383 | 2020-01-24 | - | Annual Report | Annual Report | 2020 |
0006317572 | 2019-01-11 | - | Annual Report | Annual Report | 2019 |
0006317553 | 2019-01-11 | - | Annual Report | Annual Report | 2018 |
0005755574 | 2017-01-31 | - | Annual Report | Annual Report | 2017 |
0005475786 | 2016-01-28 | - | Annual Report | Annual Report | 2016 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEEE0003874 | Department of Energy | 81.086 - CONSERVATION RESEARCH AND DEVELOPMENT | 2010-08-10 | 2012-12-31 | TAS::89 0321::TAS CONNECTICUT SCIENCE CENTER AWARD FOR SMART ENERGY SCIENCE EDUCATION PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
U215K090281 | Department of Education | 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION | 2009-10-01 | 2010-09-30 | FIE EARMARK GRANT AWARDS | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342063591 | 0112000 | 2017-01-09 | 250 COLUMBUS BOULEVARD, HARTFORD, CT, 06103 | |||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1171344 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1201468 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1201465 |
Safety | Yes |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-1538101 | Corporation | Unconditional Exemption | 250 COLUMBUS BLVD, HARTFORD, CT, 06103-2802 | 1999-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | CONNECTICUT SCIENCE CENTER INC |
EIN | 06-1538101 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CONNECTICUT SCIENCE CENTER INC |
EIN | 06-1538101 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CONNECTICUT SCIENCE CENTER INC |
EIN | 06-1538101 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CONNECTICUT SCIENCE CENTER INC |
EIN | 06-1538101 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CONNECTICUT SCIENCE CENTER INC |
EIN | 06-1538101 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3283378500 | 2021-02-23 | 0156 | PPS | 250 Columbus Blvd, Hartford, CT, 06103-2802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4965627204 | 2020-04-27 | 0156 | PPP | 250 Columbus Blvd, Hartford, CT, 06103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005165475 | Active | OFS | 2023-09-19 | 2029-03-06 | AMENDMENT | |||||||||||||
|
Name | CONNECTICUT SCIENCE CENTER, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | CONNECTICUT SCIENCE CENTER, INC. |
Role | Debtor |
Name | XEROX FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | CONNECTICUT SCIENCE CENTER, INC. |
Role | Debtor |
Name | XEROX FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | CONNECTICUT SCIENCE CENTER, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | CONNECTICUT SCIENCE CENTER, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | CONNECTICUT SCIENCE CENTER, INC. |
Role | Debtor |
Name | FIRST NIAGARA BANK, N.A. |
Role | Secured Party |
Parties
Name | CONNECTICUT SCIENCE CENTER, INC. |
Role | Debtor |
Name | FIRST NIAGARA BANK, N.A. |
Role | Secured Party |
Parties
Name | FIRST NIAGARA BANK, N.A. |
Role | Secured Party |
Name | CONNECTICUT SCIENCE CENTER, INC. |
Role | Debtor |
Parties
Name | CONNECTICUT SCIENCE CENTER, INC. |
Role | Debtor |
Name | NEWALLIANCE BANK |
Role | Secured Party |
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