Search icon

WATERBURY VETERANS COMMITTEE LLC

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

Company Details

Entity Name: WATERBURY VETERANS COMMITTEE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Mar 1999
Business ALEI: 0616551
Annual report due: 31 Mar 2025
Business address: C/O CREDO HDC INC. 1569 THOMASTON AVENUE, WATERBURY, CT, 06704, United States
Mailing address: C/O CREDO HDC INC. 1569 THOMASTON AVENUE, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bobcva4064@aol.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 Mailing address Phone E-Mail Residence address
Bob Dorr Agent C/O CREDO HDC INC. 1569 THOMASTON AVENUE, WATERBURY, CT, 06704, United States C/O CREDO HDC INC. 1569 THOMASTON AVENUE, WATERBURY, CT, 06704, United States +1 203-437-7060 bobcva4064@aol.com C/O CREDO HDC INC. 1569 THOMASTON AVENUE, WATERBURY, CT, 06704, United States

Officer

Name Role Business address Residence address
COSIMO N D'OCCHIO Officer 1625 THOMASTON AVE, WATERBURY, CT, 06704, United States 101 LONG MEADOW RD, BETHLEHEM, CT, 06751, United States
JOHN P. SHEA Officer 77 MEADOWBROOK ROAD, WATERBURY, CT, 06705, United States 77 MEADOWBROOK ROAD, WATERBURY, CT, 06705, United States
MICHAEL T. D'OCCHIO Officer 1625 THOMASTON AVENUE, WATERBURY, CT, 06704, United States 17 JUNIPER DRIVE, MIDDLEBURY, CT, 06762, United States
ROBERT G. DORR Officer 1569 THOMASTON AVENUE, WATERBURY, CT, 06704, United States 96 WINDSOR STREET, WATERBURY, CT, 06708, United States

History

Type Old value New value Date of change
Name change WATERVILLE BUSINESS & PROPERTY OWNERS ASSOCIATION, LLC WATERBURY VETERANS COMMITTEE LLC 2011-08-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012155368 2024-02-27 - Annual Report Annual Report -
BF-0011152853 2023-03-04 - Annual Report Annual Report -
BF-0010244223 2022-03-25 - Annual Report Annual Report 2022
0007191937 2021-02-26 - Annual Report Annual Report 2021
0007037114 2020-12-14 - Annual Report Annual Report 2020
0007037112 2020-12-14 - Annual Report Annual Report 2019
0006200160 2018-06-14 - Annual Report Annual Report 2018
0006000357 2018-01-10 - Annual Report Annual Report 2017
0005604044 2016-07-18 - Annual Report Annual Report 2015
0005604048 2016-07-18 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1546610 Corporation Unconditional Exemption 1569 THOMASTON AVE, WATERBURY, CT, 06704-1025 2003-01
In Care of Name % ROBERT G DORR
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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 WATERBURY VETERANS COMMITTEE
EIN 06-1546610
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 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Principal Officer's Name Robert Dorfr
Principal Officer's Address 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Organization Name WATERBURY VETERANS COMMITTEE
EIN 06-1546610
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 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Principal Officer's Name Riobert G Dorr
Principal Officer's Address 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Organization Name WATERBURY VETERANS COMMITTEE
EIN 06-1546610
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 15669 Thomaston Avenue, Waterbury, CT, 06704, US
Principal Officer's Name Robert Dorr
Principal Officer's Address 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Website URL www.waterburyveterans.org
Organization Name WATERBURY VETERANS COMMITTEE
EIN 06-1546610
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 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Principal Officer's Name Robert G Dorr
Principal Officer's Address 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Organization Name WATERBURY VETERANS COMMITTEE
EIN 06-1546610
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 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Principal Officer's Name Robert G Dorr
Principal Officer's Address 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Organization Name WATERBURY VETERANS COMMITTEE
EIN 06-1546610
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 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Principal Officer's Name Robert Dorr
Principal Officer's Address 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Website URL www.waterburyveterans.com
Organization Name WATERBURY VETERANS COMMITTEE
EIN 06-1546610
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 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Principal Officer's Name Robert Dorr
Principal Officer's Address 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Website URL www.waterburyveterans.com
Organization Name WATERBURY VETERANS COMMITTEE
EIN 06-1546610
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 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Principal Officer's Name Robert Dorr
Principal Officer's Address 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Website URL www.waterburyveterans.com
Organization Name WATERBURY VETERANS COMMITTEE
EIN 06-1546610
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 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Principal Officer's Name Robert Dorr
Principal Officer's Address 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Website URL www.waterburyveterans.com
Organization Name WATERBURY VETERANS COMMITTEE
EIN 06-1546610
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 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Principal Officer's Name Robert G Dorr
Principal Officer's Address 1569 Thomaston Avenue, Waterbury, CT, 06704, US
Website URL www.waterburyveterans.com
Organization Name WATERBURY VETERANS COMMITTEE
EIN 06-1546610
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 1625 Thomaston Avenue, Waterbury, CT, 06704, US
Principal Officer's Name Cosimo D'Occhio
Principal Officer's Address 1625 Thomaston Avenue, Waterbury, CT, 06704, US
Website URL www.waterburyveterans.com
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