Search icon

TRUMBULL ANIMAL GROUP INC.

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

Company Details

Entity Name: TRUMBULL ANIMAL GROUP INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 1999
Business ALEI: 0632009
Annual report due: 04 Oct 2025
Business address: 324 CHURCH HILL RD, TRUMBULL, CT, 06611, United States
Mailing address: PO BOX 110090, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: treasurertag@gmail.com

Industry & Business Activity

NAICS

812910 Pet Care (except Veterinary) Services

This industry comprises establishments primarily engaged in providing pet care services (except veterinary), such as boarding, grooming, sitting, walking, and training pets. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Heather Lubin Officer 324 Church Hill Rd, Trumbull, CT, 06611-3820, United States +1 203-912-7950 treasurertag@gmail.com 41 Ridgeview Ave, Trumbull, CT, 06611-1934, United States
Graziella Carletto Officer 324 Church Hill Rd, Trumbull, CT, 06611-3820, United States - - 32 Lakewood Dr, Trumbull, CT, 06611, United States

Agent

Name Role Business address Phone E-Mail Residence address
Heather Lubin Agent 324 Church Hill Rd, Trumbull, CT, 06611-3820, United States +1 203-912-7950 treasurertag@gmail.com 41 Ridgeview Ave, Trumbull, CT, 06611-1934, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009131-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354102 2024-09-04 - Annual Report Annual Report -
BF-0012717437 2024-08-06 2024-08-06 Interim Notice Interim Notice -
BF-0011155586 2023-09-26 - Annual Report Annual Report -
BF-0010393525 2022-10-10 - Annual Report Annual Report 2022
BF-0009817817 2021-10-04 - Annual Report Annual Report -
0006998862 2020-10-12 - Annual Report Annual Report 2020
0006680630 2019-11-15 - Annual Report Annual Report 2019
0006259430 2018-10-15 - Annual Report Annual Report 2018
0005963944 2017-11-09 - Annual Report Annual Report 2017
0005684379 2016-10-31 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1560648 Corporation Unconditional Exemption PO BOX 110090, TRUMBULL, CT, 06611-0090 1999-12
In Care of Name % LINDA KELLY
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, 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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 Animal-Related: Animal Protection and Welfare
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 TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
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 PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Nikki Taylor
Principal Officer's Address 106 Old Town Dr, Stratford, CT, 06614, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
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 PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Nikki Taylor
Principal Officer's Address PO Box 110090, Trumbull, CT, 06611, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
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 PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Nicole Taylor
Principal Officer's Address 106 Old Town Drive, Stratford, CT, 06614, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
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 PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Nicole Cennamo
Principal Officer's Address PO Box 110090, Trumbull, CT, 06611, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
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 PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Nicole Taylor
Principal Officer's Address 106 Old Town Drive, Stratford, CT, 06614, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
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 324 Church Hill Road, Trumbull, CT, 06611, US
Principal Officer's Name Nicole Taylor
Principal Officer's Address 106 Old Town Drive, Stratford, CT, 06614, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
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 324 Church Hill Road, Trumbull, CT, 06611, US
Principal Officer's Name Nikki Taylor
Principal Officer's Address 7 Hampton Road, Trumbull, CT, 06611, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
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 po box 110090, trumbull, CT, 06611, US
Principal Officer's Name Nicole Cennamo
Principal Officer's Address 7 Hampton Road, Trumbull, CT, 06611, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
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 PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Jenny Kelly
Principal Officer's Address PO Box 110090, Trumbull, CT, 06611, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Deborah Rick Selski
Principal Officer's Address 8 Harwood Terrace, Trumbull, CT, 06611, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Gail Marshall
Principal Officer's Address 287 Booth Hill Rd, Trumbull, CT, 06611, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Linda Kelly
Principal Officer's Address 54 Frost Hill Rd, Trumbull, CT, 06611, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Linda Kelly
Principal Officer's Address 54 Frost Hill Rd, Trumbull, CT, 06611, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Linda Kelly
Principal Officer's Address 54 Frost Hill Rd, Trumbull, CT, 06611, US
Organization Name TRUMBULL ANIMAL GROUP INC
EIN 06-1560648
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110090, Trumbull, CT, 06611, US
Principal Officer's Name Linda Kelly
Principal Officer's Address 54 Frost Hill Rd, Trumbull, CT, 06611, 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