Organization Name |
ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC |
EIN |
06-1625561 |
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 |
175 South End Road Unit A2, East Haven, CT, 06512, US |
Principal Officer's Name |
Alva Carter Hasan |
Principal Officer's Address |
175 South End Road Unit A2, East Haven, CT, 06512, US |
|
Organization Name |
ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC |
EIN |
06-1625561 |
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 |
175 South End Road Unit A2, East Haven, CT, 06512, US |
Principal Officer's Name |
Alva Carter Hasan |
Principal Officer's Address |
175 South End Road Unit A2, East Haven, CT, 06512, US |
|
Organization Name |
ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC |
EIN |
06-1625561 |
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 |
175 South End Road Unit A2, East Haven, CT, 06512, US |
Principal Officer's Name |
Alva Carter Hasan |
Principal Officer's Address |
175 South End Road Unit A2, East Haven, CT, 06512, US |
|
Organization Name |
ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC |
EIN |
06-1625561 |
Tax Year |
2020 |
Beginning of tax period |
2020-07-01 |
End of tax period |
2021-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
175 South End Road Unit A2, East Haven, CT, 06512, US |
Principal Officer's Name |
Robin Sherwood |
Principal Officer's Address |
175 South End Road Unit A2, East Haven, CT, 06512, US |
|
Organization Name |
ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC |
EIN |
06-1625561 |
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 |
175 South End Road Unit A2, East Haven, CT, 06512, US |
Principal Officer's Name |
Jennifer Pagnillo |
Principal Officer's Address |
175 South End Road Unit A2, East Haven, CT, 06512, US |
|
Organization Name |
ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC |
EIN |
06-1625561 |
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 |
175 South End Road Unit A2, East Haven, CT, 06512, US |
Principal Officer's Name |
Christopher Vescio |
Principal Officer's Address |
175 South End Road Unit A2, East Haven, CT, 06512, US |
|
Organization Name |
ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC |
EIN |
06-1625561 |
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 |
175 South End Road Unit A2, East Haven, CT, 06512, US |
Principal Officer's Name |
Thomas J Henske |
Principal Officer's Address |
175 South End Road Unit A2, East Haven, CT, 06512, US |
|
Organization Name |
ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC |
EIN |
06-1625561 |
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 |
175 South End Road A2, East Haven, CT, 06512, US |
Principal Officer's Name |
Elizabeth Cahill |
Principal Officer's Address |
175 South End Road A2, East Haven, CT, 06512, US |
Website URL |
www.epclfc.org |
|
Organization Name |
ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC |
EIN |
06-1625561 |
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 |
Kahan Steiger PO Box 3227, Stamford, CT, 06905, US |
Principal Officer's Name |
Alan Schacter |
Principal Officer's Address |
37 North Avenue, Norwalk, CT, 06851, US |
|