Search icon

MARY ELLEN HAMES- DELLACATO SCHOLARSHIP FOUNDATION, INC.

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

Company Details

Entity Name: MARY ELLEN HAMES- DELLACATO SCHOLARSHIP FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2005
Business ALEI: 0812429
Annual report due: 28 Feb 2026
Business address: 3 Evergreen Ln, Monroe, CT, 06468-2381, United States
Mailing address: 3 Evergreen Ln, Monroe, CT, United States, 06468-2381
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ddellacato@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 DELLACATO Agent 3 EVERGREEN LANE, MONROE, CT, 06468, United States +1 203-231-2854 ddellacato@gmail.com 3 EVERGREEN LANE, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID DELLACATO Officer 3 EVERGREEN LANE, MONROE, CT, 06468, United States +1 203-231-2854 ddellacato@gmail.com 3 EVERGREEN LANE, MONROE, CT, 06468, United States

Director

Name Role Residence address
Roni Dellacato Director 3 Evergreen Lane, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968856 2025-01-30 - Annual Report Annual Report -
BF-0010289632 2024-05-11 - Annual Report Annual Report 2022
BF-0012140637 2024-05-11 - Annual Report Annual Report -
BF-0011164021 2024-05-11 - Annual Report Annual Report -
BF-0012611799 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007217736 2021-03-10 - Annual Report Annual Report 2021
0006755623 2020-01-30 - Annual Report Annual Report 2019
0006755637 2020-01-30 - Annual Report Annual Report 2020
0006728627 2020-01-16 - Annual Report Annual Report 2018
0005998440 2018-01-08 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3791968 Corporation Unconditional Exemption 3 EVERGREEN LN, MONROE, CT, 06468-2381 2005-12
In Care of Name % DAVID DELLACATO
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 Education: Scholarships, Student Financial Aid Services, Awards
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 MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 3 EVERGREEN LANE, MONROE, CT, 06468, US
Principal Officer's Name David Dellacato
Principal Officer's Address 3 EVERGREEN LANE, MONROE, CT, 06468, US
Website URL mhdf.com
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 3 Evergreen Lane, Monroe, CT, 06468, US
Principal Officer's Name David Dellacato
Principal Officer's Address 3 Evergreen Lane, Monroe, CT, 06468, US
Website URL mhdf.org
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 3 Evergreen Lane, Monroe, CT, 06468, US
Principal Officer's Name David Dellacato
Principal Officer's Address 3 Evergreen Lane, Monroe, CT, 06468, US
Website URL mhdf.org
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 3 Evergreen Lane, Monroe, CT, 06468, US
Principal Officer's Name David Dellacato
Principal Officer's Address 3 Evergreen Lane, Monroe, CT, 06468, US
Website URL mhdf.org
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 3 Evergreen Lane, Monroe, CT, 06468, US
Principal Officer's Name David Dellacato
Principal Officer's Address 3 Evergreen Lane, Monroe, CT, 06468, US
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 70 Cali Drive, Shelton, CT, 06484, US
Principal Officer's Name David Dellacato
Principal Officer's Address 3 Evergreen Lane, Monroe, CT, 06468, US
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 70 Cali Drive, Shelton, CT, 06484, US
Principal Officer's Name David Dellacato
Principal Officer's Address 3 Evergreen Lane, Monroe, CT, 06468, US
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 70 Cali Drive, Shelton, CT, 06484, US
Principal Officer's Name David Dellacato
Principal Officer's Address 3 Evergreen Lane, Monroe, CT, 06468, US
Website URL www.mhdf.org
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 3 Evergreen Lane, Monroe, CT, 06468, US
Principal Officer's Name David Dellacato
Principal Officer's Address 3 Evergreen Lane, Monroe, CT, 06468, US
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 70 Cali Drive, Shelton, CT, 06484, US
Principal Officer's Name David Dellacato
Principal Officer's Address 3 Evergreen Lane, Monroe, CT, 06468, US
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 70 CALI DR, SHELTON, CT, 06484, US
Principal Officer's Name DAVID DELLACATO
Principal Officer's Address 70 CALI DR, SHELTON, CT, 06484, US
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 70 CALI DRIVE, SHELTON, CT, 06484, US
Principal Officer's Name DAVID DELLACATO
Principal Officer's Address 70 CALI DRIVE, SHELTON, CT, 06484, US
Organization Name MARY ELLEN HAMES-DELLACATO SCHOLARSHIP FOUNDATION
EIN 59-3791968
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 70 CALI DR, SHLETON, CT, 06484, US
Principal Officer's Name MICHAEL DELLACATO
Principal Officer's Address 70 CALI DR, SHELTON, CT, 06484, 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