Search icon

PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT, INC.

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

Company Details

Entity Name: PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2005
Business ALEI: 0829585
Annual report due: 04 Aug 2025
Business address: 268 Under Mountain Rd, Salisbury, CT, 06068, United States
Mailing address: 268 Under Mountain Rd, PO Box 424, Salisbury, CT, United States, 06068
ZIP code: 06068
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: hiramwilliams@mac.com

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
HIRAM P WILLIAMS JR Officer 100 TREASURE HILL ROAD, SOUTH KENT, CT, 06785, United States 100 TREASURE HILL ROAD, SOUTH KENT, CT, 06785, United States

Agent

Name Role Business address Phone E-Mail Residence address
Hiram Williams Agent 268 Under Mountain RD, Unit 424, Salisbury, CT, 06068, United States +1 917-855-9872 hiramwilliams@mac.com 268 Under Mountain Rd, Unit 424, Salisbury, CT, 06068, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0061804 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE 2018-06-15 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321640 2024-07-07 - Annual Report Annual Report -
BF-0011168543 2023-07-16 - Annual Report Annual Report -
BF-0011673263 2023-01-20 2023-01-20 Change of Agent Agent Change -
BF-0010249384 2022-07-20 - Annual Report Annual Report 2022
BF-0010465502 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009810096 2021-11-02 - Annual Report Annual Report -
0007217574 2021-03-10 - Annual Report Annual Report 2020
0006943735 2020-07-10 - Annual Report Annual Report 2019
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-3541203 Corporation Unconditional Exemption 268 UNDER MOUNTAIN RD, SALISBURY, CT, 06068-1510 2006-08
In Care of Name % JULIAN LETHBRIDGE
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 2023-12
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 Environment: Land Resources Conservation
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 PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT INC
EIN 20-3541203
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 268 Under Mountain Road, Salisbury, CT, 06068, US
Principal Officer's Name Hiram P Williams
Principal Officer's Address 268 Under Mountain Road, Salisbury, CT, 06068, US
Organization Name PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT INC
EIN 20-3541203
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 100 Treasure Hill Road, South Kent, CT, 06785, US
Principal Officer's Name Hiram Williams
Principal Officer's Address 100 Treasure Hill Road, South Kent, CT, 06785, US
Organization Name PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT INC
EIN 20-3541203
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 100 Treasure Hill Road, South Kent, CT, 06785, US
Principal Officer's Name Hiram P Williams Jr
Principal Officer's Address 100 Treasure Hill Road, South Kent, CT, 06785, US
Organization Name PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT INC
EIN 20-3541203
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 100 Treasure Hill Road, South Kent, CT, 06785, US
Principal Officer's Name Hiram P Williams
Principal Officer's Address 100 Treasure Hill Road, South Kent, CT, 06785, US
Organization Name PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT INC
EIN 20-3541203
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 100 Treasure Hill Road, South Kent, CT, 06785, US
Principal Officer's Name Hiram Williams
Principal Officer's Address 100 Treasure Hill Road, South Kent, CT, 06785, US
Organization Name PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT INC
EIN 20-3541203
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 100 Treasure Hill Road, South Kent, CT, 06785, US
Principal Officer's Name Hiram Williams
Principal Officer's Address 100 Treasure Hill Road, South Kent, CT, 06785, US
Organization Name Planned Development Alliance of Northwest Connecticut Inc
EIN 20-3541203
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 100 Treasure Hill Road, South Kent, CT, 06785, US
Principal Officer's Name Hiram Williams
Principal Officer's Address 100 Treasure Hill Road, South Kent, CT, 06785, US
Organization Name PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT INC
EIN 20-3541203
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 100 Treasure Hill Road, South Kent, CT, 06785, US
Principal Officer's Name Hiram Williams
Principal Officer's Address 100 Treasure Hill Road, South Kent, CT, 06785, US
Organization Name PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT INC
EIN 20-3541203
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 820 Greenwich St, New York, NY, 10014, US
Principal Officer's Name Julian Lethbridge
Principal Officer's Address 820 Greenwich St, New York, NY, 10014, US
Website URL www.notapplicable.com
Organization Name PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT INC
EIN 20-3541203
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 820 GREENWICH STREET, NEW YORK, NY, 10014, US
Principal Officer's Name JULIAN LETHBRIDGE
Principal Officer's Address 820 GREENWICH STREET, NEW YORK, NY, 10014, US
Organization Name PLANNED DEVELOPMENT ALLIANCE OF NORTHWEST CONNECTICUT INC
EIN 20-3541203
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 820 Greenwich St, New York, NY, 10014, US
Principal Officer's Name Julian Lethbridge
Principal Officer's Address 820 Greenwich Street, New York, NY, 10014, 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