Search icon

CONNECTICUT VETERINARY MEDICAL FOUNDATION, INC.

Company Details

Entity Name: CONNECTICUT VETERINARY MEDICAL FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2005
Business ALEI: 0834632
Annual report due: 23 Sep 2025
NAICS code: 813410 - Civic and Social Organizations
Business address: 434 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States
Mailing address: 434 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: president@petsafetyct.org

Agent

Name Role Business address Phone E-Mail Residence address
HOWARD ASHER Agent 434 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States +1 718-619-1736 president@petsafetyct.org 33 Loveland Road, North Granby, CT, 06060, United States

Director

Name Role Business address Phone E-Mail Residence address
SHELDON YESSENOW Director 158 Indian Well Rd, Shelton, CT, 06484-1728, United States No data No data DR. SHELDON YESSENOW, 48 FOXWOOD RD, TRUMBULL, CT, 06611, United States
GAYLE BLOCK Director TOWN AND COUNTRY VETERINARY ASSOCIATES P, 27 HARTFORD TURNPIKE, VERNON, CT, 06066, United States No data No data 32 AVEBURY LANE, TOLLAND, CT, 06084, United States
ARNOLD L. GOLDMAN Director CANTON ANIMAL HOSPITAL, 198 ALBANY TPKE, CANTON, CT, 06019, United States No data No data 89 HIGH VALLEY DR, CANTON, CT, 06019, United States
HOWARD ASHER Director BEAVER BROOK ANIMAL HOSPITAL, 434 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States +1 718-619-1736 president@petsafetyct.org 33 Loveland Road, North Granby, CT, 06060, United States
PETER CONSERVA Director CONSERVA EQUINE, 214 RATLEY ROAD, PO BOX C, WEST SUFFIELD, CT, 06093, United States No data No data 215 RATLEY ROAD, WEST SUFFIELD, CT, 06093, United States
DONNA COBELLI Director QUARRY RIDGE ANIMAL HOSPITAL, 30 OLD QUARRY ROAD, RIDGEFIELD, CT, 06877, United States No data No data 13 BOULDER RIDGE, DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0050898-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE No data 2006-12-11 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131570 2024-09-24 No data Annual Report Annual Report No data
BF-0011168800 2023-09-15 No data Annual Report Annual Report No data
BF-0010325631 2022-09-16 No data Annual Report Annual Report 2022
BF-0009815548 2021-10-04 No data Annual Report Annual Report No data
0006979051 2020-09-15 No data Annual Report Annual Report 2020
0006746138 2020-02-06 2020-02-06 Change of Agent Agent Change No data
0006634293 2019-09-03 No data Annual Report Annual Report 2019
0006526652 2019-04-08 No data Annual Report Annual Report 2013
0006526657 2019-04-08 No data Annual Report Annual Report 2015
0006526658 2019-04-08 No data Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0137197 Corporation Unconditional Exemption 434 SILAS DEANE HWY, WETHERSFIELD, CT, 06109-2104 2012-09
In Care of Name -
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 2024-12
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 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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2011-12-15

Determination Letter

Final Letter(s) FinalLetter_27-0137197_CONNECTICUTVETERINARYMEDICALFOUNDATIONINC_12082011_01.tif

Form 990-N (e-Postcard)

Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 434 SILAS DEANE HWY, WETHERSFIELD, CT, 061092104, US
Principal Officer's Name Howard Asher
Principal Officer's Address 434 Silas Deane Highway, Wethersfield, CT, 06109, US
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 434 SILAS DEANE HWY, WETHERSFIELD, CT, 061092104, US
Principal Officer's Name Howard Asher
Principal Officer's Address 33 Loveland Road, North Granby, CT, 06060, US
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 434 SILAS DEANE HWY, WETHERSFIELD, CT, 061092104, US
Principal Officer's Name Howard Asher
Principal Officer's Address 434 Silas Deane Highway, Wethersfield, CT, 06109, US
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 434 SILAS DEANE HWY, WETHERSFIELD, CT, 061092104, US
Principal Officer's Name Howard D Asher
Principal Officer's Address 33 Loveland Road, North Granby, CT, 06060, US
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 434 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, US
Principal Officer's Name Dr Howard Asher
Principal Officer's Address 434 Silas Deane Highway, Wethersfield, CT, 06109, US
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 434 SILAS DEANE HWY, WETHERSFIELD, CT, 061092104, US
Principal Officer's Name Dr Howard Asher
Principal Officer's Address 434 Silas Deane Highway, Wethersfield, CT, 06109, US
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 434 Silas Deane Highway, Wethersfield, CT, 06109, US
Principal Officer's Name Dr Howard Asher
Principal Officer's Address 434 Silas Deane Highway, Wethersfield, CT, 06109, US
Website URL www.petsafetyct.org
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 198 ALBANY TPKE, CANTON, CT, 060192541, US
Principal Officer's Name Arnold L Goldman DVM MPH
Principal Officer's Address 198 Albany Turnpike, Canton, CT, 06019, US
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 198 ALBANY TPKE, CANTON, CT, 06019, US
Principal Officer's Name DR ARNOLD GOLDMAN
Principal Officer's Address 198 ALBANY TPKE, CANTON, CT, 06019, US
Website URL WWW.PETSAFETYCT.ORG
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 198 ALBANY TPKE, CANTON, CT, 06019, US
Principal Officer's Name DR ARNOLD GOLDMAN
Principal Officer's Address 198 ALBANY TPKE, CANTON, CT, 06019, US
Website URL WWW.PETSAFETYCT.ORG
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 PO BOX 1058, GLASTONBURY, CT, 06033, US
Principal Officer's Name ARNOLD GOLDMAN
Principal Officer's Address PO BOX 1058, PO BOX 1058, GLASTONBURY, CT, 06033, US
Website URL WWW.PETSAFETYCT.ORG
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 PO BOX 1058, GLASTONBURY, CT, 06033, US
Principal Officer's Name ARNOLD GOLDMAN
Principal Officer's Address PO BOX 1058, PO BOX 1058, GLASTONBURY, CT, 06033, US
Website URL N/A
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 PO BOX 1058, GLASTONBURY, CT, 06033, US
Principal Officer's Name ARNOLD GOLDMAN
Principal Officer's Address PO BOX 1058, PO BOX 1058, GLASTONBURY, CT, 06033, US
Website URL N/A
Organization Name CONNECTICUT VETERINARY MEDICAL FOUNDATION INC
EIN 27-0137197
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 PO BOX 1058, GLASTONBURY, CT, 06033, US
Principal Officer's Name ARNOLD GOLDMAN
Principal Officer's Address PO BOX 1058, PO BOX 1058, GLASTONBURY, CT, 06033, US
Website URL N/A

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website