Search icon

STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2006
Business ALEI: 0850562
Annual report due: 23 Feb 2026
Business address: 36 THOMPSON ROAD, BERLIN, CT, 06037, United States
Mailing address: PO BOX 372, EAST BERLIN, CT, United States, 06023
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SMASONEW@GMAIL.COM

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
CHRISTINA SEMENZA Agent +1 860-836-1191 smasonew@gmail.com 421 RIDGEWOOD ROAD, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONNA FUSCO Officer 123 Harvest Hill Rd, Berlin, CT, 06037-1145, United States - - 76 OLD NORTHFIELD ROAD, NORTHFIELD, CT, 06778, United States
CHRISTINA SEMENZA Officer - +1 860-836-1191 smasonew@gmail.com 421 RIDGEWOOD ROAD, MIDDLETOWN, CT, 06457, United States

Director

Name Role Residence address
ANDREA THIEDE Director 36 THOMPSON ROAD, BERLIN, CT, 06037, United States

History

Type Old value New value Date of change
Name change EMPLOYMENT MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND, INC. STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND, INC. 2009-03-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975485 2025-02-07 - Annual Report Annual Report -
BF-0012142984 2024-02-07 - Annual Report Annual Report -
BF-0011410755 2023-01-28 - Annual Report Annual Report -
BF-0010257299 2022-02-02 - Annual Report Annual Report 2022
0007281603 2021-04-01 - Annual Report Annual Report 2021
0006757484 2020-02-14 - Annual Report Annual Report 2020
0006408053 2019-02-25 - Annual Report Annual Report 2019
0006408025 2019-02-25 - Annual Report Annual Report 2018
0005761766 2017-02-04 - Annual Report Annual Report 2017
0005488027 2016-02-16 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
56-2556631 Corporation Unconditional Exemption PO BOX 372, EAST BERLIN, CT, 06023-0372 2010-09
In Care of Name % ROBERT PAOLITTO
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility -
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_56-2556631_STAFFINGMANAGEMENTASSOCIATIONOFSOUTHERNNEWENGLANDINC_06182010_01.tif
FinalLetter_56-2556631_STAFFINGMANAGEMENTASSOCIATIONOFSOUTHERNNEWENGLANDINC_06182010_02.tif

Form 990-N (e-Postcard)

Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 PO Box 372, East Berlin, CT, 06023, US
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Website URL www.smasonew.org
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 PO BOX 372, EAST BERLIN, CT, 06023, US
Principal Officer's Name Andrea Thiede
Principal Officer's Address 36 Thompson Road, Berlin, CT, 06037, US
Website URL www.smasonew.org
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 PO Box 372, East Berlin, CT, 06023, US
Principal Officer's Name Christina Semenza
Principal Officer's Address 421 Ridgewood Road, Middletown, CT, 06457, US
Website URL www.smasonew.org
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 PO Box 372, East Berlin, CT, 06023, US
Principal Officer's Name Christina Semenza
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Website URL www.smasonew.org
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 PO Box 372, East Berlin, CT, 06023, US
Principal Officer's Name Andrea Thiede
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 PO Box 372, East Berlin, CT, 06023, US
Principal Officer's Name Andrea Thiede
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 PO Box 372, East Berlin, CT, 06023, US
Principal Officer's Name Andrea Thiede
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 PO Box 372, East Berlin, CT, 06023, US
Principal Officer's Name Andrea Thiede
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 PO Box 372, East Berlin, CT, 06023, US
Principal Officer's Name Andrea Thiede
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 372, East Berlin, CT, 06023, US
Principal Officer's Name Andrea Thiede
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 372, East Berlin, CT, 06023, US
Principal Officer's Name Andrea Thiede
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 372, East Berlin, CT, 06023, US
Principal Officer's Name Andrea Thiede
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
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 372, East Berlin, CT, 06023, US
Principal Officer's Name Andrea Thiede
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 372, East Berlin, CT, 06023, US
Principal Officer's Name Andrea Theide
Principal Officer's Address PO Box 372, East Berlin, CT, 06023, US
Website URL smasonew.org
Organization Name STAFFING MANAGEMENT ASSOCIATION OF SOUTHERN NEW ENGLAND INC
EIN 56-2556631
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 372, e berlin, CT, 06023, US
Principal Officer's Name robert paolitto
Principal Officer's Address po box 372, e berlin, CT, 06023, 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