Search icon

POLISH AMERICAN HISTORICAL ASSOCIATION, INC.

Company Details

Entity Name: POLISH AMERICAN HISTORICAL ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Jul 2007
Business ALEI: 0906471
Business address: CENTRAL CONNECTICUT STATE UNIVERSITY 1615 STANLEY STREET, NEW BRITAIN, CT, 06050
Mailing address: CENTRAL CONNECTICUT STATE UNIVERSITY PAHA 1615 STANLEY STREET, NEW BRITAIN, CT, 06050
ZIP code: 06050
County: Hartford
Place of Formation: CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XZ2GACCH37N7 2022-06-06 1615 STANLEY ST, NEW BRITAIN, CT, 06050, 2439, USA 1615 STANLEY STREET, NEW BRITAIN, CT, 06050, USA

Business Information

URL https://polishamericanstudies.org/
Division Name N/A
Division Number N/A
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2021-05-10
Initial Registration Date 2020-06-04
Entity Start Date 1942-12-02
Fiscal Year End Close Date Nov 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNA MULLER
Role PRESIDENT
Address 1615 STANLEY STREET, NEW BRITAIN, CT, 06050, USA
Government Business
Title PRIMARY POC
Name ANNA MULLER
Role PRESIDENT
Address 1615 STANLEY STREET, NEW BRITAIN, CT, 06050, USA
Past Performance Information not Available

Agent

Name Role Business address Residence address
ANNA D. JAROSZYNSK DR. Agent ECSU, WEBB HALL 347, 83 WINDHAM STREET, WILLIMANTIC, CT, 06226-2295, United States 746 MANSFIELD CITY RD., STORRS, CT, 06268, United States

Officer

Name Role Business address Residence address
DR. ANN HETAEL GUNKEL Officer COLUMBIA COLLEGE CHICAGO, DEPARTMENT OF LIBERAL EDUCATION, 600 S. MICHIGAN AVENUE, CHICAGO, IL, 60605, United States 6815 N. OLEANDER, CHICAGO, IL, 60631, United States
DR. JOHN BUKOWCZYK Officer WAYNE STATE UNIVERSITY, 3094 FACULTY BUILDING, DETROIT, MI, 48202, United States 1403 CEDARHILL ROAD, ROYAL OAK, MI, 48067-1111, United States
DR. ANNA J. KIRCHMANN Officer ECSU, WEBB HALL 347, WILLIMANTIC, CT, 06226-2295, United States 746 MANSFIELD CITY ROAD, MANSFIELD, CT, 06268, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0052000-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE No data 2008-03-18 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010685361 2022-07-19 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010558260 2022-04-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003635758 2008-02-28 2008-02-28 First Report Organization and First Report No data
0003496821 2007-07-16 No data Business Formation Certificate of Incorporation No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-2729972 Corporation Unconditional Exemption 1615 STANLEY ST, NEW BRITAIN, CT, 06050-2439 1975-01
In Care of Name % JAMES S PULA
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 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 Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 -
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 POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name Neal Pease
Principal Officer's Address 4118 North Maryland Ave, Shorewood, WI, 53211, US
Website URL https://polishamericanstudies.org/
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name Neal Pease
Principal Officer's Address 4118 N Maryland Ave, Shorewood, WI, 53211, US
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name Neal Pease
Principal Officer's Address 4118 North Maryland Ave, Shorewood, WI, 53211, US
Website URL https://polishamericanstudies.org
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name Anna Muller
Principal Officer's Address 22344 Gregory Street, Dearborn, MI, 48124, US
Website URL https://polishamericanstudies.org
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Address 1615 Stanley Street, New Britain, CT, 06050, US
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name James Pula
Principal Officer's Address 378 Ballenislke Court, Chesterton, IN, 46304, US
Website URL https://polishamericanstudies.org
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name James Pula
Principal Officer's Address 378 Ballenisle Court, Chesterton, IN, 46304, US
Website URL http://www.polishamericanstudies.org/
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name James Pula
Principal Officer's Address 378 Ballenisle Court, Chesterton, IN, 46304, US
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name James Pula
Principal Officer's Address 378 Ballenisle Court, Chesterton, IN, 46304, US
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 378 Ballenisle Court, Chesterton, IN, 46304, US
Principal Officer's Address 378 Ballenisle Court, Chesterton, IN, 46304, US
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name James S Pula
Principal Officer's Address 378 Ballensile Court, Chesterton, IN, 46304, US
Website URL http://www.polishamericanstudies.org/
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1401 South U S Highway 421, Westville, IN, 46391, US
Principal Officer's Name Thomas J Napierkowski
Principal Officer's Address 1470 Big Valley Drive, Colorado Springs, CO, 80919, US
Website URL www.polishamericanstudies.org
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name James S Pula
Principal Officer's Address 378 Ballenisle Court, CHesterton, IN, 46304, US
Website URL www.polishamericanstudies.org
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 c/o Central Connecticut State Unive, New Britain, CT, 06050, US
Principal Officer's Name Neal Pease
Principal Officer's Address University of Wisconsin-Milwaukee, Milwaukee, WI, 53201, US
Website URL www.polishamericanstudies.org
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 c/o Central Connecticut State Unive, 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name James S Pula
Principal Officer's Address 378 Ballenisle Court, Chesterton, IN, 46304, US
Website URL www.polishamericanstudies.org
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
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 Central Connecticut State Universit, 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name Brian McCook
Principal Officer's Address Leeds University, Leeds, UK
Website URL http://www.polishamericanstudies.org/
Organization Name POLISH AMERICAN HISTORICAL ASSOCIATION
EIN 36-2729972
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Central Connecticut State Universit, 1615 Stanley Street, New Britain, CT, 06050, US
Principal Officer's Name Brian McCook
Principal Officer's Address School of Cultural Studies, Leeds Metropolitan University, Leeds, England, United Kingdom, UK
Website URL http://www.polishamericanstudies.org/

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website