Search icon

MARIE & PAT CIOCHETTI FOUNDATION, INC.

Company Details

Entity Name: MARIE & PAT CIOCHETTI FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Feb 2008
Business ALEI: 0927261
Annual report due: 06 Feb 2026
NAICS code: 813319 - Other Social Advocacy Organizations
Business address: 42 BRADLEY AVE., WATERBURY, CT, 06708, United States
Mailing address: 42 BRADLEY AVE., WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ginciochetti@yahoo.com

Agent

Name Role Business address Phone E-Mail Residence address
VIRGINIA M. CIOCHETTI Agent 42 BRADLEY AVE., WATERBURY, CT, 06708, United States +1 203-768-7810 ginciochetti@yahoo.com 42 BRADLEY AVE., WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
LISA DIFRANCESCO Officer 42 BRADLEY AVE., WATERBURY, CT, 06708, United States No data No data 21 EASTVIEW AVE, WATERBURY, CT, 06708, United States
MARIAN BOYD Officer 42 BRADLEY AVE., WATERBURY, CT, 06708, United States No data No data 130 BICKFORD ST., LYNN, MA, 01904, United States
VIRGINIA M. CIOCHETTI Officer 42 BRADLEY AVE., WATERBURY, CT, 06708, United States +1 203-768-7810 ginciochetti@yahoo.com 42 BRADLEY AVE., WATERBURY, CT, 06708, United States

History

Type Old value New value Date of change
Name change THE MARIE & PAT CIOCHETTI FOUNDATION, INC. MARIE & PAT CIOCHETTI FOUNDATION, INC. 2008-04-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131491 2024-03-12 No data Annual Report Annual Report No data
BF-0011286029 2023-05-18 No data Annual Report Annual Report No data
BF-0010319972 2022-04-25 No data Annual Report Annual Report 2022
0007234722 2021-03-16 No data Annual Report Annual Report 2020
0007234736 2021-03-16 No data Annual Report Annual Report 2021
0006382327 2019-02-13 No data Annual Report Annual Report 2019
0006382314 2019-02-13 No data Annual Report Annual Report 2018
0005758391 2017-02-01 No data Annual Report Annual Report 2017
0005474396 2016-01-27 No data Annual Report Annual Report 2016
0005267712 2015-01-28 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0235077 Corporation Unconditional Exemption 42 BRADLEY AVE, WATERBURY, CT, 06708-4503 2008-10
In Care of Name % VIRGINIA CIOCHETTI
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 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 Human Services: Human Service Organizations
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)

Determination Letter

Final Letter(s) FinalLetter_32-0235077_MARIEANDPATCIOCHETTIFOUNDATIONINC_06122008_01.tif

Form 990-N (e-Postcard)

Organization Name THE MARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THE MARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THE MARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THE MARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THE MARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THE MARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THE MARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THE MARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THE MARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THEMARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THEMARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THEMARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THEMARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THEMARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THEMARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Principal Officer's Name VIRGINIA CIOCHETTI
Principal Officer's Address 42 BRADLEY AVE, WATERBURY, CT, 06708, US
Organization Name THEMARIE & PAT CIOCHETTI FOUNDATION INC
EIN 32-0235077
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 42 Bradley Avenue, Waterbury, CT, 06708, US
Principal Officer's Name Virginia Ciochetti
Principal Officer's Address 42 Bradley Avenue, Waterbury, CT, 06708, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website