Search icon

STEPHEN F. GABRIEL MEMORIAL FUND, INC.

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

Company Details

Entity Name: STEPHEN F. GABRIEL MEMORIAL FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2008
Business ALEI: 0927840
Annual report due: 13 Feb 2026
Business address: 101 MADELINE AVE #60, WATERBURY, CT, 06708, United States
Mailing address: 101 MADELINE AVE #60, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: edwilcox@att.net

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
EDWARD T. WILCOX Agent 101 MADELINE AVENUE #60, WATERBURY, CT, 06708, United States +1 860-518-4110 edwilcox@att.net 101 MADELINE AVE #60, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
MEGHAN R. HARRINGTON Officer THE EDUCATION COOPERATIVE, 1112 HIGH STREET, DEDHAM, MA, 02026, United States - - 22 CAPTAIN PEIRCE ROAD, SCITUATE, MA, 02066, United States
SAMANTHA J DYNOWSKI Officer 110 BARTHOLOMEW AVENUE, SUITE 4030, HARTFORD, CT, 06106, United States - - 51 WOODROW STREET, WEST HARTFORD, CT, 06067, United States
EDWARD T. WILCOX Officer 101 MADELINE AVE #60, WATERBURY, CT, 06708, United States +1 860-518-4110 edwilcox@att.net 101 MADELINE AVE #60, WATERBURY, CT, 06708, United States

Director

Name Role Business address Residence address
MEGHAN R. HARRINGTON Director THE EDUCATION COOPERATIVE, 1112 HIGH STREET, DEDHAM, MA, 02026, United States 22 CAPTAIN PEIRCE ROAD, SCITUATE, MA, 02066, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0052937-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2009-05-01 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988815 2025-01-27 - Annual Report Annual Report -
BF-0012129873 2024-01-26 - Annual Report Annual Report -
BF-0011284726 2023-02-07 - Annual Report Annual Report -
BF-0010372777 2022-02-10 - Annual Report Annual Report 2022
0007191315 2021-02-26 - Annual Report Annual Report 2021
0006754603 2020-02-13 - Annual Report Annual Report 2020
0006381149 2019-02-13 - Annual Report Annual Report 2019
0006082372 2018-02-16 - Annual Report Annual Report 2018
0005765500 2017-02-10 - Annual Report Annual Report 2017
0005618093 2016-08-01 - Interim Notice Interim Notice -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1659829 Corporation Unconditional Exemption 101 MADELINE AVENUE, WATERBURY, CT, 06708-1352 2010-04
In Care of Name % EDWARD T WILCOX
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 -
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_26-1659829_STEPHENFGABRIELMEMORIALFUNDINC_01212010_01.tif

Form 990-N (e-Postcard)

Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 MADELINE AVENUE, WATERBURY, CT, 067081352, US
Principal Officer's Name Edward Wilcox
Principal Officer's Address 101 Madeline Avenue Unit 60, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue Unit 60, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue Unit 60, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue Unit 60, Waterbury, CT, 06708, US
Principal Officer's Name Edward Wilcox
Principal Officer's Address 101 Madeline Avenue Unit 60, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue Unit 60, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue Unit 60, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue Apt 60, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue Apt 60, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue 60, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue 60, Waterbury, CT, 06708, US
Website URL 101 Madeline Ave Apt 60
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue 60, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue 60, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue Apt 60, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue 60, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue 60, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue 60, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue 60, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue 60, Waterbury, CT, 06708, US
Principal Officer's Name Edward TWilcox
Principal Officer's Address 101 Madeline Avenue 60, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue Unit 60, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue Unit 60, Waterbury, CT, 06708, US
Organization Name STEPHEN F GABRIEL MEMORIAL FUND
EIN 26-1659829
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 101 Madeline Avenue, Unit 60, Waterbury, CT, 06708, US
Principal Officer's Name Edward T Wilcox
Principal Officer's Address 101 Madeline Avenue, Unit 60, Waterbury, CT, 06708, 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