Search icon

CONNECTICUT CITIZENS DEFENSE LEAGUE, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT CITIZENS DEFENSE LEAGUE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2009
Business ALEI: 0970391
Annual report due: 28 Apr 2025
Business address: 135 Main Street, Seymour, CT, 06448, United States
Mailing address: P.O. BOX 120, SOUTHBURY, CT, United States, 06488
Place of Formation: CONNECTICUT
E-Mail: treasurer@ccdl.us

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
Elizabeth Drysdale Agent +1 203-525-7475 secretary@ccdl.us 417 Willow Well Court, Cheshire, CT, 06410, United States

Officer

Name Role Business address Residence address
ELIZABETH DRYSDALE Officer 135 Main Street, Suite 2, Seymour, CT, 06448, United States 417 WILLOW WELL COURT, CHESHIRE, CT, 06410, United States
ROBERT N STARR Officer 135 Main Street, Suite 2, Seymour, CT, 06448, United States 128 MILLARD STREET, TORRINGTON, CT, 06790, United States
FRANK RUSSELLO Officer 135 Main Street, Suite 2, Seymour, CT, 06448, United States 281 DURHAM ROAD, GUILFORD, CT, 06437, United States
HOLLY SULLIVAN Officer 135 Main Street, Suite 2, Seymour, CT, 06448, United States 334 BROWN BROOK ROAD, SOUTHBURY, CT, 06488, United States

Director

Name Role Business address Residence address
ELIZABETH DRYSDALE Director 135 Main Street, Suite 2, Seymour, CT, 06448, United States 417 WILLOW WELL COURT, CHESHIRE, CT, 06410, United States
ROBERT N STARR Director 135 Main Street, Suite 2, Seymour, CT, 06448, United States 128 MILLARD STREET, TORRINGTON, CT, 06790, United States
FRANK RUSSELLO Director 135 Main Street, Suite 2, Seymour, CT, 06448, United States 281 DURHAM ROAD, GUILFORD, CT, 06437, United States
HOLLY SULLIVAN Director 135 Main Street, Suite 2, Seymour, CT, 06448, United States 334 BROWN BROOK ROAD, SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.01346-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE 2013-08-02 2013-08-02 2013-09-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278049 2024-03-29 - Annual Report Annual Report -
BF-0011909642 2023-08-01 2023-08-01 Change of Business Address Business Address Change -
BF-0011884105 2023-07-13 2023-07-13 Change of Agent Agent Change -
BF-0011293619 2023-03-29 - Annual Report Annual Report -
BF-0010338719 2022-03-29 - Annual Report Annual Report 2022
0007358787 2021-06-03 - Interim Notice Interim Notice -
0007198153 2021-03-02 - Annual Report Annual Report 2021
0006870332 2020-04-01 - Annual Report Annual Report 2020
0006691673 2019-12-06 - Interim Notice Interim Notice -
0006433900 2019-03-07 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0420189 Corporation Unconditional Exemption PO BOX 120, SOUTHBURY, CT, 06488-0120 2014-09
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 220015
Income Amount 209429
Form 990 Revenue Amount 194958
National Taxonomy of Exempt Entities Unknown: Unknown
Sort Name -

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2012-05-15
Revocation Posting Date 2014-09-13
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_80-0420189_CONNECTICUTCITIZENSDEFENSELEAGUEINC_07052013_01.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CONNECTICUT CITIZENS DEFENSE LEAGUE INC
EIN 80-0420189
Tax Period 202312
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT CITIZENS DEFENSE LEAGUE INC
EIN 80-0420189
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT CITIZENS DEFENSE LEAGUE INC
EIN 80-0420189
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT CITIZENS DEFENSE LEAGUE INC
EIN 80-0420189
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT CITIZENS DEFENSE LEAGUE INC
EIN 80-0420189
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT CITIZENS DEFENSE LEAGUE INC
EIN 80-0420189
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT CITIZENS DEFENSE LEAGUE INC
EIN 80-0420189
Tax Period 201612
Filing Type E
Return Type 990O
File View File
See something incorrect or outdated? Let us know

Sources: 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