Entity Name: | BIG BROTHERS BIG SISTERS OF SWCT FOUNDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 21 Jul 2009 |
Date of dissolution: | 18 Jun 2019 |
Business ALEI: | 0977823 |
Annual report due: | 21 Jul 2019 |
Business address: | 7 CLIFTON AVE, ANSONIA, CT, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ellen.tracy@bbbsswct.org |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAX DEFERRED ANNUITY PLAN OF BIG BROTHERS BIG SISTERS OF SWCT F0UNDATION, INC. | 2019 | 270971785 | 2020-07-30 | BIG BROTHERS BIG SISTERS OF SWCT FOUNDATION, INC. | 19 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-30 |
Name of individual signing | JOYCE PIETROWSKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-12-01 |
Business code | 624100 |
Sponsor’s telephone number | 2033663766 |
Plan sponsor’s address | 2470 FAIRFIELD AVE, BRIDGEPORT, CT, 066052647 |
Signature of
Role | Plan administrator |
Date | 2020-07-30 |
Name of individual signing | JOYCE PIETROWSKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-12-01 |
Business code | 624100 |
Sponsor’s telephone number | 8002407186 |
Plan sponsor’s address | 7 CLIFTON AVE, ANSONIA, CT, 064012201 |
Signature of
Role | Plan administrator |
Date | 2019-04-01 |
Name of individual signing | JOYCE PIETROWSKI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DICKSTEIN SHAPIRO LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MAUREEN CHIODA | Officer | 30 BOB HILL LANE, NEW CANAAN, CT, 06840, United States | 30 BOB HILL LANE, NEW CANAAN, CT, 06840, United States |
PAMELA MCNULTY | Officer | 1 HAMDEN CENTER, HAMDEN, CT, 06518, United States | 1 OCTOBER HILL ROAD, WOODBRIDGE, CT, 06525, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0053408 | PUBLIC CHARITY | INACTIVE | DUE TO NON-RENEWAL OF CREDENTIAL | 2009-10-31 | 2018-12-01 | 2019-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006579600 | 2019-06-18 | 2019-06-18 | Dissolution | Certificate of Dissolution | No data |
0006200229 | 2018-06-14 | No data | Annual Report | Annual Report | 2018 |
0005890655 | 2017-07-18 | No data | Annual Report | Annual Report | 2016 |
0005890657 | 2017-07-18 | No data | Annual Report | Annual Report | 2017 |
0005534090 | 2016-04-11 | No data | Annual Report | Annual Report | 2015 |
0005366102 | 2015-07-17 | No data | Annual Report | Annual Report | 2014 |
0004901588 | 2013-07-22 | No data | Annual Report | Annual Report | 2013 |
0004668903 | 2012-06-15 | No data | Annual Report | Annual Report | 2012 |
0004470229 | 2011-11-10 | No data | Annual Report | Annual Report | 2011 |
0004301695 | 2010-12-30 | 2010-12-30 | Amendment | Restate | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website