Search icon

BIG BROTHERS BIG SISTERS OF SWCT FOUNDATION, INC.

Company Details

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

form 5500

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
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
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
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
TAX DEFERRED ANNUITY PLAN OF BIG BROTHERS BIG SISTERS OF SWCT FOUNDATION, INC. 2018 270971785 2019-04-01 BIG BROTHERS BIG SISTERS OF SWCT FOUNDATION, INC. 29
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

Agent

Name Role
DICKSTEIN SHAPIRO LLP Agent

Officer

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

License

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

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