Search icon

HEALING HANDS FOR INDIA CORPORATION

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

Company Details

Entity Name: HEALING HANDS FOR INDIA CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2010
Business ALEI: 1011293
Annual report due: 27 Jul 2025
Mailing address: 2 Rainbow Rd, Norwalk, CT, United States, 06851
Business address: 2 Rainbow Road, Norwalk, CT, 06851, United States
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shobhittom@yahoo.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TOMI THOMAS Officer 2 Rainbow Road, NORWALK, CT, 06851, United States 216 SCRIBNER AVENUE, NORWALK, CT, 06854, United States

Agent

Name Role Business address Phone E-Mail Residence address
F. TOMI THOMAS Agent 2 Rainbow Road, NORWALK, CT, 06851, United States +1 203-919-4067 shobhittom@yahoo.com 216 SCRIBNER AVENUE, NORWALK, CT, 06854, United States

Director

Name Role Business address Residence address
TOMI THOMAS Director 2 Rainbow Road, NORWALK, CT, 06851, United States 216 SCRIBNER AVENUE, NORWALK, CT, 06854, United States

History

Type Old value New value Date of change
Name change ACTIONS BRINGING CARE, DIGNITY, EDUCATION, FOOD AND GENEROSITY (ABCDEFG) CORPORATION HEALING HANDS FOR INDIA CORPORATION 2017-12-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157511 2025-02-19 - Annual Report Annual Report -
BF-0008002272 2023-12-18 2023-12-18 First Report Organization and First Report 2012
BF-0012007192 2023-10-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005980289 2017-12-04 2017-12-04 Amendment Amend Name -
0004206664 2010-07-27 - Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-4381325 Corporation Unconditional Exemption 2 RAINBOW RD, NORWALK, CT, 06851-2807 2011-03
In Care of Name % TOMI THOMAS
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 1,000,000 to 4,999,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1242799
Income Amount 80486
Form 990 Revenue Amount 80486
National Taxonomy of Exempt Entities International, Foreign Affairs and National Security: International Relief
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_27-4381325_ACTIONSBRINGINGCAREDIGNITYEDUCATIONFOODANDGENEROSITYCORP_01032011_01.tif

Form 990-N (e-Postcard)

Organization Name ACTIONS BRINGING CARE DIGNITY EDUCATION FOOD AND GENEROSITY CORP
EIN 27-4381325
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 2 Rainbow Road, Norwalk, CT, 06851, US
Principal Officer's Name Tomi Thomas
Principal Officer's Address 2 Rainbow Road, Norwalk, CT, 06851, US
Organization Name ACTIONS BRINGING CARE DIGNITY EDUCATION FOOD AND GENEROSITY CORP
EIN 27-4381325
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 2 Rainbow Rd, Norwalk, CT, 06851, US
Principal Officer's Name Tomi Thomas
Principal Officer's Address 2 Rainbow Rd, Norwalk, CT, 06851, US
Organization Name ACTIONS BRINGING CARE DIGNITY EDUCATION FOOD AND GENEROSITY CORP
EIN 27-4381325
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 216 Scribner Avenue, Norwalkj, CT, 06854, US
Principal Officer's Name Walter Orlowski
Principal Officer's Address 216 Scribner Avenue, Norwalk, CT, 06854, US
Organization Name Actions Bringing Care Dignity Food and Generosity Corp
EIN 27-4381325
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 216 Scribner Avenue, Norwalk, CT, 06854, US
Principal Officer's Name Msgr Walter Orlowski
Principal Officer's Address 216 Scribner Avenue, Norwalk, CT, 06854, US
Organization Name ACTIONS BRINGING CARE DIGNITY EDUCATION FOOD AND GENEROSITY CORP
EIN 27-4381325
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 216 Scribner Avenue, Norwalk, CT, 06854, US
Principal Officer's Name Msgr Walter Orlowski
Principal Officer's Address 216 Scribner Avenue, Norwalk, CT, 06850, US
Organization Name Actions Bringing Care Dignity Food and Generosity Corp
EIN 27-4381325
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 216 Scribner Avenue, Norwalk, CT, 06854, US
Principal Officer's Name Msgr Walter Orlowski
Principal Officer's Address 216 Scribner Avenue, Norwalk, CT, 06854, US
Organization Name Actions Bringing Care Dignity Food and Generosity Corp
EIN 27-4381325
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 216 Scribner Avenue, Norwalk, CT, 06854, US
Principal Officer's Name Msgr Walter Orlowski
Principal Officer's Address 216 Scribner Avenue, Norwalk, CT, 06854, US

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

Organization Name HEALING HANDS FOR INDIA CORPORATION
EIN 27-4381325
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name HEALING HANDS FOR INDIA CORPORATION
EIN 27-4381325
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name HEALING HANDS FOR INDIA CORPORATION
EIN 27-4381325
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name HEALING HANDS FOR INDIA CORPORATION
EIN 27-4381325
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name HEALING HANDS FOR INDIA CORPORATION
EIN 27-4381325
Tax Period 201712
Filing Type E
Return Type 990
File View File
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