Search icon

GREATER DANBURY BAR ASSOCIATION, INC.

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

Company Details

Entity Name: GREATER DANBURY BAR ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2011
Business ALEI: 1049306
Annual report due: 23 Sep 2025
Business address: C/O T JOHNSON 26 MEADOW DR, BROOKFIELD, CT, 06804, United States
Mailing address: C/O T JOHNSON 26 MEADOW DR, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gdba4law@gmail.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Mary Dale Lancaster Officer 15 Mine Hill Rd, Redding, CT, 06896-2701, United States - - 15 Mine Hill Rd, Redding, CT, 06896-2701, United States
Geraldine Macaisa Officer 148 Deer Hill Ave, Danbury, CT, 06810-7727, United States - - 148 Deer Hill Ave, Danbury, CT, 06810-7727, United States
Maria Moura Officer 2 Terrace Pl, Danbury, CT, 06810-6631, United States - - 2 Terrace Pl, Danbury, CT, 06810-6631, United States
Charles Lichtenauer Officer Chipman Mazzuco Emerson 44 Old Ridgebury Rd., 320, Danbury, CT, 06810, United States +1 203-718-3521 col@danburylaw.com 44 Old Ridgebury Rd, Danbury, CT, 06810-5107, United States

Agent

Name Role Business address Phone E-Mail Residence address
Charles Lichtenauer Agent 44 Old Ridgebury Rd, Danbury, CT, 06810-5107, United States +1 203-718-3521 col@danburylaw.com 44 Old Ridgebury Rd, Danbury, CT, 06810-5107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012299814 2024-09-02 - Annual Report Annual Report -
BF-0011426876 2023-09-09 - Annual Report Annual Report -
BF-0010198751 2022-08-26 - Annual Report Annual Report 2022
BF-0009813286 2021-09-10 - Annual Report Annual Report -
0006992595 2020-09-28 - Annual Report Annual Report 2020
0006632519 2019-08-29 - Annual Report Annual Report 2019
0006229379 2018-08-08 - Annual Report Annual Report 2018
0005947060 2017-10-17 - Annual Report Annual Report 2017
0005626806 2016-08-09 - Annual Report Annual Report 2016
0005414330 2015-10-20 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3781272 Corporation Unconditional Exemption 26 MEADOW DR, BROOKFIELD, CT, 06804-3521 2014-08
In Care of Name % BAKER LAW FIRM P C
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2014-05-15
Revocation Posting Date 2014-07-31
Exemption Reinstatement Date 2014-05-15

Determination Letter

Final Letter(s) FinalLetter_45-3781272_GREATERDANBURYBARASSOCIATIONINC_03072014.tif

Form 990-N (e-Postcard)

Organization Name GREATER DANBURY BAR ASSOCIATION INC
EIN 45-3781272
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 26 Meadow Dr, Brookfield, CT, 06804, US
Principal Officer's Name Colleen Joyce
Principal Officer's Address 4 Guardhouse Dr, Redding, CT, 06896, US
Website URL www.danburybar.org
Organization Name GREATER DANBURY BAR ASSOCIATION INC
EIN 45-3781272
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 26 Meadow Dr, Brookfield, CT, 06804, US
Principal Officer's Name Colleen Joyce
Principal Officer's Address 4 Guardhouse Dr, Redding, CT, 06896, US
Website URL www.danburybar.org
Organization Name GREATER DANBURY BAR ASSOCIATION INC
EIN 45-3781272
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 26 Meadow Dr, Brookfield, CT, 06804, US
Principal Officer's Name Alyson Marcucio
Principal Officer's Address 44 Old Ridgebury Rd, Danbury, CT, 06810, US
Organization Name GREATER DANBURY BAR ASSOCIATION INC
EIN 45-3781272
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 26 Meadow Dr, Brookfield, CT, 06804, US
Principal Officer's Name Stephen E Yost
Principal Officer's Address 148 Deer Hill Ave, Danbury, CT, 06810, US
Organization Name GREATER DANBURY BAR ASSOCIATION INC
EIN 45-3781272
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 26 Meadow Dr, Brookfield, CT, 06804, US
Principal Officer's Name Paul Edwards
Principal Officer's Address 48 North St, Danbury, CT, 06810, US
Organization Name GREATER DANBURY BAR ASSOCIATION INC
EIN 45-3781272
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 26 Meadow Dr, Brookfield, CT, 06804, US
Principal Officer's Name Andrew Balbus
Principal Officer's Address 108 Mill Plain Road, Danbury, CT, 06811, US
Website URL www.danburybar.org
Organization Name GREATER DANBURY BAR ASSOCIATION INC
EIN 45-3781272
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 26 Meadow Dr, Brookfield, CT, 06804, US
Principal Officer's Name John Bowser
Principal Officer's Address 148 Deer Hill Ave, Danbury, CT, 06810, US
Website URL www,danburybar.org
Organization Name GREATER DANBURY BAR ASSOCIATION INC
EIN 45-3781272
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 co Johnson 26 Meadow Dr, Brookfield, CT, 06804, US
Principal Officer's Name Andrew G Balbus
Principal Officer's Address 108 Mill Plain Rd Suite 200, Danbury, CT, 06811, US
Website URL www.danburybar.org
Organization Name GREATER DANBURY BAR ASSOCIATION INC
EIN 45-3781272
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 24 Delay Street, Danbury, CT, 06810, US
Principal Officer's Name Larry Pereira
Principal Officer's Address 24 Delay Street, Danbury, CT, 06810, US
Organization Name GREATER DANBURY BAR ASSOCIATION INC
EIN 45-3781272
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 24 Delay Street, Danbury, CT, 06810, US
Principal Officer's Name Larry Pereira
Principal Officer's Address 24 Delay Street, Danbury, CT, 06810, US
Website URL www.danburybar.org
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