Search icon

NEW ENGLAND ASSOCIATION OF GRADUATE ADMISSIONS PROFESSIONALS, INC.

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

Company Details

Entity Name: NEW ENGLAND ASSOCIATION OF GRADUATE ADMISSIONS PROFESSIONALS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2013
Business ALEI: 1111316
Annual report due: 27 Jun 2025
Business address: 415 BOSTON POST RD., MILFORD, CT, 06460, United States
Mailing address: 415 BOSTON POST RD., STE 3-1130, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: treasurer@negap.org

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

Agent

Name Role
CAPITOL CORPORATE SERVICES INC. Agent

Officer

Name Role Business address Residence address
Alyssa Orlando Officer 950 Main St, Worcester, MA, 01610-1400, United States 118 North St, Grafton, MA, 01519-1211, United States
Paul Cincotta Jr. Officer 10 Shaw Rd, Room 019, Bridgewater, MA, 02325-1217, United States 123 Cross St, Bridgewater, MA, 02324-2935, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012241879 2024-05-29 - Annual Report Annual Report -
BF-0011305224 2023-06-12 - Annual Report Annual Report -
BF-0011852106 2023-05-25 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0010333980 2022-06-13 - Annual Report Annual Report 2022
BF-0009754153 2021-07-14 - Annual Report Annual Report -
0006932399 2020-06-26 - Annual Report Annual Report 2020
0006615690 2019-08-06 - Annual Report Annual Report 2019
0006189184 2018-05-24 - Annual Report Annual Report 2018
0005875587 2017-06-27 - Annual Report Annual Report 2017
0005875585 2017-06-27 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1200097 Corporation Unconditional Exemption 415 BOSTON POST RD STE 3 # 113, MILFORD, CT, 06460-2578 2015-10
In Care of Name -
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name NEGAP

Determination Letter

Final Letter(s) FinalLetter_46-1200097_NEWENGLANDASSOCIATIONOFGRADUATEADMISSIONSPROFESSIONALSINC_04222015.tif

Form 990-N (e-Postcard)

Organization Name NEW ENGLAND ASSOCIATION OF GRADUATE ADMISSIONS PROFESSIONALS
EIN 46-1200097
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 415 Boston Post Rd Suite 3-113, Milford, CT, 06460, US
Principal Officer's Name Paul Cincotta Jr
Principal Officer's Address 123 Cross Street, Bridgewater, MA, 02324, US
Website URL www.negap.org
Organization Name NEW ENGLAND ASSOCIATION OF GRADUATE ADMISSIONS PROFESSIONALS
EIN 46-1200097
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 415 Boston Post Rd, Milford, CT, 06460, US
Principal Officer's Name Paul Cincotta Jr
Principal Officer's Address 123 Cross St, Bridgewater, MA, 02324, US
Website URL www.negap.org
Organization Name NEW ENGLAND ASSOCIATION OF GRADUATE ADMISSIONS PROFESSIONALS
EIN 46-1200097
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 415 Boston Post Rd, Milford, CT, 06460, US
Principal Officer's Name Paul Cincotta Jr
Principal Officer's Address 123 Cross St, Bridgewater, MA, 02324, US
Website URL www.negap.org
Organization Name NEW ENGLAND ASSOCIATION OF GRADUATE ADMISSIONS PROFESSIONALS
EIN 46-1200097
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 415 Boston Post Rd, Milford, CT, 06460, US
Principal Officer's Name Paul Cincotta Jr
Principal Officer's Address 123 Cross St, Bridgewater, MA, 02324, US
Website URL www.negap.org
Organization Name NEW ENGLAND ASSOCIATION OF GRADUATE ADMISSIONS PROFESSIONALS
EIN 46-1200097
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 415 Boston Post Rd Ste 3-1130, Milford, CT, 06460, US
Principal Officer's Name Paul Cincotta
Principal Officer's Address 10 Shaw Rd, Bridgewater, MA, 02325, US
Website URL www.negap.org
Organization Name NEW ENGLAND ASSOCIATION OF GRADUATE ADMISSIONS PROFESSIONALS
EIN 46-1200097
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 415 Boston Post Road Ste 3-1130, Milford, CT, 06460, US
Principal Officer's Name Katie-Ann Mason
Principal Officer's Address 46 Slocum Street, Acushnet, MA, 02743, US
Website URL www.negap.org
Organization Name NEW ENGLAND ASSOCIATION OF GRADUATE ADMISSIONS PROFESSIONALS
EIN 46-1200097
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 415 Boston Post Rd Ste 3-1130, Milford, CT, 06460, US
Principal Officer's Name Paul Cincotta Jr
Principal Officer's Address 123 Cross St, Bridgewater, MA, 02324, US
Website URL www.negap.net
Organization Name NEW ENGLAND ASSOCIATION OF GRADUATE ADMISSIONS PROFESSIONALS
EIN 46-1200097
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1515 Park Ave, Fairfield, CT, 06852, US
Principal Officer's Name Brett DiMarzo
Principal Officer's Address 300 The Fenway, Boston, MA, 02115, US
Website URL www.negap.net
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