Search icon

VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT, INC.

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

Company Details

Entity Name: VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2013
Business ALEI: 1119948
Annual report due: 01 Oct 2025
Business address: 434 Silas Deane Hwy, Wethersfield, CT, 06109-2104, United States
Mailing address: 434 Silas Deane Hwy, Wethersfield, CT, United States, 06109-2104
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vmcc.ct@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

Agent

Name Role Business address Phone E-Mail Residence address
Howard Asher Agent 434 Silas Deane Hwy, Wethersfield, CT, 06109-2104, United States +1 718-619-1736 howard.asher@beaverbrookah.com 33 Loveland Road, North Granby, CT, 06060, United States

Director

Name Role Business address Residence address
KEN ALDRICH Director 843 STATE STREET, NEW HAVEN, CT, 06511, United States 26 WALL STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
Howard Asher Officer 434 Silas Deane Hwy, Wethersfield, CT, 06109-2104, United States +1 718-619-1736 howard.asher@beaverbrookah.com 33 Loveland Road, North Granby, CT, 06060, United States
Val Lacasse Officer - - - 269 New Britain Ave, Newington, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010825285 2024-11-01 - Annual Report Annual Report -
BF-0011314302 2024-11-01 - Annual Report Annual Report -
BF-0012329483 2024-11-01 - Annual Report Annual Report -
BF-0012802555 2024-10-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008761161 2022-03-22 - Annual Report Annual Report 2020
BF-0008761158 2022-03-22 - Annual Report Annual Report 2015
BF-0008761157 2022-03-22 - Annual Report Annual Report 2016
BF-0008761160 2022-03-22 - Annual Report Annual Report 2017
BF-0008761159 2022-03-22 - Annual Report Annual Report 2019
BF-0010038610 2022-03-22 - Annual Report Annual Report -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0846231 Corporation Unconditional Exemption 434 SILAS DEANE HWY, WETHERSFIELD, CT, 06109-2104 2014-09
In Care of Name % BURZENSKI & COMPANY PC
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Animal-Related: Animal-Related N.E.C.
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_80-0846231_VETERINARYMANAGEMENTCOUNCILOFCONNECTICUTINC_08072014.tif

Form 990-N (e-Postcard)

Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 434 Silas Deane Highway, Wethersfield, CT, 06109, US
Principal Officer's Name Howard Asher
Principal Officer's Address 434 Silas Deane highway, Wethersfield, CT, 06109, US
Website URL WWW.VMCC-CT.ORG
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 SOUTH SHORE DRIVE 100, EAST HAVEN, CT, 06512, US
Principal Officer's Name MICHELE PAPERO
Principal Officer's Address 100 SOUTH SHORE DRIVE SUITE 100, EAST HAVEN, CT, 06512, US
Website URL WWW.VMCC-CT.ORG
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 SOUTH SHORE DRIVE 100, EAST HAVEN, CT, 06512, US
Principal Officer's Name MICHELE PAPERO
Principal Officer's Address 100 SOUTH SHORE DRIVE SUITE 100, EAST HAVEN, CT, 06512, US
Website URL WWW.VMCC-CT.ORG
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 SOUTH SHORE DRIVE 100, EAST HAVEN, CT, 06512, US
Principal Officer's Name MICHELE PAPERO
Principal Officer's Address 100 SOUTH SHORE DRIVE SUITE 100, EAST HAVEN, CT, 06512, US
Website URL WWW.VMCC-CT.ORG
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 SOUTH SHORE DRIVE NO 100, EAST HAVEN, CT, 06512, US
Principal Officer's Name MICHELE PAPERO
Principal Officer's Address 100 SOUTH SHORE DRIVE SUITE 100, EAST HAVEN, CT, 06512, US
Website URL WWW.VMCC-CT.ORG
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 SOUTH SHORE DRIVE NO 100, EAST HAVEN, CT, 06512, US
Principal Officer's Name MICHELE PAPERO
Principal Officer's Address 100 SOUTH SHORE DRIVE SUITE 100, EAST HAVEN, CT, 06512, US
Website URL WWW.VMCC-CT.ORG
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 SOUTH SHORE DRIVE NO 100, EAST HAVEN, CT, 06512, US
Principal Officer's Name MICHELE PAPERO
Principal Officer's Address 100 SOUTH SHORE DRIVE SUITE 100, EAST HAVEN, CT, 06512, US
Website URL WWW.VMCC-CT.ORG
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 SOUTH SHORE DRIVE NO 100, EAST HAVEN, CT, 06512, US
Principal Officer's Name MICHELE PAPERO
Principal Officer's Address 100 SOUTH SHORE DRIVE SUITE 100, EAST HAVEN, CT, 06512, US
Website URL WWW.VMCC-CT.ORG
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 SOUTH SHORE DRIVE NO 100, EAST HAVEN, CT, 06512, US
Principal Officer's Name KEN ALDRICH
Principal Officer's Address 4 DEVINE STREET, NORTH HAVEN, CT, 06473, US
Website URL WWW.VMCC-CT.ORG
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 SOUTH SHORE DRIVE NO 100, EAST HAVEN, CT, 06512, US
Principal Officer's Name KEN ALDRICH
Principal Officer's Address 4 DEVINE STREET, NORTH HAVEN, CT, 06473, US
Website URL WWW.VMCC-CT.ORG
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 SOUTH SHORE DRIVE NO 100, EAST HAVEN, CT, 06512, US
Principal Officer's Name KEN ALDRICH
Principal Officer's Address 4 DEVINE STREET, NORTH HAVEN, CT, 06473, US
Website URL WWW.VMCC-CT.ORG
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 South Shore Drive, East Haven, CT, 06512, US
Principal Officer's Name Ken Aldrich
Principal Officer's Address 843 State Street, New Haven, CT, 06511, US
Organization Name VETERINARY MANAGEMENT COUNCIL OF CONNECTICUT INC
EIN 80-0846231
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 100 SOUTH SHORE DRIVE, EAST HAVEN, CT, 06512, US
Principal Officer's Name KEN ALDRICH
Principal Officer's Address 843 STATE STREET, NEW HAVEN, CT, 06511, US
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