Search icon

FAIRFIELD COUNTY DETECTIVES CONFERENCE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAIRFIELD COUNTY DETECTIVES CONFERENCE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2013
Business ALEI: 1121666
Annual report due: 15 Oct 2025
Business address: RIDGEFIELD POLICE DEPT. 76 EAST RIDGE RD, RIDGEFIELD, CT, 06877, United States
Mailing address: RIDGEFIELD POLICE DEPT. 76 EAST RIDGE RD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Ridgefieldpolice151@gmail.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Mark Giglio Agent RIDGEFIELD POLICE DEPT. 76 EAST RIDGE RD, RIDGEFIELD, CT, 06877, United States +1 203-731-4991 ridgefieldpolice151@gmail.com RIDGEFIELD POLICE DEPT. 76 EAST RIDGE RD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
Justin Young Officer 100 Reef Rd, Fairfield, CT, 06824-5919, United States 485 Beechwood Ave, Bridgeport, CT, 06604-2423, United States
Leslie Silva Officer 25 Hecker Ave, Darien, CT, 06820-5308, United States 25 Hecker Ave, Darien, CT, 06820-5308, United States
Rex Sprosta Officer 39 Locust Avenue, New Canaan, CT, 06840, United States 39 Locust Avenue, New Canaan, CT, 06840, United States
Chelsea Harold Officer 191 S Main St, Newtown, CT, 06470-2733, United States 191 S Main St, Newtown, CT, 06470-2733, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331281 2024-10-04 - Annual Report Annual Report -
BF-0011314472 2023-10-05 - Annual Report Annual Report -
BF-0010239865 2022-10-08 - Annual Report Annual Report 2022
BF-0009819281 2021-10-01 - Annual Report Annual Report -
0006994974 2020-10-02 - Annual Report Annual Report 2020
0006659613 2019-10-14 - Annual Report Annual Report 2019
0006257050 2018-10-10 - Annual Report Annual Report 2018
0005960329 2017-11-03 - Annual Report Annual Report 2017
0005672305 2016-10-13 - Annual Report Annual Report 2016
0005410367 2015-10-12 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-4774710 Corporation Unconditional Exemption 76 E RIDGE RD, RIDGEFIELD, CT, 06877-5022 2015-02
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_36-4774710_FAIRFIELDCOUNTYDETECTIVESCONFERENCEINC_10202014.tif

Form 990-N (e-Postcard)

Organization Name FAIRFIELD COUNTY DETECTIVES CONFERENCE INC
EIN 36-4774710
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 76 East Ridge Rd, Ridgefield, CT, 06877, US
Principal Officer's Address 76 East Ridge Rd, Ridgefield, CT, 06877, US
Organization Name FAIRFIELD COUNTY DETECTIVES CONFERENCE INC
EIN 36-4774710
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 76 East Ridge, Ridgefield, CT, 06877, US
Principal Officer's Address 76 East Ridge, Ridgefield, CT, 06877, US
Organization Name FAIRFIELD COUNTY DETECTIVES CONFERENCE INC
EIN 36-4774710
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 76 East Ridge, Ridgefield, CT, 06877, US
Principal Officer's Address 76 East Ridge, Ridgefield, CT, 06877, US
Organization Name FAIRFIELD COUNTY DETECTIVES CONFERENCE INC
EIN 36-4774710
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 76 East Ridge, Ridgefield, CT, 06877, US
Principal Officer's Address 76 East Ridge, Ridgefield, CT, 06877, US
Organization Name FAIRFIELD COUNTY DETECTIVES CONFERENCE INC
EIN 36-4774710
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 76 East Ridge, RIDGEFIELD, CT, 06877, US
Principal Officer's Address 76 East Ridge, RIDGEFIELD, CT, 06877, US
Organization Name FAIRFIELD COUNTY DETECTIVES CONFERENCE INC
EIN 36-4774710
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 76 East Ridge, Ridgefield, CT, 06877, US
Principal Officer's Address 76 East Ridge, Ridgefield, CT, 06877, US
Organization Name FAIRFIELD COUNTY DETECTIVES CONFERENCE INC
EIN 36-4774710
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 76 East Ridge, Ridgefield, CT, 06877, US
Principal Officer's Name Mark Giglio
Principal Officer's Address 76 East Ridge, Ridgefield, CT, 06877, US
Organization Name FAIRFIELD COUNTY DETECTIVES CONFERENCE INC
EIN 36-4774710
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 76 East Ridge Rd, Ridgefield, CT, 06877, US
Principal Officer's Address 76 East Ridge Rd, Ridgefield, CT, 06877, US
Organization Name FAIRFIELD COUNTY DETECTIVES CONFERENCE INC
EIN 36-4774710
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 76 East Ridge, Ridgefield, CT, 06877, US
Principal Officer's Name Mark Giglio
Principal Officer's Address 76 East Ridge, Ridgefield, CT, 06877, US
Organization Name FAIRFIELD COUNTY DETECTIVES CONFERENCE INC
EIN 36-4774710
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 76 East Ridge Road, Ridgefield, CT, 06877, US
Principal Officer's Name Mark Giglio
Principal Officer's Address 76 East Ridge Road, Ridgefield, CT, 06877, US
Organization Name FAIRFIELD COUNTY DETECTIVES CONFERENCE INC
EIN 36-4774710
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 76 East Ridge Road, Ridgefield, CT, 06877, US
Principal Officer's Name Mark Giglio
Principal Officer's Address 76 East Ridge Road, Ridgefield, CT, 06877, US
Organization Name FAIRFIELD COUNTY DETECTIVES
EIN 36-4774710
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 76 East Ridge Rd, Ridgefield, CT, 06877, US
Principal Officer's Name Mark Giglio
Principal Officer's Address 76 East Ridge Rd, Ridgefield, CT, 06877, 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