Search icon

SOUTHERN NEW ENGLAND FLOOR COVERING ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SOUTHERN NEW ENGLAND FLOOR COVERING ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 2015
Business ALEI: 1189735
Business address: 473 Broadway St, Chicopee, MA, 01020-2444, United States
Mailing address: PO Box 1954, Hartford, CT, United States, 06144
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SNEFCA2016@gmail.com

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Michael Brunelle Officer 473 Broadway St, Chicopee, MA, 01020-2444, United States 473 Broadway St, Chicopee, MA, 01020-2444, United States
Michael Shay Officer - 473 Broadway St, Chicopee, MA, 01020-2444, United States

Agent

Name Role Mailing address Residence address
RICHARD SHANE Agent 8 HIGHWOOD CIRCLW, AVON, CT, 06001, United States 8 HIGHWOOD CIRCLW, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013282345 2025-01-06 2025-01-06 Change of Business Address Business Address Change -
BF-0013262759 2024-12-30 2024-12-30 Interim Notice Interim Notice -
BF-0012658487 2024-06-05 2024-06-05 Reinstatement Certificate of Reinstatement -
BF-0012479475 2023-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011955371 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007112278 2021-02-02 - Annual Report Annual Report 2020
0006655696 2019-10-05 - Annual Report Annual Report 2019
0006655695 2019-10-05 - Annual Report Annual Report 2018
0006433643 2019-03-07 - Interim Notice Interim Notice -
0006266535 2018-10-27 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-2996252 Corporation Unconditional Exemption PO BOX 1954, HARTFORD, CT, 06144-1954 2016-07
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 2023-12
Asset 1 to 9,999
Income 25,000 to 99,999
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 6571
Income Amount 37349
Form 990 Revenue Amount -2803
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name SNEFCA

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 2010-05-15
Revocation Posting Date 2016-08-05
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_47-2996252_SOUTHERNNEWENGLANDFLOORCOVERINGASSOCIATIONINC_04262016_01.tif
FinalLetter_47-2996252_SOUTHERNNEWENGLANDFLOORCOVERINGASSOCIATIONINC_04262016_02.tif

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

Organization Name SOUTHERN NEW ENGLAND FLOOR COVERING ASSOCIATION
EIN 47-2996252
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name SOUTHERN NEW ENGLAND FLOOR COVERING ASSOCIATION
EIN 47-2996252
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name SOUTHERN NEW ENGLAND FLOOR COVERING ASSOCIATION
EIN 47-2996252
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name SOUTHERN NEW ENGLAND FLOOR COVERING ASSOCIATION
EIN 47-2996252
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name SOUTHERN NEW ENGLAND FLOOR COVERING ASSOCIATION
EIN 47-2996252
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name SOUTHERN NEW ENGLAND FLOOR COVERING ASSOCIATION
EIN 47-2996252
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name SOUTHERN NEW ENGLAND FLOOR COVERING ASSOCIATION
EIN 47-2996252
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
See something incorrect or outdated? Let us know

Sources: 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