Search icon

NORWALK POLICE EMERALD SOCIETY, INC

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

Company Details

Entity Name: NORWALK POLICE EMERALD SOCIETY, INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 2015
Business ALEI: 1193063
Annual report due: 14 Dec 2025
Business address: 1 MONROE ST, NORWALK, CT, 06854, United States
Mailing address: 1 MONROE ST, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NPEMERALDSOCIETY@GMAIL.COM

Industry & Business Activity

NAICS

922120 Police Protection

This industry comprises government establishments primarily engaged in criminal and civil law enforcement, police, traffic safety, and other activities related to the enforcement of the law and preservation of order. Combined police and fire departments are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Residence address
JASON M. GRADY Agent 40 AUTUMN DRIVE, MONROE, CT, 06468, United States 40 AUTUMN DRIVE, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
JOHN BELL Officer 1 MONROE ST, NORWALK, CT, 06854, United States 11 ROANOAKE AVE, FAIRFIELD, CT, 06824, United States
TERRANCE BLAKE Officer 1 MONROE ST, NORWALK, CT, 06854, United States 56 NORFIELD ROAD, WESTON, CT, 06883, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0063754-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2020-04-17 2020-04-17 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012560722 2024-02-22 2024-02-22 Reinstatement Certificate of Reinstatement -
BF-0012039495 2023-10-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011903252 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006886410 2020-04-17 - Annual Report Annual Report 2019
0006886406 2020-04-17 - Annual Report Annual Report 2017
0006886408 2020-04-17 - Annual Report Annual Report 2018
0006886404 2020-04-17 - Annual Report Annual Report 2016
0005448324 2015-12-14 2015-12-14 First Report Organization and First Report -
0005448301 2015-12-14 2015-12-14 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-0925388 Corporation Unconditional Exemption 1 MONROE ST, NORWALK, CT, 06854-3103 2017-01
In Care of Name % JOHN BELL
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Crime & Legal-Related: Fund Raising and Fund Distribution
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_81-0925388_NORWALKPOLICEEMERALDSOCIETYINC_02042016.tif

Form 990-N (e-Postcard)

Organization Name Norwalk Police Emerald Society
EIN 81-0925388
Tax Year 2024
Beginning of tax period 2024-01-02
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Monroe St, Norwalk, CT, 06851, US
Principal Officer's Name John Bell
Principal Officer's Address 1 Monroe St, Norwalk, CT, 06851, US
Organization Name Norwalk Police Emerald Society
EIN 81-0925388
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 1 Monroe St, Norwalk, CT, 06851, US
Principal Officer's Name John Bell
Principal Officer's Address 1 Monroe St, Norwalk, CT, 06851, US
Organization Name NORWALK POLICE EMERALD SOCIETY INC
EIN 81-0925388
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 1 Monroe St, Norwalk, CT, 06851, US
Principal Officer's Name Terrance Blake
Principal Officer's Address 1 Monroe St, Norwalk, CT, 06851, US
Organization Name NORWALK POLICE EMERALD SOCIETY INC
EIN 81-0925388
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 1 Monroe St, Norwalk, CT, 06851, US
Principal Officer's Name Terrance Blake
Principal Officer's Address 1 Monroe St, Norwalk, CT, 06851, US
Organization Name NORWALK POLICE EMERALD SOCIETY INC
EIN 81-0925388
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 11 Falcon Ln, Shelton, CT, 06484, US
Principal Officer's Name Brendan Collins
Principal Officer's Address 11 Falcon Ln, Shelton, CT, 06484, US
Organization Name NORWALK POLICE EMERALD SOCIETY INC
EIN 81-0925388
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 11 FALCON LN, SHELTON, CT, 064845406, US
Principal Officer's Name Brendan Collins
Principal Officer's Address 1 Monroe St, Norwalk, CT, 06854, US
Organization Name NORWALK POLICE EMERALD SOCIETY INC
EIN 81-0925388
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 11 FALCON LN, SHELTON, CT, 064845406, US
Principal Officer's Name Brendan Collins
Principal Officer's Address 1 Monroe St, Norwalk, CT, 06854, US
Organization Name NORWALK POLICE EMERALD SOCIETY INC
EIN 81-0925388
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 11 FALCON LN, SHELTON, CT, 064845406, US
Principal Officer's Name Brendan F Collins
Principal Officer's Address 11 Falcon Ln, Shelton, CT, 06484, US
Organization Name NORWALK POLICE EMERALD SOCIETY INC
EIN 81-0925388
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 11 FALCON LANE, SHELTON, CT, 06484, US
Principal Officer's Name KELLY HADDY
Principal Officer's Address 10 EDEN COURT, BROOKFIELD, CT, 06804, 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