Search icon

PHS CLASS OF 1965, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHS CLASS OF 1965, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2016
Business ALEI: 1194394
Annual report due: 06 Jan 2026
Business address: 120 HAVILAND STREET, BRISTOL, CT, 06010, United States
Mailing address: 120 HAVILAND STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: col06grmiller@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
GREGORY R. MILLER Agent 120 HAVILAND ST, BRISTOL, CT, 06010, United States +1 860-519-9890 col06grmiller@gmail.com 120 HAVILAND STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER M. MORANTE Officer 27 COVE ROAD, WESTERLY, RI, 02891, United States - - 27 COVE ROAD, WESTERLY, RI, 02891, United States
GREGORY R. MILLER Officer 120 HAVILAND STREET, BRISTOL, CT, 06010, United States +1 860-519-9890 col06grmiller@gmail.com 120 HAVILAND STREET, BRISTOL, CT, 06010, United States

Director

Name Role Business address Phone E-Mail Residence address
GREGORY R. MILLER Director 120 HAVILAND ST, BRISTOL, CT, 06010, United States +1 860-519-9890 col06grmiller@gmail.com 120 HAVILAND STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061111 2025-01-03 - Annual Report Annual Report -
BF-0012264432 2023-12-08 - Annual Report Annual Report -
BF-0011452784 2022-12-07 - Annual Report Annual Report -
BF-0010531709 2022-04-08 - Annual Report Annual Report -
BF-0009883149 2022-03-16 - Annual Report Annual Report -
BF-0008837621 2021-06-08 - Annual Report Annual Report 2020
BF-0008837622 2021-06-08 - Annual Report Annual Report 2019
0006087326 2018-02-20 - Annual Report Annual Report 2018
0005741023 2017-01-16 - Annual Report Annual Report 2017
0005459931 2016-01-06 2016-01-06 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-1307269 Corporation Unconditional Exemption 120 HAVILAND ST, BRISTOL, CT, 06010-5661 2016-04
In Care of Name -
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 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 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 Education: Alumni Associations
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_81-1307269_PHSCLASSOF1965INC_02032016.tif

Form 990-N (e-Postcard)

Organization Name PHS CLASS OF 1965
EIN 81-1307269
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 120 Haviland Street, Bristol, CT, 06010, US
Principal Officer's Name Gregory Miller
Principal Officer's Address 120 Haviland Street, Bristol, CT, 06010, US
Organization Name PHS CLASS OF 1965
EIN 81-1307269
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 120 Haviland Street, Bristol, CT, 06010, US
Principal Officer's Name Gregory Miller
Principal Officer's Address 120 Haviland Street, Bristol, CT, 06010, US
Organization Name PHS CLASS OF 1965
EIN 81-1307269
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 120 Haviland Street, BRISTOL, CT, 06010, US
Principal Officer's Name Gregory R Miller
Principal Officer's Address 120 Haviland Street, Bristol, CT, 06010, US
Organization Name PHS CLASS OF 1965
EIN 81-1307269
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 120 Haviland Street, Bristol, CT, 06010, US
Principal Officer's Name Gregory Raymond Miller
Principal Officer's Address 120 Haviland Street, Bristol, CT, 06010, US
Organization Name PHS CLASS OF 1965
EIN 81-1307269
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 120 Haviland Street, Bristol, CT, 06010, US
Principal Officer's Name Gregory Miller
Principal Officer's Address 120 Haviland Street, Bristol, CT, 06010, US
Organization Name PHS CLASS OF 1965
EIN 81-1307269
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 120 Haviland Street, Bristol, CT, 06010, US
Principal Officer's Name Gregory Miller
Principal Officer's Address 120 Haviland Street, Bristol, CT, 06010, US
Organization Name PHS CLASS OF 1965
EIN 81-1307269
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 120 Haviland Street, Bristol, CT, 06010, US
Principal Officer's Name Gregory R Miller
Principal Officer's Address 120Haviland Street, Bristol, CT, 06010, US
Organization Name PHS CLASS OF 1965
EIN 81-1307269
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 120 Haviland Street, Bristol, CT, 06010, US
Principal Officer's Name Gregory Miller
Principal Officer's Address 120 Haviland Street, Bristol, CT, 06010, 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