Search icon

AGC OF CONNECTICUT FOUNDATION, INC.

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

Company Details

Entity Name: AGC OF CONNECTICUT FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2016
Business ALEI: 1224305
Annual report due: 12 Dec 2025
Business address: 912 SILAS DEANE HIGHWAY SUITE 112, WETHERSFIELD, CT, 06109, United States
Mailing address: 912 SILAS DEANE HIGHWAY SUITE 112, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kbergamo@ctconstruction.org
E-Mail: controller@ctconstruction.org

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market 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

Officer

Name Role Business address Residence address
JOHN W. BUTTS Officer 912 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States 17 BRIDLEWOOD ROAD, SOUTH WINDSOR, CT, 06074, United States
ROBERT M. BERKMOES Officer 766 NORTH COLONY ROAD, MERIDEN, CT, 06450, United States 25 SOUTH VERNONDALE DRIVE, SOUTHINGTON, CT, 06489, United States
DANIEL DONOFRIO Officer 350 CHURCH STREET, HARTFORD, CT, 06103, United States 200 BLUFF POINT ROAD, SOUTH GLASTONBURY, CT, 06073, United States

Agent

Name Role Business address Phone E-Mail Residence address
Rory Farrell Agent 15 North Main Street, Suite 100, West Hartford, CT, 06107, United States +1 413-250-2021 rfarrell@tm-firm.com 15 North Main Street, Suite 100, West Hartford, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0060825-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2017-06-19 2017-06-19 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252641 2024-11-27 - Annual Report Annual Report -
BF-0011459976 2023-11-20 - Annual Report Annual Report -
BF-0010351163 2022-11-14 - Annual Report Annual Report 2022
BF-0009829001 2021-11-12 - Annual Report Annual Report -
0007012209 2020-11-03 - Annual Report Annual Report 2020
0006670647 2019-11-01 - Annual Report Annual Report 2019
0006277400 2018-11-15 - Annual Report Annual Report 2018
0005972750 2017-11-27 - Annual Report Annual Report 2017
0005887414 2017-07-06 2017-07-06 First Report Organization and First Report -
0005717036 2016-12-12 2016-12-12 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-4763264 Corporation Unconditional Exemption 912 SILAS DEANE HWY STE 112, WETHERSFIELD, CT, 06109-3434 2017-07
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 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 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 Mutual/Membership Benefit: Professional Societies, 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_81-4763264_AGCOFCONNECTICUTFOUNDATIONINC_04132017.tif

Form 990-N (e-Postcard)

Organization Name AGC OF CONNECTICUT FOUNDATION INC
EIN 81-4763264
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 912 Silas Deane Hwy Suite 112, Wethersfield, CT, 06109, US
Principal Officer's Name John W Butts
Principal Officer's Address 912 Silas Deane Hwy Suite 112, Wethersfield, CT, 06109, US
Organization Name AGC OF CONNECTICUT FOUNDATION INC
EIN 81-4763264
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 912 Silas Deane Hwy STE 112, Wethersfield, CT, 06109, US
Principal Officer's Name John W Butts
Principal Officer's Address 912 Silas Deane Hwy STE 112, Wethersfield, CT, 06109, US
Organization Name AGC OF CONNECTICUT FOUNDATION INC
EIN 81-4763264
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 912 Silas Deane Highway Suite 112, Wethersfield, CT, 06109, US
Principal Officer's Name John W Butts
Principal Officer's Address 912 Silas Deane Highway Suite 112, Wethersfield, CT, 06109, US
Organization Name AGC OF CONNECTICUT FOUNDATION INC
EIN 81-4763264
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 912 SILAS DEANE HIGHWAY SUITE 112, WETHERSFIELD, CT, 06109, US
Principal Officer's Name Kathleen Bergamo
Principal Officer's Address 912 SILAS DEANE HIGHWAY SUITE 112, WETHERSFIELD, CT, 06109, US
Organization Name AGC OF CONNECTICUT FOUNDATION INC
EIN 81-4763264
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 912 Silas Deane Hwy Ste 112, Wethersfield, CT, 06109, US
Principal Officer's Name Connecticut Construction Industries
Principal Officer's Address 912 Silas Deane Hwy Ste 112, Wethersfield, CT, 06109, US
Website URL www.ctconstruction.org
Organization Name AGC OF CONNECTICUT FOUNDATION INC
EIN 81-4763264
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 912 Silas Deane Highway Suite 112, Wethersfield, CT, 06109, US
Principal Officer's Name John W Butts
Principal Officer's Address 912 Silas Deane Highway Suite 112, Wethersfield, CT, 06109, US
Website URL www.ctconstruction.org
Organization Name AGC OF CONNECTICUT FOUNDATION INC
EIN 81-4763264
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 912 Silas Deane Highway Suite 112, Wethersfield, CT, 06109, US
Principal Officer's Name John W Butts
Principal Officer's Address 912 Silas Deane Highway Suite 112, Wethersfield, CT, 06109, US
Website URL Connecticut Construction Industries Association, Inc.
Organization Name ASSOCIATED GENERAL CONTRACTORS OF CONNECTICUT FOUNDATION
EIN 81-4763264
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 912 Silas Deane Hwy Suite 112, Wethersfield, CT, 06109, US
Principal Officer's Name John W Butts
Principal Officer's Address 912 Silas Deane Hwy Suite 112, Wethersfield, CT, 06109, 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