Search icon

COLCHESTER HISTORICAL SOCIETY, INCORPORATED, THE

Company Details

Entity Name: COLCHESTER HISTORICAL SOCIETY, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 1969
Business ALEI: 0052803
Annual report due: 30 Sep 2025
NAICS code: 813410 - Civic and Social Organizations
Business address: 24 LINWOOD AVENUE, COLCHESTER, CT, 06415, United States
Mailing address: P.O. BOX 13, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: denise.mizla@aol.com

Agent

Name Role Business address Phone E-Mail Residence address
BRIAN T SMITH Agent 12 BROADWAY, COLCHESTER, CT, 06415, United States +1 860-463-7839 brian.smith199@gmail.com 12 BROADWAY, COLCHESTER, CT, 06415, United States

Director

Name Role Business address Residence address
LINDA STODDARD Director 24 LINWOOD AVENUE, COLCHESTER, CT, 06415, United States 19 DIANE LANE, COLCHESTER, CT, 06415, United States
JAMES CIAGLO Director 24 LINWOOD AVENUE, COLCHESTER, CT, 06415, United States 565 OLD HARTFORD ROAD, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Residence address
DENISE Q. MIZLA Officer No data 356 WESTCHESTER RD., COLCHESTER, CT, 06415, United States
MARY TOMASI Officer 24 LINWOOD AVENUE, COLCHESTER, CT, 06415, United States DEBI CIRCLE, COLCHESTER, CT, 06415, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAZR.01618 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE No data 2016-07-23 2016-07-23
BAZR.02083 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2017-07-22 2017-07-22 2017-07-22
BAZR.01220 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2015-07-25 2015-07-25 2015-07-25
BAZR.00814 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2014-07-26 2014-07-26 2014-07-26
BAZR.00480 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2013-07-27 2013-07-27 2013-07-27
BAZR.00128 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2012-07-28 2012-07-28 2012-07-28
CHR.0054058-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE No data 2010-06-28 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215904 2024-09-12 No data Annual Report Annual Report No data
BF-0011085531 2023-09-14 No data Annual Report Annual Report No data
BF-0010208769 2022-08-31 No data Annual Report Annual Report 2022
BF-0009815746 2021-09-01 No data Annual Report Annual Report No data
0006991161 2020-09-24 No data Annual Report Annual Report 2020
0006732784 2020-01-23 2020-01-23 Amendment Restated No data
0006643594 2019-09-12 No data Annual Report Annual Report 2019
0006248926 2018-09-18 2018-09-18 Change of Agent Address Agent Address Change No data
0006248923 2018-09-18 2018-09-18 Amendment Amend No data
0006231587 2018-08-13 No data Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0960683 Association Unconditional Exemption PO BOX 13, COLCHESTER, CT, 06415-0013 1977-06
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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)

Form 990-N (e-Postcard)

Organization Name COLCHESTER HISTORICAL SOCIETY INCORPORATED
EIN 06-0960683
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 13, Colchester, CT, 06415, US
Principal Officer's Name Mary Tomasi
Principal Officer's Address 18 Diane Lane, Colchester, CT, 06415, US
Organization Name COLCHESTER HISTORICAL SOCIETY INCORPORATED
EIN 06-0960683
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 13, Colchester, CT, 06415, US
Principal Officer's Name Mary Tomasi
Principal Officer's Address 18 Diane Lane, Colchester, CT, 06415, US
Organization Name COLCHESTER HISTORICAL SOCIETY INCORPORATED
EIN 06-0960683
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 13, Colchester, CT, 06415, US
Principal Officer's Name Mary Tomasi
Principal Officer's Address 18 Diane Lane, Colchester, CT, 06415, US
Organization Name COLCHESTER HISTORICAL SOCIETY INCORPORATED
EIN 06-0960683
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 13, Colchester, CT, 06415, US
Principal Officer's Name Mary Tomasi
Principal Officer's Address 18 Diane Lane, Colchester, CT, 06415, US
Organization Name COLCHESTER HISTORICAL SOCIETY INCORPORATED
EIN 06-0960683
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Linwood Ave, Colchester, CT, 06415, US
Principal Officer's Name Mary Tomasi
Principal Officer's Address 24 Linwood Ave, Colchester, CT, 06415, US
Organization Name COLCHESTER HISTORICAL SOCIETY INCORPORATED
EIN 06-0960683
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Linwood Ave, Colchester, CT, 06415, US
Principal Officer's Name Mary Tomasi
Principal Officer's Address 24 Linwood Ave, Colchester, CT, 06415, US
Organization Name COLCHESTER HISTORICAL SOCIETY INCORPORATED
EIN 06-0960683
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 13, Colchester, CT, 06415, US
Principal Officer's Name Georgeanne Liverant
Principal Officer's Address PO Box 13, Colchester, CT, 06415, US
Organization Name COLCHESTER HISTORICAL SOCIETY INCORPORATED
EIN 06-0960683
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Linwood Avenue, Colchester, CT, 06415, US
Principal Officer's Name Georgeanne Liverant
Principal Officer's Address 24 Linwood Avenue, Colchester, CT, 06415, US
Organization Name COLCHESTER HISTORICAL SOCIETY INCORPORATED
EIN 06-0960683
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Linwood Avenue, Colchester, CT, 06415, US
Principal Officer's Name Angela George
Principal Officer's Address 24 Linwood Avenue, Colchester, CT, 06415, US
Organization Name COLCHESTER HISTORICAL SOCIETY INCORPORATED
EIN 06-0960683
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 13, Colchester, CT, 06415, US
Principal Officer's Name Georgeanne Liverant
Principal Officer's Address PO Box 13, Colchester, CT, 06415, US
Organization Name COLCHESTER HISTORICAL SOCIETY INCORPORATED
EIN 06-0960683
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 13, Colchester, CT, 06415, US
Principal Officer's Name Stephen Kane
Principal Officer's Address PO Box 13, Colchester, CT, 06415, US
Website URL Colchesterhistory.org

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website