Search icon

POMFRET HISTORICAL SOCIETY, INC.

Company Details

Entity Name: POMFRET HISTORICAL SOCIETY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 1972
Business ALEI: 0058823
Annual report due: 09 Nov 2025
NAICS code: 611699 - All Other Miscellaneous Schools and Instruction
Business address: 11 Town House Drive, POMFRET CENTER, CT, 06259, United States
Mailing address: PO BOX 152, POMFRET CENTER, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: elelevesque@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
Elisabeth Levesque Agent CT, United States +1 860-942-1448 elelevesque@gmail.com 110 Jericho Rd, Pomfret Center, CT, 06259-2415, United States

Director

Name Role Business address Phone E-Mail Residence address
Walter Hinchman Director No data No data No data 12 Woodstock Rd, Pomfret Center, CT, 06259, United States
Donna Dufresne Director No data No data No data 54 Tull Ln, Pomfret Center, CT, 06259-1933, United States
Elisabeth Levesque Director CT, United States +1 860-942-1448 elelevesque@gmail.com 110 Jericho Rd, Pomfret Center, CT, 06259-2415, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.00336-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE 2012-09-22 2012-09-22 2013-05-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045902 2024-11-08 No data Annual Report Annual Report No data
BF-0011086839 2023-11-09 No data Annual Report Annual Report No data
BF-0010311153 2022-10-28 No data Annual Report Annual Report 2022
BF-0009821909 2021-10-26 No data Annual Report Annual Report No data
BF-0010135615 2021-10-26 No data Change of Email Address Business Email Address Change No data
0007361970 2021-06-08 No data Annual Report Annual Report 2018
0007362137 2021-06-08 No data Annual Report Annual Report 2020
0007362132 2021-06-08 No data Annual Report Annual Report 2019
0006271393 2018-11-03 No data Annual Report Annual Report 2014
0006271397 2018-11-03 No data Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1031093 Corporation Unconditional Exemption PO BOX 152, POMFRET CTR, CT, 06259-0152 2015-12
In Care of Name % WALTER HINCHMAN
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 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 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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_06-1031093_POMFRETHISTORICASOCIETY_11252015.tif

Form 990-N (e-Postcard)

Organization Name POMFRET HISTORICAL SOCIETY INC
EIN 06-1031093
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 PO Box 152, Pomfret Center, CT, 06259, US
Principal Officer's Name Walter Hinchman
Principal Officer's Address Box 152, Pomfret Center, CT, 06259, US
Organization Name POMFRET HISTORICAL SOCIETY INC
EIN 06-1031093
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 PO Box 152, Pomfret Center, CT, 06259, US
Principal Officer's Name Ellsworth Chase
Principal Officer's Address PO Box 152, Pomfret Center, CT, 06259, US
Organization Name POMFRET HISTORICAL SOCIETY INC
EIN 06-1031093
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 PO Box 152, Pomfret Center, CT, 06259, US
Principal Officer's Name Ellsworth E Chase Jr
Principal Officer's Address PO Box 136, Pomfret Center, CT, 06259, US
Website URL https://pomfret-historical-society.org/
Organization Name POMFRET HISTORICAL SOCIETY INC
EIN 06-1031093
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 PO Box 152, Pomfret Center, CT, 06259, US
Principal Officer's Name Walter Hinchman
Principal Officer's Address Po Box 224, Pomfret, CT, 06258, US
Organization Name POMFRET HISTORICAL SOCIETY INC
EIN 06-1031093
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 PO BOX 152, POMFRET CTR, CT, 06259, US
Principal Officer's Name WALTER HINMAN
Principal Officer's Address PO BOX, POMFRET CTR, CT, 06259, US
Organization Name POMFRET HISTORICAL SOCIETY INC
EIN 06-1031093
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 PO BOX 152, POMFRET CENTER, CT, 06259, US
Principal Officer's Name Walter Hinchman
Principal Officer's Address PO BOX 152, POMFRET CENTER, CT, 06259, US
Organization Name POMFRET HISTORICAL SOCIETY INC
EIN 06-1031093
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 152, Pomfret Center, CT, 06259, US
Principal Officer's Name John Carter
Principal Officer's Address 80 Stoddard Rd, Pomfret Center, CT, 06259, US
Organization Name POMFRET HISTORICAL SOCIETY INC
EIN 06-1031093
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 152, Pomfret Center, CT, 06259, US
Principal Officer's Name John Carter
Principal Officer's Address 80 Stoddard Rd, Pomfret Center, CT, 06259, US
Organization Name POMFRET HISTORICAL SOCIETY INC
EIN 06-1031093
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 152, Pomfret Center, CT, 06259, US
Principal Officer's Name John Carter
Principal Officer's Address 80 Stoddard Rd, Pomfret Center, CT, 06259, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website