Search icon

VALLEY THRIFT SHOP, INC., THE

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

Company Details

Entity Name: VALLEY THRIFT SHOP, INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 1973
Business ALEI: 0060921
Annual report due: 30 Jul 2025
Business address: 714 Main St, Winsted, CT, 06098-1415, United States
Mailing address: 714 Main St, Winsted, CT, United States, 06098-1415
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: valleythrift714@gmail.com

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
barbara coker Director 815 E Wakefield Blvd, Winsted, CT, 06098-2951, United States - - 815 E Wakefield Blvd, Winsted, CT, 06098-2951, United States
Jessica Boccuzzio Director 714 main st, winsted, CT, 06098, United States +1 860-201-7309 valleythrift714@gmail.com 438 CT-80, guilford, CT, 06437, United States

Agent

Name Role Business address Phone E-Mail Residence address
Jessica Boccuzzio Agent 714 main st, winsted, CT, 06098, United States +1 860-201-7309 valleythrift714@gmail.com 438 CT-80, guilford, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0051630-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2007-10-22 2007-10-22 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046834 2024-08-08 - Annual Report Annual Report -
BF-0011084532 2023-07-31 - Annual Report Annual Report -
BF-0011703383 2023-02-16 2023-02-16 Interim Notice Interim Notice -
BF-0010691678 2022-08-21 - Annual Report Annual Report -
BF-0009863471 2022-08-21 - Annual Report Annual Report -
BF-0008430152 2022-08-18 - Annual Report Annual Report 2020
0006579303 2019-06-18 - Annual Report Annual Report 2019
0006221307 2018-07-24 - Annual Report Annual Report 2018
0005885837 2017-07-11 - Annual Report Annual Report 2017
0005778736 2017-03-02 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0937002 Corporation Unconditional Exemption 714 MAIN ST, WINSTED, CT, 06098-1415 2023-09
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 2022-12
Asset 10,000 to 24,999
Income 25,000 to 99,999
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 13807
Income Amount 31119
Form 990 Revenue Amount 31119
National Taxonomy of Exempt Entities Human Services: 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)

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 2023-05-15
Revocation Posting Date 2023-08-14
Exemption Reinstatement Date 2023-09-15

Determination Letter

Final Letter(s) FinalLetter_06-0937002_VALLEYTHRIFTSHOPINC_09102023_00.pdf

Form 990-N (e-Postcard)

Organization Name VALLEY THRIFT SHOP INC
EIN 06-0937002
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 714 Main St, Winsted, CT, 06098, US
Principal Officer's Name Diane G Hayes
Principal Officer's Address 714 Main St, Winsted, CT, 06098, US
Organization Name VALLEY THRIFT SHOP INC
EIN 06-0937002
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 112 RESERVOIR ROAD, BARHAMSTED, CT, 06063, US
Principal Officer's Name GRETCHEN VICKERY
Principal Officer's Address 112 RESERVOIR ROAD, BARKHAMSTED, CT, 06063, US
Website URL don't know
Organization Name VALLEY THRIFT SHOP INC
EIN 06-0937002
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 714 Main Street, Winsted, CT, 06098, US
Principal Officer's Name Gretchen Vickery
Principal Officer's Address 112 RESERVOIR ROAD, BARKHAMSTED, CT, 06063, US
Organization Name VALLEY THRIFT SHOP INC
EIN 06-0937002
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 714 MAIN ST, WINSTED, CT, 06098, US
Principal Officer's Name DIANE HAYES
Principal Officer's Address 714 MAIN ST, WINSTED, CT, 06098, US
Organization Name VALLEY THRIFT SHOP INC
EIN 06-0937002
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 714 Main Street, Winsted, CT, 06098, US
Principal Officer's Name Gretchen Vickery
Principal Officer's Address 112 Reservoir Rd, Barkhamsted, CT, 06063, US
Organization Name VALLEY THRIFT SHOP INC
EIN 06-0937002
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 714 Main Street, Winsted, CT, 06098, US
Principal Officer's Name Diane Hayes
Principal Officer's Address 59 Turnbull Rd, New Hartford, CT, 06057, US
Organization Name VALLEY THRIFT SHOP INC
EIN 06-0937002
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 714 Main Street, Winsted, CT, 06098, US
Principal Officer's Name Gretchen Vickery
Principal Officer's Address 112 Reservoir Road, Barkhamsted, CT, 06063, US
Organization Name VALLEY THRIFT SHOP INC
EIN 06-0937002
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 21 Gay Street P O Bx 384, Winsted, CT, 06098, US
Principal Officer's Name Lois Bascetta
Principal Officer's Address 21 Gay Street P O Box 384, Winsted, CT, 06098, US
Organization Name VALLEY THRIFT SHOP INC
EIN 06-0937002
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 384, Winsted, CT, 06098, US
Principal Officer's Name Lois Bascetta
Principal Officer's Address 21 Gay Street, Winsted, CT, 06098, 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