Search icon

OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION, INC.

Company Details

Entity Name: OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 1982
Business ALEI: 0131790
Annual report due: 25 Jun 2025
NAICS code: 711211 - Sports Teams and Clubs
Business address: 218 Kent Rd, Warren, CT, 06754-1607, United States
Mailing address: P.O. BOX 1523, NEW MILFORD, CT, United States, 06776
ZIP code: 06754
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ousatonicfishandgame@gmail.com

Officer

Name Role Phone E-Mail Residence address
Kenneth Schell Officer No data No data 4 maple dr, new milford, CT, 06776, United States
Carl Short Officer No data No data 420 Browning Rd, Salt Point, NY, 12578-2038, United States
Thomas Reighhard Officer No data No data 218 Kent Rd, warren, CT, 06754, United States
Andrew Rathkopf Officer +1 845-721-3816 arathkopf@hotmail.com 161 Indian Trail Rd, New Milford, CT, 06776-4817, United States

Agent

Name Role Business address Phone E-Mail Residence address
Andrew Rathkopf Agent 161 Indian Trail Rd, New Milford, CT, 06776-4817, United States +1 845-721-3816 arathkopf@hotmail.com 161 Indian Trail Rd, New Milford, CT, 06776-4817, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013304380 2025-01-29 No data Amend Annual Report Amend Annual Report No data
BF-0012281876 2024-06-25 No data Annual Report Annual Report No data
BF-0011382490 2023-12-04 No data Annual Report Annual Report No data
BF-0010637772 2022-06-13 No data Annual Report Annual Report No data
0007359442 2021-06-03 No data Annual Report Annual Report 2021
0006916928 2020-06-03 No data Annual Report Annual Report 2018
0006916953 2020-06-03 No data Annual Report Annual Report 2020
0006916943 2020-06-03 No data Annual Report Annual Report 2019
0006064428 2018-02-08 No data Annual Report Annual Report 2013
0006064429 2018-02-08 No data Annual Report Annual Report 2014

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1056971 Corporation Unconditional Exemption PO BOX 1523, NEW MILFORD, CT, 06776-1523 1995-09
In Care of Name % OUSATONIC FISH & GAME PROTECTIVE
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 1523, New Milford, CT, 06776, US
Principal Officer's Name Tony LeRose
Principal Officer's Address 80 Upland Road, New Milford, CT, 06776, US
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 PO Box 1523, New Milford, CT, 06776, US
Principal Officer's Name Tony LeRose
Principal Officer's Address 80 Upland Road, New Milford, CT, 06776, US
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 1523, New Milford, CT, 06776, US
Principal Officer's Name Tony LeRose
Principal Officer's Address 80 Upland Road, New Milford, CT, 06776, US
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 1523, New Milford, CT, 06776, US
Principal Officer's Name Daniel Swim
Principal Officer's Address PO Box 1523, New Milford, CT, 06776, US
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 1523, New Milford, CT, 06776, US
Principal Officer's Name Daniel Swim
Principal Officer's Address 13 Buckboard Lane, New Milford, CT, 06776, US
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 Box1523, New Milford, CT, 06776, US
Principal Officer's Name Daniel Swim
Principal Officer's Address PO Box 1523, New Milford, CT, 06776, US
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 13 Buckboard Lane, New Milford, CT, 06776, US
Principal Officer's Name Daniel Swim
Principal Officer's Address 13 Buckboard Lane, New Milford, CT, 06776, US
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 po box 1523, New Milford, CT, 06776, US
Principal Officer's Name Daniel J Swim
Principal Officer's Address 13 Buckboard Lane, New Milford, CT, 06776, US
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 1523, New Milford, CT, 06776, US
Principal Officer's Name Daniel J Swim
Principal Officer's Address 13 Buckboard Lane, New Milford, CT, 06776, US
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 PO Box 1523, New Milford, CT, 06776, US
Principal Officer's Name Mark Hanrahan
Principal Officer's Address PO Box 1523, New Milford, CT, 06776, US
Website URL http://www.ofagpa.org/
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1523, New Milford, CT, 06776, US
Principal Officer's Name Mark F Hanrahan
Principal Officer's Address PO Box 1523, New Milford, CT, 06776, US
Website URL http://ofagpa.org/
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 1523, New Milford, CT, 06776, US
Principal Officer's Name Mark Hanrahan
Principal Officer's Address PO Box 1523, New MIlford, CT, 06776, US
Website URL http://www.ofagpa.org/
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
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 1523, New Milford, CT, 06776, US
Principal Officer's Name Mark Hanrahan
Principal Officer's Address PO Box 1523, New Milford, CT, 06776, US
Website URL http://www.ofagpa.org/
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 2333, Marbledale, CT, 06777, US
Principal Officer's Name Mark F Hanrahan
Principal Officer's Address PO box 2333, Marbledale, CT, 06777, US
Website URL http://www.geocities.com/markfh_98/OFG_main.html
Organization Name OUSATONIC FISH & GAME PROTECTIVE ASSOCIATION INC
EIN 06-1056971
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2333, Marbledale, CT, 06777, US
Principal Officer's Name Mark Hanrahan
Principal Officer's Address 13 Pleasant View Rd, New Milford, CT, 06776, US
Website URL http://www.geocities.com/markfh_98/OFG_main.html

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website