Search icon

CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY, INCORPORATED THE

Company Details

Entity Name: CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Aug 1987
Business ALEI: 0204184
Annual report due: 07 Aug 2024
NAICS code: 111910 - Tobacco Farming
Business address: 135 LANG ROAD 135 LANG ROAD, WINDSOR, CT, 06095, United States
Mailing address: NORTHWEST PARK 135 LANG ROAD, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andrew@avulaw.com

Agent

Name Role Business address Phone E-Mail Residence address
ANDREW V. URBANOWICZ ESQ. Agent 135 LANG ROAD 135 LANG ROAD, WINDSOR, CT, 06095, United States +1 860-462-7061 andrew@avulaw.com 25 SOUTH ROAD, ENFIELD, CT, 06082, United States

Director

Name Role Business address Phone E-Mail Residence address
BRIANNA DUNLAP Director No data No data No data 86 Cook Hill Rd, Windsor, CT, 06095-3153, United States
Ruth Jefferis Director No data No data No data 29 Bradford Dr, Windsor, CT, 06095-1922, United States
Jason Jackman Director No data No data No data 86 Cook Hill Rd, Windsor, CT, 06095-3153, United States
Paul Polek Director No data No data No data 172 N Maple St, Enfield, CT, 06082-3103, United States
Duane Adams Director No data No data No data 11 Julie Ln, Bloomfield, CT, 06002-1226, United States
Ginger Jewell Director No data No data No data 40 Hammick Rd, West Hartford, CT, 06107-1221, United States
ANDREW V. URBANOWICZ ESQ. Director 95 RAFFIA ROAD, SUITE 3, ENFIELD, CT, 06082, United States +1 860-462-7061 andrew@avulaw.com 25 SOUTH ROAD, ENFIELD, CT, 06082, United States
ANDREW V. URBANOWICZ Director 95 RAFFIA ROAD, SUITE 3, ENFIELD, CT, 06082, United States No data No data 25 SOUTH ROAD, ENFIELD, CT, 06082, United States
Frank Lutwinas Director No data No data No data 135 Lang Rd, Windsor, CT, 06095, United States

Officer

Name Role Residence address
Mark Purdue Officer 135 Lang Rd, Windsor, CT, 06095, United States
Nancy Taylor Officer 812 Matianuck Ave, Windsor, CT, 06095-3550, United States
James Daniels Officer 28 Jubrey Dr, Windsor, CT, 06095-2614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011388294 2023-08-07 No data Annual Report Annual Report No data
BF-0010341058 2022-07-12 No data Annual Report Annual Report 2022
BF-0009811123 2021-08-25 No data Annual Report Annual Report No data
0006948764 2020-07-17 No data Annual Report Annual Report 2020
0006589856 2019-07-03 No data Annual Report Annual Report 2016
0006589859 2019-07-03 No data Annual Report Annual Report 2017
0006589863 2019-07-03 No data Annual Report Annual Report 2019
0006589860 2019-07-03 No data Annual Report Annual Report 2018
0005605396 2016-07-13 2016-07-13 Change of Agent Agent Change No data
0005544536 2016-04-19 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1209237 Corporation Unconditional Exemption 28 JUBREY DR, WINDSOR, CT, 06095-2614 2022-07
In Care of Name % MARK PURDUE
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Museum, Museum 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 2021-01-15
Revocation Posting Date 2021-04-13
Exemption Reinstatement Date 2021-01-15

Determination Letter

Final Letter(s) FinalLetter_06-1209237_CONNECTICUTVALLEYTOBACCOHISTORICALSOCIETYINCORPORATED_07122022_00.tif

Form 990-N (e-Postcard)

Organization Name CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY INCORPORATED
EIN 06-1209237
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28 Jubrey Dr, Windsor, CT, 06095, US
Principal Officer's Name James Daniels
Principal Officer's Address 28 Jubrey DR, Windsor, CT, 06095, US
Organization Name CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY INCORPORATED
EIN 06-1209237
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 Lang Road, Windsor, CT, 06095, US
Principal Officer's Name James Daniels
Principal Officer's Address 28 Jubrey Dr, Windsor, CT, 06095, US
Website URL https://www.tobaccohistsoc.org/
Organization Name CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY INCORPORATED
EIN 06-1209237
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 Lang Road, Windsor, CT, 06095, US
Principal Officer's Name James Daniels
Principal Officer's Address 28 Jubrey Dr, Windsor, CT, 06095, US
Organization Name THE CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY INCORPORATED
EIN 06-1209237
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 241, Windsor, CT, 06095, US
Principal Officer's Name Jacqueline Lapinski
Principal Officer's Address 287 E Gooseberry Road, West Springfield, MA, 01089, US
Website URL www.tobaccohistsoc.o rg
Organization Name THE CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY INCORPORATED
EIN 06-1209237
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 241, Windsor, CT, 06095, US
Principal Officer's Name Jacqueline Lapinski
Principal Officer's Address 287 E Gooseberry Road, West Springfield, MA, 01089, US
Website URL www.tobaccohistsoc.org
Organization Name THE CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY INCORPORATED
EIN 06-1209237
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 241, Windsor, CT, 06095, US
Principal Officer's Name Brianna E Dunlap
Principal Officer's Address 145 Lang Road, Windsor, CT, 06095, US
Website URL www.tobaccohistsoc.org
Organization Name THE CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY INCORPORATED
EIN 06-1209237
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 lang Road, Windsor, CT, 06082, US
Principal Officer's Name Brianna Dunlap
Principal Officer's Address 135 Lang Road, Windsor, CT, 06082, US
Website URL http://www.tobaccohistsoc.org/
Organization Name THE CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY INCORPORATED
EIN 06-1209237
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 241, Windsor, CT, 06095, US
Principal Officer's Name Francis Lutwinas
Principal Officer's Address PO Box 3247, Enfield, CT, 06083, US
Organization Name THE CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY INCORPORATED
EIN 06-1209237
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 241, Windsor, CT, 06095, US
Principal Officer's Name Jason Jackman
Principal Officer's Address 2111 Bigelow Commons, Enfield, CT, 06082, US
Organization Name THE CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY INCORPORATED
EIN 06-1209237
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 241, Windsor, CT, 06095, US
Principal Officer's Name Connecticut Valley Tobacco Historical Society
Principal Officer's Address PO Box 241, Windsor, CT, 06095, US
Website URL www.tobaccohistsoc.org
Organization Name THE CONNECTICUT VALLEY TOBACCO HISTORICAL SOCIETY INCORPORATED
EIN 06-1209237
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address N/A, N/A, NA, CT, 06095, US
Principal Officer's Name MARIAN NELSEN
Principal Officer's Address PO BOX 241, NA, WINDSOR, CT, 06095, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website