Search icon

STONE SOUP, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: STONE SOUP, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 1988
Business ALEI: 0214740
Annual report due: 07 Apr 2026
Business address: JEREMY BRECHER 36 YELPING HILL ROAD, WEST CORNWALL, CT, 06796, United States
Mailing address: JEREMY BRECHER 36 YELPING HILL ROAD, WEST CORNWALL, CT, United States, 06796
ZIP code: 06796
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jbrecher@igc.org

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
FRANK MITCHELL Officer 924 QUINNIPIAC AVE., #6, NEW HAVEN, CT, 06513, United States - - 924 QUINNIPIAC AVE., #6, NEW HAVEN, CT, 06513, United States
JILL CUTLER Officer 36 Yelping Hill Rd, West Cornwall, CT, 06796-1306, United States - - 36 Yelping Hill Rd, West Cornwall, CT, 06796-1306, United States
JEREMY BRECHER Officer 36 YELPING HILL ROAD, WEST CORNWALL, CT, 06796, United States +1 860-672-5092 jbrecher@igc.org 36 YELPING HILL RD, WEST CORNWALL, CT, 06796, United States

Agent

Name Role Business address Phone E-Mail Residence address
JEREMY BRECHER Agent JEREMY BRECHER 36 YELPING HILL ROAD, WEST CORNWALL, CT, 06796, United States +1 860-672-5092 jbrecher@igc.org 36 YELPING HILL RD, WEST CORNWALL, CT, 06796, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0011683-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2003-08-08 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914333 2025-04-07 - Annual Report Annual Report -
BF-0012186771 2024-04-07 - Annual Report Annual Report -
BF-0011386978 2023-04-06 - Annual Report Annual Report -
BF-0010272073 2022-03-25 - Annual Report Annual Report 2022
0007308255 2021-04-24 - Annual Report Annual Report 2019
0007308257 2021-04-24 - Annual Report Annual Report 2020
0007308258 2021-04-24 - Annual Report Annual Report 2021
0006522576 2019-04-05 - Annual Report Annual Report 2018
0006131810 2018-03-21 - Annual Report Annual Report 2017
0005808272 2017-04-03 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1466438 Corporation Unconditional Exemption 36 YELPING HILL RD, WEST CORNWALL, CT, 06796-1306 1989-04
In Care of Name % JEREMY BRECHER
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 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 -

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 STONE SOUP INC
EIN 06-1466438
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Frank Mitchell
Principal Officer's Address 924 Quinnipiac Avenue, New Haven, CT, 06513, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Frank Mitchell
Principal Officer's Address 924 Quinnipiac Ave, New Haven, CT, 06513, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Jill Cutler
Principal Officer's Address 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Jill Cutler
Principal Officer's Address 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Jill Cutler
Principal Officer's Address 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Jill Cutler
Principal Officer's Address 36 Yelping Hill Rad, West Cornwall, CT, 06796, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Jill Cutler
Principal Officer's Address 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Jill Cutler
Principal Officer's Address 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Jill Cutler
Principal Officer's Address 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Jill Cutler
Principal Officer's Address 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Jill Cutler
Principal Officer's Address 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Jill Cutler
Principal Officer's Address 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Principal Officer's Name Jeremy Brecher
Principal Officer's Address 36 Yelping Hill Road, West Cornwall, CT, 06796, US
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 YELPING HILL ROAD, WEST CORNWALL, CT, 06796, US
Principal Officer's Name JEREMY BRECHER
Principal Officer's Address 36 YELPING HILL ROAD, WEST CORNWALL, CT, 06796, US
Website URL WWW.STONESOUP.COOP
Organization Name STONE SOUP INC
EIN 06-1466438
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 36 Yelping Hill Road, west Cornwall, CT, 06796, US
Principal Officer's Name Jeremy Brecher
Principal Officer's Address 36 Yelping Hill Road, west Cornwall, CT, 06796, 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