Search icon

GREATER HARTFORD QUILT GUILD, INC.

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

Company Details

Entity Name: GREATER HARTFORD QUILT GUILD, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 1988
Business ALEI: 0217812
Annual report due: 16 May 2025
Business address: NEWINGTON, CT, 06131, United States
Mailing address: P.O. BOX 310213, NEWINGTON, CT, United States, 06131
ZIP code: 06131
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ghqgemail@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Diane Hamm Agent 208 Sandy Beach Rd, Ellington, CT, 06029-3017, United States +1 860-305-0799 hammfam12@hotmail.com 208 Sandy Beach Rd, Ellington, CT, 06029-3017, United States

Officer

Name Role Business address Phone E-Mail Residence address
Diane Hamm Officer 208 Sandy Beach Rd, Ellington, CT, 06029-3017, United States +1 860-305-0799 hammfam12@hotmail.com 208 Sandy Beach Rd, Ellington, CT, 06029-3017, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.03839-CL 1 RAFFLE PERMIT CLASS 1 INACTIVE VERIFICATION STATEMENT OVERDUE - 2016-09-08 2016-10-22
RAFF.03901-CL 2 RAFFLE PERMIT CLASS 2 INACTIVE VERIFICATION STATEMENT OVERDUE - 2016-09-08 2016-10-22
RAFF.04352-CL 1 RAFFLE PERMIT CLASS 1 INACTIVE VERIFICATION STATEMENT OVERDUE - 2017-04-27 2017-07-23
RAFF.02902-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE 2015-07-24 2015-07-24 2015-10-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012187058 2024-05-08 - Annual Report Annual Report -
BF-0011387225 2023-05-16 - Annual Report Annual Report -
BF-0009359470 2022-08-28 - Annual Report Annual Report 2019
BF-0010041507 2022-08-28 - Annual Report Annual Report -
BF-0009359467 2022-08-28 - Annual Report Annual Report 2017
BF-0009359469 2022-08-28 - Annual Report Annual Report 2018
BF-0009359464 2022-08-28 - Annual Report Annual Report 2020
BF-0010856553 2022-08-28 - Annual Report Annual Report -
BF-0009359465 2022-08-01 - Annual Report Annual Report 2013
BF-0009359468 2022-08-01 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1051600 Association Unconditional Exemption PO BOX 310213, NEWINGTON, CT, 06131-0213 1983-04
In Care of Name % SUSAN WRIGHT
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 2024-05
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 May
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 GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 310213, Newington, CT, 06131, US
Principal Officer's Name Elizabeth Liedke
Principal Officer's Address 391 Main St Unit 402, Deep River, CT, 06417, US
Website URL ghqg.org
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 310213, Newington, CT, 06131, US
Principal Officer's Name Elizabeth Liedke
Principal Officer's Address 391 Main Street, Deep River, CT, 06417, US
Website URL ghqg.org
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 310213, Newington, CT, 06131, US
Principal Officer's Name Brenda Auerbach
Principal Officer's Address 86 Upalnds Way, Glastonbury, CT, 06033, US
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Fawn Drive, Wallingford, CT, 06492, US
Principal Officer's Name Brenda Smaga
Principal Officer's Address 86 Uplands Way, Glastonbury, CT, 06033, US
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Fawn Drive, Wallingford, CT, 06492, US
Principal Officer's Name Donna Killoran
Principal Officer's Address 94 Spring Lane, West Hartford, CT, 06107, US
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Fawn Drive, Wallingford, CT, 06492, US
Principal Officer's Name Donna Killoran
Principal Officer's Address 94 Spring Lane, West Hartford, CT, 06107, US
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Fawn Drive, Wallingford, CT, 06492, US
Principal Officer's Name Donna Killoran
Principal Officer's Address 94 Spring Lane, West Hartford, CT, 06107, US
Website URL www.ghqg.org
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 Fawn Drive, Wallingford, CT, 06492, US
Principal Officer's Name Donna Killoran
Principal Officer's Address 94 Spring Lane, West Hartford, CT, 06107, US
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 310213, Newington, CT, 06130, US
Principal Officer's Name Donna Killoran
Principal Officer's Address 94 Spring Lane, West Hartford, CT, 06107, US
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 310213, Newington, CT, 06130, US
Principal Officer's Name Donna Killoran
Principal Officer's Address PO Box 310213, Newington, CT, 06130, US
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 310213, Newington, CT, 06130, US
Principal Officer's Name Susan Wright
Principal Officer's Address PO Box 310213, Newington, CT, 06492, US
Website URL GHQG.org
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 310213, Newington, CT, 06130, US
Principal Officer's Name Susan Wright
Principal Officer's Address 289 Wrights Mill Road, Coventry, CT, 06238, US
Website URL GHQG.org
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 310213, Newington, CT, 06131, US
Principal Officer's Name Susan Wright
Principal Officer's Address 289 Wrights Mill Road, Coventry, CT, 06238, US
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 310213, Newington, CT, 06131, US
Principal Officer's Name Judith Van Blarcom
Principal Officer's Address 8 Fawn Drive, Wallingford, CT, 06492, US
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 712 Farmington Avenue Unit 105, West Hartford, CT, 06119, US
Principal Officer's Name Anjali Madkeker
Principal Officer's Address 712 Farmington Avenue Unit 105, West Hartford, CT, 06119, US
Organization Name GREATER HARTFORD QUILT GUILD
EIN 06-1051600
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 11213, Newington, CT, 06111, US
Principal Officer's Name Deb Rychert
Principal Officer's Address P O Box 11213, Newington, CT, 06111, 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