Search icon

CONNECTICUT M.G. CLUB LTD.

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

Company Details

Entity Name: CONNECTICUT M.G. CLUB LTD.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 1989
Business ALEI: 0232868
Annual report due: 12 Apr 2026
Business address: 43 Old Kent Rd. N., Tolland, CT, 06084, United States
Mailing address: 43 Old Kent Rd. N., Tolland, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: jmot@prodigy.net
E-Mail: robert.vanesse@comcast.net

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
Ed Cooke Agent 1 High Meadow Court, Portland, CT, 06480-4616, United States +1 860-346-6873 edcooke@snet.net 1 High Meadow Court, Portland, CT, 06480-4616, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDRE DELACHEVROTIERE Officer 82 GLENVIEW RD, MERIDAN, CT, 06450, United States - - 82 GLENVIEW RD, MERIDAN, CT, 06450, United States
Ed Cooke Officer 1 High Meadow Court, Portland, CT, 06480-4616, United States +1 860-346-6873 edcooke@snet.net 1 High Meadow Court, Portland, CT, 06480-4616, United States
Robert Vanesse Officer 43 Old Kent Rd. N., Tolland, CT, 06084, United States - - 43 Old Kent Rd. N., Tolland, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915619 2025-04-08 - Annual Report Annual Report -
BF-0012268678 2024-06-11 - Annual Report Annual Report -
BF-0011386857 2023-08-18 - Annual Report Annual Report -
BF-0009803212 2023-08-18 - Annual Report Annual Report -
BF-0010856421 2023-08-18 - Annual Report Annual Report -
BF-0011916547 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007230598 2021-03-15 - Annual Report Annual Report 2020
0006428453 2019-03-06 - Annual Report Annual Report 2019
0006269033 2018-10-29 2018-10-29 Change of Agent Agent Change -
0006249859 2018-09-24 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-3035713 Corporation Unconditional Exemption 62 FOLLY LN, COVENTRY, CT, 06238-1211 2014-02
In Care of Name % JOHN MOTYCKA
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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

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)(7): Social and recreational clubs
Revocation Date 2010-08-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2013-01-15

Determination Letter

Final Letter(s) FinalLetter_22-3035713_CONNECTICUTMGCLUBLTD_01312013_01.tif

Form 990-N (e-Postcard)

Organization Name CONNECTICUT M G CLUB LTD
EIN 22-3035713
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 FOLLY LN, COVENTRY, CT, 06238, US
Principal Officer's Name JOHN MOTYCKA
Principal Officer's Address 62 FOLLY LN, COVENTRY, CT, 06238, US
Website URL CTMGCLUB.COM
Organization Name CONNECTICUT M G CLUB LTD
EIN 22-3035713
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Folly Lane, Coventry, CT, 06238, US
Principal Officer's Name john motycka
Principal Officer's Address 62 Folly Lane, Coventry, CT, 06238, US
Organization Name CONNECTICUT M G CLUB LTD
EIN 22-3035713
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 FOLLY LN, COVENTRY, CT, 06238, US
Principal Officer's Name AL NOSENZO
Principal Officer's Address 62 FOLLY LN, COVENTRY, CT, 06238, US
Organization Name CONNECTICUT M G CLUB LTD
EIN 22-3035713
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Folly Lane, Coventry, CT, 06238, US
Principal Officer's Name John Motycka
Principal Officer's Address 62 Folly Lane, Coventry, CT, 06238, US
Organization Name CONNECTICUT M G CLUB LTD
EIN 22-3035713
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 folly lane, coventry, CT, 06238, US
Principal Officer's Name john motycka
Principal Officer's Address 62 folly lane, coventry, CT, 06238, US
Organization Name CONNECTICUT M G CLUB LTD
EIN 22-3035713
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 FOLLY LANE, COVENTRY, CT, 06238, US
Principal Officer's Name john motycka
Principal Officer's Address 62 FOLLY LANE, COVENTRY, CT, 06238, US
Organization Name CONNECTICUT M G CLUB LTD
EIN 22-3035713
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 621folly lane, coventry, CT, 06238, US
Principal Officer's Name john motycka
Principal Officer's Address 62 folly lane, COVENTRY, CT, 06238, US
Organization Name CONNECTICUT M G CLUB LTD
EIN 22-3035713
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Folly Lane, Coventry, CT, 06238, US
Principal Officer's Name John Motycka
Principal Officer's Address 60 Folly Lane, Coventry, CT, 06238, US
Organization Name CONNECTICUT M G CLUB LTD
EIN 22-3035713
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 folly lane, coventry, CT, 06238, US
Principal Officer's Name jeffrey van arsdale
Principal Officer's Address 447 main st, durham, CT, 06422, US
Organization Name CONNECTICUT M G CLUB LTD
EIN 22-3035713
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Folly Lane, Coventry, CT, 06238, US
Principal Officer's Name John Motycka
Principal Officer's Address 62 Folly Lane, Coventry, CT, 06238, US
Organization Name CONNECTICUT M G CLUB LTD
EIN 22-3035713
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Folly Lane, Coventry, CT, 06238, US
Principal Officer's Name John Motycka
Principal Officer's Address 62 Folly Lane, Coventry, CT, 06238, 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