Search icon

IRISH HISTORY ROUND TABLE, INC. THE

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

Company Details

Entity Name: IRISH HISTORY ROUND TABLE, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 1990
Business ALEI: 0253163
Annual report due: 25 Sep 2025
Business address: 235 MILLBROOK ROAD, NORTH HAVEN, CT, 06473, United States
Mailing address: 235 MILLBROOK ROAD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mikeryan2011@gmail.com

Industry & Business Activity

NAICS

712120 Historical Sites

This industry comprises establishments primarily engaged in the preservation and exhibition of sites, buildings, forts, or communities that describe events or persons of particular historical interest. Archeological sites, battlefields, historical ships, and pioneer villages are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
ELIZABETH DALTON Officer 235 MILLBROOK ROAD, NORTH HAVEN, CT, 06473, United States
MICHAEL RYAN Officer 20 OCEAN DRIVE NORTH, STAMFORD, CT, 06902, United States
MAURA COSTANTINO Officer 70 GRANITE ST., GUILFORD, CT, 06437, United States

Agent

Name Role Business address Phone E-Mail Residence address
MICHAEL L. RYAN Agent 235 MILLBROOK ROAD, NORTH HAVEN, CT, 06473, United States +1 203-214-5003 mikeryan2011@gmail.com 12 NAUGATUCK AVE, APT A8, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270153 2024-09-25 - Annual Report Annual Report -
BF-0011389209 2023-08-26 - Annual Report Annual Report -
BF-0010380784 2022-10-25 - Annual Report Annual Report 2022
BF-0009815829 2021-09-24 - Annual Report Annual Report -
0007004943 2020-10-19 - Annual Report Annual Report 2020
0006615507 2019-08-06 - Annual Report Annual Report 2019
0006243602 2018-09-07 - Annual Report Annual Report 2018
0006093725 2018-02-06 2018-02-06 Change of Agent Agent Change -
0005936340 2017-09-27 - Annual Report Annual Report 2017
0005936337 2017-09-27 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-3191502 Corporation Unconditional Exemption PO BOX 185604, HAMDEN, CT, 06518-0604 1993-03
In Care of Name % MICHAEL RYAN
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 IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 185604, Hamden, CT, 06518, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 12 Naugatuck Ave, Milford, CT, 06460, US
Website URL irishhistoryroundtable.org
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 235 Millbrook Road, North Haven, CT, 06473, US
Principal Officer's Name Elizabeth Dalton
Principal Officer's Address 235 Millbrook Road, North Haven, CT, 06473, US
Website URL http//irishhistoryroundtable.org
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 235 Milbrook Road, North Haven, CT, 06473, US
Principal Officer's Name Elizabeth Dalton
Principal Officer's Address 235 Milbrook Road, Nort Haven, CT, 06473, US
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 12 Naugatuck Ave, Milford, CT, 06460, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 12 Naugatuck Ave, Milford, CT, 06460, US
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 12 Naugatuck Avenue, Milford, CT, 06460, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 12 Naugatuck Avenue Unit A8, Milford, CT, 06460, US
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 235 MIILLBROOK, NORTH HAVEN, CT, 06473, US
Principal Officer's Name Elizabeth Dalton
Principal Officer's Address 235 MILLBROOK ROAD, NORTH HAVEN, CT, 06473, US
Website URL irishhistoryroundtable.org
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 235 MIILLBROOK, NORTH HAVEN, CT, 06473, US
Principal Officer's Name Elizabeth Dalton
Principal Officer's Address 235 MILLBROOK ROAD, NORTH HAVEN, CT, 06473, US
Website URL irishhistoryroundtable.org
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 235 Milbrook Road, North Haven, CT, 06473, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 12 Naugatuck Ave Unit A8, Milford, CT, 06460, US
Website URL www.IrishHistoryRoundTable.Org
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 22 Shea Ave Apt D, Milford, CT, 06460, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 22 Shea Ave Apt D, Milford, CT, 06460, US
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 22 D Shea Avenue, Milford, CT, 06460, US
Principal Officer's Name Elizabeth Dalton
Principal Officer's Address 235 Millbrook Road, North Haven, CT, 06473, US
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 235 Millbrook Road, North Haven, CT, 06473, US
Principal Officer's Name Elizabeth Dalton
Principal Officer's Address 235 Millbrook Road, North Haven, CT, 06473, US
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 185604, Hamden, CT, 06518, US
Principal Officer's Name Neil Hogan
Principal Officer's Address 26 Crestview Terrace, Wallingford, CT, 06492, US
Website URL www.irishhistoryroundtable.org
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 PO Box 185604, Hamden, CT, 06518, US
Principal Officer's Name Neil Hogan
Principal Officer's Address 26 Crestview Terrace, Wallingford, CT, 06492, US
Website URL www.irishhistoryroundtable.org
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 26 Crestview Terrace, Wallingord, CT, 06492, US
Principal Officer's Name Neil Hogan
Principal Officer's Address 26 Crestview Terrace, Wallingford, CT, 06492, US
Organization Name IRISH HISTORY ROUND TABLE INC
EIN 22-3191502
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 26 Crestview Terrace, Wallingford, CT, 06492, US
Principal Officer's Name Neil Hogan
Principal Officer's Address 26 Crestview Terrace, Wallingford, CT, 06492, 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