Search icon

Greenwich Newcomers & Neighbors, Inc.

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

Company Details

Entity Name: Greenwich Newcomers & Neighbors, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 1993
Business ALEI: 0282113
Annual report due: 29 Jan 2026
Mailing address: PO BOX 603, 1273 E. PUTNAM AVE, RIVERSIDE, CT, United States, 06878
Business address: 68 Meadow Rd, Riverside, CT, 06878, United States
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: greenwichnewcomers@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Karen Coughlin Agent 68 Meadow Rd, Riverside, CT, 06878, United States +1 845-742-2846 k_coughlin@sbcglobal.net 68 Meadow Rd, Riverside, CT, 06878, United States

Officer

Name Role Phone E-Mail Residence address
Maria Silberhorn Officer - - 316 Valley Rd, Greenwich, CT, 06807, United States
Meg McAuley Kaicher Officer - - 201 Shore Rd, Greenwich, CT, 06830, United States
Karen Coughlin Officer +1 845-742-2846 k_coughlin@sbcglobal.net 68 Meadow Rd, Riverside, CT, 06878, United States
Ann Rogers Officer - - 85 Connecticut Ave, Greenwich, CT, 06830, United States

History

Type Old value New value Date of change
Name change OLD GREENWICH-RIVERSIDE NEWCOMERS' CLUB, INC. Greenwich Newcomers & Neighbors, Inc. 2025-01-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920901 2025-01-20 - Annual Report Annual Report -
BF-0013296012 2025-01-19 2025-01-20 Name Change Amendment Certificate of Amendment -
BF-0013231395 2024-11-26 2024-11-26 Change of Business Address Business Address Change -
BF-0012390003 2024-01-02 - Annual Report Annual Report -
BF-0011395381 2023-01-17 - Annual Report Annual Report -
BF-0010171005 2022-01-25 - Annual Report Annual Report 2022
0007084226 2021-01-27 - Annual Report Annual Report 2021
0006733332 2020-01-27 - Annual Report Annual Report 2020
0006320528 2019-01-14 - Annual Report Annual Report 2019
0006320525 2019-01-14 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1390430 Corporation Unconditional Exemption PO BOX 603, RIVERSIDE, CT, 06878-0603 1994-07
In Care of Name -
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 2024-06
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 Jun
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 OLD GREENWICH RIVERSIDE NEWCOMERS CLUB INC
EIN 06-1390430
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 603, Riverside, CT, 06878, US
Principal Officer's Name Judy Rayner
Principal Officer's Address 22 Birdsong Pl, Riverside, CT, 06878, US
Website URL greenwichnewcomersclub.wildapricot.org
Organization Name OLD GREENWICH RIVERSIDE NEWCOMERS CLUB INC
EIN 06-1390430
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 603, Riverside, CT, 06878, US
Principal Officer's Name Judy Rayner
Principal Officer's Address 22 Birdsong Pl, Riverside, CT, 06878, US
Website URL greenwichnewcomersclub.wildapricot.org
Organization Name OLD GREENWICH RIVERSIDE NEWCOMERS CLUB INC
EIN 06-1390430
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 603, Riverside, CT, 06878, US
Principal Officer's Name Judy Rayner
Principal Officer's Address 22 Birdsong Pl, Riverside, CT, 06878, US
Website URL greenwichnewcomersclub.wildapricot.org
Organization Name OLD GREENWICH RIVERSIDE NEWCOMERS CLUB INC
EIN 06-1390430
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 603, Riverside, CT, 06878, US
Principal Officer's Name Judy Rayner
Principal Officer's Address 22 Birdsong Pl, Riverside, CT, 06878, US
Website URL greenwichnewcomersclub.wildapricot.org
Organization Name OLD GREENWICH RIVERSIDE NEWCOMERS CLUB INC
EIN 06-1390430
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 603, Riverside, CT, 06878, US
Principal Officer's Name Judy Rayner
Principal Officer's Address 22 Birdsong Pl, Riverside, CT, 06878, US
Website URL greenwichnewcomersclub.wildapricot.org
Organization Name OLD GREENWICH RIVERSIDE NEWCOMERS CLUB INC
EIN 06-1390430
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 603, Riverside, CT, 06878, US
Principal Officer's Name Judy Rayner
Principal Officer's Address 22 Birdsong Pl, Riverside, CT, 06878, US
Website URL greenwichnewcomersclub.wildapricot.org
Organization Name OLD GREENWICH RIVERSIDE NEWCOMERS CLUB INC
EIN 06-1390430
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 256, Old Greenwich, CT, 06870, US
Principal Officer's Name Lenna Andreou
Principal Officer's Address 22 Westcott St, Riverside, CT, 06878, US
Organization Name OLD GREENWICH RIVERSIDE NEWCOMERS CLUB INC
EIN 06-1390430
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 256, Old Greenwich, CT, 06870, US
Principal Officer's Name Lenna Andreou
Principal Officer's Address 22 Westcott St, Riverside, CT, 06878, US
Website URL greenwichnewcomersclub.wildapricot.org
Organization Name OLD GREENWICH RIVERSIDE NEWCOMERS CLUB INC
EIN 06-1390430
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 256, Old Greenwich, CT, 06870, US
Principal Officer's Name Laura Buckingham
Principal Officer's Address 1 Gisborne Place, Old Greenwich, CT, 06870, US
Website URL www.greenwichnewcomersclub.wildapricot.org
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