Search icon

GERTZ-MERIDEN M.C. OF CONNECTICUT, INC.

Company Details

Entity Name: GERTZ-MERIDEN M.C. OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 1994
Business ALEI: 0298318
Annual report due: 03 May 2025
Business address: 2 WOODSIDE COURT, BURLINGTON, CT, 06013, United States
Mailing address: 2 WOODSIDE COURT, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LEEGEZELMAN@COMCAST.NET

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
LEE GEZELMAN Agent +1 860-916-2604 LEEGEZELMAN@COMCAST.NET 2 WOODSIDE COURT, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
LEE GEZELMAN Officer 2 WOODSIDE COURT, BURLINGTON, CT, 06013, United States +1 860-916-2604 LEEGEZELMAN@COMCAST.NET 2 WOODSIDE COURT, BURLINGTON, CT, 06013, United States
MICHAEL LEFAY Officer 8 KINGSWOOD DRIVE, Southington, CT, 06489, United States - - 8 KINGSWOOD DRIVE, SOUTHINGTON, CT, 06489, United States

History

Type Old value New value Date of change
Name change WILD PIGS MOTORCYCLE CLUB OF CONNECTICUT, INC. GERTZ-MERIDEN M.C. OF CONNECTICUT, INC. 2001-03-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395275 2024-04-30 - Annual Report Annual Report -
BF-0011390920 2023-04-24 - Annual Report Annual Report -
BF-0010272160 2022-04-25 - Annual Report Annual Report 2022
BF-0009756325 2021-07-09 - Annual Report Annual Report -
0006998213 2020-10-09 - Annual Report Annual Report 2020
0006610544 2019-07-31 - Annual Report Annual Report 2019
0006192991 2018-06-01 - Annual Report Annual Report 2018
0005877862 2017-06-30 - Annual Report Annual Report 2017
0005547203 2016-04-22 - Annual Report Annual Report 2016
0005408486 2015-10-07 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1406149 Corporation Unconditional Exemption 2 WOODSIDE ST, BURLINGTON, CT, 06013-2533 1996-03
In Care of Name % GEZELMAN
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 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 -

Form 990-N (e-Postcard)

Organization Name GERTZ MERIDEN M C OF CONNECTICUT INC
EIN 06-1406149
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 2 Woodside Court, Burlington, CT, 06013, US
Principal Officer's Name Ralph Gezelman
Principal Officer's Address 2 Woodside Court, Burlington, CT, 06103, US
Organization Name GERTZ MERIDEN M C OF CONNECTICUT INC
EIN 06-1406149
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 2 Woodside Court, Burlington, CT, 06013, US
Principal Officer's Name Ralph Gezelman
Principal Officer's Address 2 Woodside Court, Burlington, CT, 06013, US
Organization Name GERTZ MERIDEN M C OF CONNECTICUT INC
EIN 06-1406149
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 2 WOODSIDE COURT, BURLINGTON, CT, 06013, US
Principal Officer's Name RALPH GEZELMAN III
Principal Officer's Address 2 WOODSIDE COURT, BURLINGTON, CT, 06013, US
Organization Name GERTZ MERIDEN M C OF CONNECTICUT INC
EIN 06-1406149
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 2 Woodside Court, Burlington, CT, 06013, US
Principal Officer's Name Lee gezelman
Principal Officer's Address 2 Woodside Court, Burlington, CT, 06013, US
Organization Name GERTZ MERIDEN M C OF CONNECTICUT INC
EIN 06-1406149
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 2 Woodside Court, Burlington, CT, 06013, US
Principal Officer's Name Lee Gezelman
Principal Officer's Address 2 Woodside Couirt, Burlinton, CT, 06103, US
Organization Name GERTZ MERIDEN M C OF CONNECTICUT INC
EIN 06-1406149
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 2 WOODSIDE COURT, BURLINTON, CT, 06013, US
Principal Officer's Name MICHAEL LEFAY
Principal Officer's Address 8 KINGSWOOD DRIVE, SOUTHINGTON, CT, 06489, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GERTZ MERIDEN MC OF CONNECTICUT INC
EIN 06-1406149
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website