Search icon

NEWINGTON SKI CLUB, INC.

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

Company Details

Entity Name: NEWINGTON SKI CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 1996
Business ALEI: 0530810
Annual report due: 09 Feb 2026
Business address: 2 BRAINARD ROAD, WEST HARTFORD, CT, 06117, United States
Mailing address: PO BOX 310964, NEWINGTON, CT, United States, 06131
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mgpearson.aero@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

Officer

Name Role Residence address
John Fede Officer 75 Skyline Dr., Southington, CT, 06489, United States
MICHAEL BROWN Officer 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States
MARILYN PEARSON Officer 605 LIGHT STREET, STRATFORD, CT, 06497, United States

Agent

Name Role
LAW OFFICES OF ROBERT A. CUSHMAN, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924714 2025-02-04 - Annual Report Annual Report -
BF-0012293465 2024-02-06 - Annual Report Annual Report -
BF-0011258757 2023-02-03 - Annual Report Annual Report -
BF-0010291168 2022-02-07 - Annual Report Annual Report 2022
0007149124 2021-02-13 - Annual Report Annual Report 2021
0006754571 2020-02-13 - Annual Report Annual Report 2020
0006378164 2019-02-11 - Annual Report Annual Report 2019
0006191340 2018-05-30 - Change of Agent Address Agent Address Change -
0006041491 2018-01-29 - Annual Report Annual Report 2018
0005755658 2017-01-31 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-6063144 Association Unconditional Exemption PO BOX 310964, NEWINGTON, CT, 06131-0964 2017-04
In Care of Name % JONATHAN PUTNAM
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Winter Sports
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 2015-11-15
Revocation Posting Date 2016-04-11
Exemption Reinstatement Date 2015-11-15

Determination Letter

Final Letter(s) FinalLetter_06-6063144_NEWINGTONSKICLUBINC_11222016.tif

Form 990-N (e-Postcard)

Organization Name NEWINGTON SKI CLUB
EIN 06-6063144
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 310964, Newington, CT, 06131, US
Principal Officer's Name Marilyn G Pearson
Principal Officer's Address 2 Brainard Road, West Hartford, CT, 06117, US
Website URL newingtonskiclub.net
Organization Name NEWINGTON SKI CLUB
EIN 06-6063144
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 310964, Newington, CT, 06131, US
Principal Officer's Name Marilyn G Pearson
Principal Officer's Address 2 Brainard Road, West Hartford, CT, 06117, US
Website URL newingtonskiclub.net
Organization Name NEWINGTON SKI CLUB
EIN 06-6063144
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 310964, Newington, CT, 06131, US
Principal Officer's Name Marilyn G Pearson
Principal Officer's Address 2 Brainard Road, West Hartford, CT, 06117, US
Website URL newingtonskiclub.net
Organization Name NEWINGTON SKI CLUB
EIN 06-6063144
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 310964, Newington, CT, 06131, US
Principal Officer's Name Marilyn G Pearson
Principal Officer's Address 2 Brainard Road, West Hartford, CT, 06117, US
Website URL www.newingtonskiclub.net
Organization Name NEWINGTON SKI CLUB
EIN 06-6063144
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 2 Brainard Road, West Hartford, CT, 06117, US
Principal Officer's Name Marilyn Pearson
Principal Officer's Address 2 Brainard Road, West Hartford, CT, 06117, US
Website URL newingtonskiclub.net
Organization Name NEWINGTON SKI CLUB
EIN 06-6063144
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 310964, Newington, CT, 06131, US
Principal Officer's Name Marilyn G Pearson
Principal Officer's Address PO Box 310964, Newington, CT, 06131, US
Organization Name NEWINGTON SKI CLUB
EIN 06-6063144
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 310964, NEWINGTON, CT, 061310964, US
Principal Officer's Name Marilyn G Pearson
Principal Officer's Address 2 Brainard Rd, West Hartford, CT, 06117, US
Organization Name NEWINGTON SKI CLUB
EIN 06-6063144
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 310964, Newington, CT, 06131, US
Principal Officer's Name Jonathan Putnam
Principal Officer's Address 2 River Park Drive, Cromwell, CT, 06110, US
Website URL www.newingtonskiclub.net
Organization Name NEWINGTON SKI CLUB
EIN 06-6063144
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 310964, Newington, CT, 06131, US
Principal Officer's Name George Lape
Principal Officer's Address PO Box 310964, Newington, CT, 06131, US
Website URL www.newingtonskiclub.com
Organization Name NEWINGTON SKI CLUB
EIN 06-6063144
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 310964, Newington, CT, 06131, US
Principal Officer's Name Robert Cushman
Principal Officer's Address 705 North Mountain Road, Newington, CT, 06131, US
Website URL www.newingtonskiclub.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