Search icon

WATERBURY NEIGHBORHOOD COUNCIL, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WATERBURY NEIGHBORHOOD COUNCIL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2000
Business ALEI: 0644074
Annual report due: 22 Feb 2026
Business address: 140 Holly Street, WATERBURY, CT, 06706, United States
Mailing address: 140 Holly Street, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: aldenze@aol.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Lex Nesta Officer - 124 Maybrook Rd, Waterbury, CT, 06708-3234, United States
ARTHUR J DENZE SR Officer 140 Holly Street, WATERBURY, CT, 06706, United States 56 PHYLLIS AVE, WATERBURY, CT, 06708, United States

Agent

Name Role Business address Phone E-Mail Residence address
Arthur Denze Sr. Agent 140 Holly Street, WATERBURY, CT, 06706, United States +1 203-755-5761 aldenze@aol.com 56 Phyllis Avenue, WATERBURY, CT, 06708, United States

Director

Name Role Business address Residence address
ARTHUR J DENZE SR Director 140 Holly Street, WATERBURY, CT, 06706, United States 56 PHYLLIS AVE, WATERBURY, CT, 06708, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0056355-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2012-05-17 2012-05-17 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940832 2025-01-23 - Annual Report Annual Report -
BF-0012351222 2024-02-06 - Annual Report Annual Report -
BF-0011157299 2023-03-09 - Annual Report Annual Report -
BF-0010393561 2022-02-04 - Annual Report Annual Report 2022
BF-0009912684 2021-10-08 - Annual Report Annual Report -
BF-0008299733 2021-09-24 - Annual Report Annual Report 2020
0006726728 2020-01-17 - Interim Notice Interim Notice -
0006413861 2019-02-27 - Annual Report Annual Report 2019
0006323459 2019-01-16 - Annual Report Annual Report 2018
0005876255 2017-06-28 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1413233 Corporation Unconditional Exemption PO BOX 9310, WATERBURY, CT, 06724-0310 2018-06
In Care of Name -
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Philanthropy, Voluntarism and Grantmaking Foundations: Public Foundations
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)

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 Not Identified
Revocation Date 2016-05-15
Revocation Posting Date 2016-07-19

Determination Letter

Final Letter(s) FinalLetter_06-1413233_WATERBURYNEIGHBORHOODCOUNCILINC_01122018.tif
FinalLetter_06-1413233_WATERBURYNEIGHBORHOODCOUNCILINC_08182010_01.tif
FinalLetter_06-1413233_WATERBURYNEIGHBORHOODCOUNCILINC_08182010_02.tif

Form 990-N (e-Postcard)

Organization Name WATERBURY NEIGHBORHOOD COUNCIL INC
EIN 06-1413233
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 P O Box 9310, Waterbury, CT, 06724, US
Principal Officer's Name Arthur Denze
Principal Officer's Address 56 Phyllis Ave, Waterbury, CT, 06708, US
Organization Name WATERBURY NEIGHBORHOOD COUNCIL INC
EIN 06-1413233
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 P O Box 9310, Waterbury, CT, 06724, US
Principal Officer's Name Art Denze
Principal Officer's Address 56 Phyllis St, Waterbury, CT, 06708, US
Organization Name WATERBURY NEIGHBORHOOD COUNCIL INC
EIN 06-1413233
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 P O Box 9310, Waterbury, CT, 06724, US
Principal Officer's Name Art Denze
Principal Officer's Address 56 Phyllis St, Waterbury, CT, 06708, US
Organization Name WATERBURY NEIGHBORHOOD COUNCIL INC
EIN 06-1413233
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 P O Box 9310, Waterbury, CT, 06724, US
Principal Officer's Name Art Denze
Principal Officer's Address 56 Phyllis St, Waterbury, CT, 06708, US
Organization Name WATERBURY NEIGHBORHOOD COUNCIL INC
EIN 06-1413233
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 P O Box 9310, Waterbury, CT, 06724, US
Principal Officer's Name Art Denze
Principal Officer's Address 56 Phyllis st, Waterbury, CT, 06708, US
Organization Name WATERBURY NEIGHBORHOOD COUNCIL INC
EIN 06-1413233
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 P O Box 9310, Waterbury, CT, 06724, US
Principal Officer's Name Art Denze
Principal Officer's Address 56 Phyllis st, Waterbury, CT, 06708, US
Organization Name WATERBURY NEIGHBORHOOD COUNCIL INC
EIN 06-1413233
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 P O Box 9310, Waterbury, CT, 06724, US
Principal Officer's Name Art Denze
Principal Officer's Address 56 Phyllis st, Waterbury, CT, 06708, US

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

Organization Name WATERBURY NEIGHBORHOOD COUNCIL INC
EIN 06-1413233
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
Organization Name WATERBURY NEIGHBORHOOD COUNCIL INC
EIN 06-1413233
Tax Period 201512
Filing Type P
Return Type 990EZ
File View File
Organization Name WATERBURY NEIGHBORHOOD COUNCIL INC
EIN 06-1413233
Tax Period 201412
Filing Type P
Return Type 990EZ
File View File
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