Search icon

GEORGETOWN VILLAGE RESTORATION, INC.

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

Company Details

Entity Name: GEORGETOWN VILLAGE RESTORATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2000
Business ALEI: 0663131
Annual report due: 06 Oct 2025
Business address: 28 MAIN ST, GEORGETOWN, CT, 06829, United States
Mailing address: PO BOX 47, GEORGETOWN, CT, United States, 06829
ZIP code: 06829
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@georgetownct.org

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

Agent

Name Role Business address Phone E-Mail Residence address
Kate Perry Agent 28 MAIN ST, GEORGETOWN, CT, 06829, United States +1 203-299-7280 kateheslin@gmail.com 313 Redding Rd, Redding, CT, 06896-2923, United States

Officer

Name Role Business address Residence address
RALPH A. BOSCH JR Officer 28 MAIN ST, GEORGETOWN, CT, 06829, United States 6071 MAIN ST, TRUMBULL, CT, 06611, United States
KATHERINE PERRY Officer 313 REDDING RD, REDDING, CT, 06896, United States 313 REDDING RD, REDDING, CT, 06896, United States

Director

Name Role Business address Residence address
RALPH A. BOSCH JR Director 28 MAIN ST, GEORGETOWN, CT, 06829, United States 6071 MAIN ST, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCO.0008308 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-06-10 2018-06-10
CHR.0061790-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2018-06-07 2018-06-07 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012208482 2024-09-08 - Annual Report Annual Report -
BF-0011398554 2023-09-25 - Annual Report Annual Report -
BF-0010263566 2022-09-06 - Annual Report Annual Report 2022
BF-0009817034 2021-09-24 - Annual Report Annual Report -
0007012213 2020-11-03 - Annual Report Annual Report 2020
0006674172 2019-11-07 - Annual Report Annual Report 2019
0006651423 2019-09-27 - Annual Report Annual Report 2018
0006149789 2018-04-02 - Annual Report Annual Report 2017
0005667182 2016-10-05 - Annual Report Annual Report 2016
0005442712 2015-12-08 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1565264 Corporation Unconditional Exemption PO BOX 47, GEORGETOWN, CT, 06829-0047 2018-04
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
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 Community Improvement, Capacity Building: Community, Neighborhood Development
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 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2013-05-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_06-1565264_GEORGETOWNVILLAGERESTORATIONINC_03122018.tif

Form 990-N (e-Postcard)

Organization Name GEORGETOWN VILLAGE RESTORATION INC
EIN 06-1565264
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 47, Georgetown, CT, 06829, US
Principal Officer's Name Katherine Perry
Principal Officer's Address 313 Redding Road, Redding, CT, 06896, US
Website URL georgetownct.org
Organization Name GEORGETOWN VILLAGE RESTORATION INC
EIN 06-1565264
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 47, Georgetown, CT, 06829, US
Principal Officer's Name Katherine Perry
Principal Officer's Address 313 Redding Road, Redding, CT, 06896, US
Website URL georgetownct.org
Organization Name GEORGETOWN VILLAGE RESTORATION INC
EIN 06-1565264
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 PO Box 47, Georgetown, CT, 06829, US
Principal Officer's Name Ralph Bosch
Principal Officer's Address 6071 Main Street, Trumbull, CT, 06611, US
Website URL georgetownct.org
Organization Name GEORGETOWN VILLAGE RESTORATION INC
EIN 06-1565264
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 PO Box 47, Georgetown, CT, 06829, US
Principal Officer's Name Ralph Bosch
Principal Officer's Address 6071 Main Street, Trumbull, CT, 06611, US
Website URL georgetownct.org
Organization Name GEORGETOWN VILLAGE RESTORATION INC
EIN 06-1565264
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 PO Box 47, Georgetown, CT, 06829, US
Principal Officer's Name Ralph Bosch
Principal Officer's Address PO Box 834, Georgetown, CT, 06829, US
Website URL georgetownct.org
Organization Name GEORGETOWN VILLAGE RESTORATION INC
EIN 06-1565264
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 Po Box 47, Georgetown, CT, 06829, US
Principal Officer's Name Ralph Bosch
Principal Officer's Address PO Box 834, Georgetown, CT, 06829, US
Website URL Georgetownct.org
Organization Name GEORGETOWN VILLAGE RESTORATION INC
EIN 06-1565264
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 PO Box 47, Georgetown, CT, 06829, US
Principal Officer's Name Ralph Bosch
Principal Officer's Address 6071 Main Street, Trumbull, CT, 06611, US
Website URL Georgetownct.org
Organization Name GEORGETOWN VILLAGE RESTORATION INC
EIN 06-1565264
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 po Box 47, georgetown, CT, 06829, US
Principal Officer's Name Ralph Bosch Jr
Principal Officer's Address 6071 main street, Trumbull, CT, 06611, 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