Search icon

THE NEW HARTFORD ART LEAGUE, INC.

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

Company Details

Entity Name: THE NEW HARTFORD ART LEAGUE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Apr 2002
Business ALEI: 0712190
Annual report due: 16 Apr 2023
Business address: 140 SABOLCIK ROAD, NEW HARTFORD, CT, 06057, United States
Mailing address: P. O. BOX 160, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: KAREN.MEARES140@SBCGLOBAL.NET

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
KAREN MEARES Agent 530 Main Street, P.O. Box 160, New Hartford, CT, 06057, United States +1 860-733-9040 karen.meares140@sbcglobal.net 140 SABOLCIK ROAD, 140 SABOLCIK ROAD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAREN MEARES Officer 530 MAIN STREET, P.O. BOX 160, NEW HARTFORD, CT, 06057, United States +1 860-733-9040 karen.meares140@sbcglobal.net 140 SABOLCIK ROAD, 140 SABOLCIK ROAD, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010327197 2022-04-11 - Annual Report Annual Report 2022
0007360699 2021-06-04 - Annual Report Annual Report 2021
0006885064 2020-04-15 - Annual Report Annual Report 2020
0006486850 2019-03-23 - Annual Report Annual Report 2019
0006133227 2018-03-21 - Annual Report Annual Report 2018
0005819904 2017-04-17 - Annual Report Annual Report 2017
0005558039 2016-05-06 - Annual Report Annual Report 2016
0005344569 2015-06-08 - Annual Report Annual Report 2015
0005068704 2014-03-24 - Annual Report Annual Report 2014
0004844027 2013-04-18 - Annual Report Annual Report 2013

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
75-3046935 Corporation Unconditional Exemption 140 SABOLCIK RD, NEW HARTFORD, CT, 06057-3516 2009-12
In Care of Name % KAREN MEARES
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 2022-06
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 Arts, Culture and Humanities: Visual Arts Organizations
Sort Name PATTI KIERYS VP

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)

Determination Letter

Final Letter(s) FinalLetter_75-3046935_NEWHARTFORDARTLEAGUEINC_06292009_01.tif

Form 990-N (e-Postcard)

Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
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 140 Sabolcik Road, New Hartford, CT, 06057, US
Principal Officer's Name Karen Meares
Principal Officer's Address 140 Sabolcik Road, New Hartford, CT, 06057, US
Website URL Year
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
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 140 Sabolcik Road, New Hartford, CT, 06057, US
Principal Officer's Name Karen Meares
Principal Officer's Address 140 Sabolcik Road, New Hartford, CT, 06057, US
Website URL Year
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
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 140 Sabolcik Road, New Hartford, CT, 06057, US
Principal Officer's Name Karen Meares
Principal Officer's Address 140 Sabolcik Road, New Hartford, CT, 06057, US
Website URL Year
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
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 160, New Hartford, CT, 06057, US
Principal Officer's Name Karen Meares
Principal Officer's Address 140 Sabolcik Road, New Hartford, CT, 06057, US
Website URL Year
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
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 160, New Hartford, CT, 06057, US
Principal Officer's Name Karen Meares
Principal Officer's Address 140 Sabolcik Road, New Hartford, CT, 06057, US
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
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 160, New Hartford, CT, 06057, US
Principal Officer's Name Karen Meares
Principal Officer's Address 140 Sabolcik Road, New Hartford, CT, 06057, US
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
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 160, New Hartford, CT, 06057, US
Principal Officer's Name Karen Meares
Principal Officer's Address 140 Sabolcik Road, New Hartford, CT, 06057, US
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box160, New Hartford, CT, 06057, US
Principal Officer's Name Karen Meares
Principal Officer's Address 140 Sabolcik Road, New Hartford, CT, 06057, US
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 160, NEW HARTFORD, CT, 06057, US
Principal Officer's Name Karen Meares
Principal Officer's Address 140 Sabolcik Road, NEW HARTFORD, CT, 060573516, US
Website URL newhartfordartleague.org
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 160, New Hartford, CT, 06057, US
Principal Officer's Name Collette Hurst
Principal Officer's Address 131 Old South Road, Litchfield, CT, 06759, US
Website URL www.newhartfordartleague.org
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
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 P O Box 160, New Hartford, CT, 06057, US
Principal Officer's Name Collette Hurst
Principal Officer's Address P O Box 414, Barkhamsted, CT, 06063, US
Website URL www.newhartfordartleague.org
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
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 P O Box 160, New Hartford, CT, 06057, US
Principal Officer's Name Collette Hurst
Principal Officer's Address P O Box 414, Pleasant Valley, CT, 06063, US
Website URL www.newhartfordartleague.org
Organization Name NEW HARTFORD ART LEAGUE INC
EIN 75-3046935
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 160, New Hartford, CT, 06057, US
Principal Officer's Name Collette Hurst
Principal Officer's Address P O B 160, New Hartford, CT, 06057, US
Website URL www.newhartfordartleague.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