Search icon

OLD NEW-GATE PRISON AND COPPER MINE INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: OLD NEW-GATE PRISON AND COPPER MINE INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2003
Business ALEI: 0763308
Annual report due: 29 Dec 2025
Business address: 115 NEWGATE ROAD, EAST GRANBY, CT, 06026, United States
Mailing address: P.O. BOX 52, EAST GRANBY, CT, United States, 06026
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: daley6@aol.com

Industry & Business Activity

NAICS

712110 Museums

This industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Barbara Daley Agent 10 Partridge Mdws, West Suffield, CT, 06093-2802, United States +1 860-463-1098 daley6@aol.com 10 Partridge Mdws, West Suffield, CT, 06093-2802, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOIS SCOZZARI Officer 30 FARMSTEAD LN, SUFFIELD, CT, 06078, United States - - 30 FARMSTEAD LN, SUFFIELD, CT, 06078, United States
Barbara Daley Officer 10 Partridge Mdws, West Suffield, CT, 06093-2802, United States +1 860-463-1098 daley6@aol.com 10 Partridge Mdws, West Suffield, CT, 06093-2802, United States
Robert Ravens-Seger Officer - - - 83 Newgate Rd, East Granby, CT, 06026-9545, United States
Paul Thulen Officer - - - 2 Sunrise Terrace, East Granby, CT, 06026, United States

Director

Name Role Business address Phone E-Mail Residence address
LOIS SCOZZARI Director 30 FARMSTEAD LN, SUFFIELD, CT, 06078, United States - - 30 FARMSTEAD LN, SUFFIELD, CT, 06078, United States
Barbara Daley Director 10 Partridge Mdws, West Suffield, CT, 06093-2802, United States +1 860-463-1098 daley6@aol.com 10 Partridge Mdws, West Suffield, CT, 06093-2802, United States
Robert Ravens-Seger Director - - - 83 Newgate Rd, East Granby, CT, 06026-9545, United States
Paul Thulen Director - - - 2 Sunrise Terrace, East Granby, CT, 06026, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTB.0001687 TEMPORARY BEER INACTIVE - - 2019-10-12 2019-10-12
LTB.0001688 TEMPORARY BEER INACTIVE - - 2019-10-19 2019-10-19
CHR.0063291-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2019-11-18 2019-11-18 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012084655 2025-01-04 - Annual Report Annual Report -
BF-0011276695 2023-12-29 - Annual Report Annual Report -
BF-0010346650 2022-12-30 - Annual Report Annual Report 2022
BF-0009898332 2021-12-29 - Annual Report Annual Report -
BF-0008597123 2021-09-10 - Annual Report Annual Report 2020
0006822242 2020-03-09 - Annual Report Annual Report 2019
0006647589 2019-09-20 - Change of Business Address Business Address Change -
0006641576 2019-09-10 - Annual Report Annual Report 2018
0006641770 2019-09-10 2019-09-10 Change of Agent Agent Change -
0006230961 2018-08-10 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0267172 Corporation Unconditional Exemption 10 PARTRIDGE MDWS, WEST SUFFIELD, CT, 06093-2802 2014-03
In Care of Name % MIKE PLATNER
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 2024-06
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: Historical Societies, Related Historical Activities
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 2011-11-15
Revocation Posting Date 2012-07-09
Exemption Reinstatement Date 2011-11-15

Determination Letter

Final Letter(s) FinalLetter_20-0267172_OLDNEW-GATEPRISONANDCOPPERMINEINC_11052012_01.tif

Form 990-N (e-Postcard)

Organization Name OLD NEW-GATE PRISON AND COPPER MINE INC
EIN 20-0267172
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 10 Partridge Meadow, West Suffield, CT, 06093, US
Principal Officer's Name Barbara Daley
Principal Officer's Address 10 Partridge Meadow, West Suffield, CT, 06093, US
Website URL Old New-Gate Prison and Copper Mine Inc.
Organization Name OLD NEW-GATE PRISON AND COPPER MINE INC
EIN 20-0267172
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 10 Partridge Meadow, West Suffield, CT, 06093, US
Principal Officer's Name Barbara Daley
Principal Officer's Address 10 Partridge Meadow, West Suffield, CT, 06093, US
Website URL Old New-Gate Prison and Copper Mine Inc.
Organization Name OLD NEW-GATE PRISON AND COPPER MINE INC
EIN 20-0267172
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 52, East Granby, CT, 06026, US
Principal Officer's Name Thomas Kaput
Principal Officer's Address 1051 Copperhill Road, West Suffield, CT, 06093, US
Organization Name OLD NEW-GATE PRISON AND COPPER MINE INC
EIN 20-0267172
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 681, Granby, CT, 06035, US
Principal Officer's Name Thomas Kaput
Principal Officer's Address 1051 Copperhill Road, West Suffield, CT, 06093, US
Organization Name OLD NEW-GATE PRISON AND COPPER MINE INC
EIN 20-0267172
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 PO BOX 681, GRANBY, CT, 06035, US
Principal Officer's Name Thomas Kaput
Principal Officer's Address 1051 Copperhill Road, West Suffield, CT, 06093, US
Organization Name OLD NEW-GATE PRISON AND COPPER MINE INC
EIN 20-0267172
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 681, East Granby, CT, 06035, US
Principal Officer's Name Sharon Wolf
Principal Officer's Address 28 Hillside Dr, Ellington, CT, 06029, US
Organization Name OLD NEW-GATE PRISON AND COPPER MINE INC
EIN 20-0267172
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 169, north granby, CT, 06060, US
Principal Officer's Name Mike Platner
Principal Officer's Address 260 silver st, north granby, CT, 06060, US
Organization Name OLD NEW-GATE PRISON AND COPPER MINE INC
EIN 20-0267172
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 169, North Granby, CT, 06060, US
Principal Officer's Name Mike Platner
Principal Officer's Address 260 Silver St, North Granby, CT, 06060, US
Organization Name OLD NEW-GATE PRISON AND COPPER MINE INC
EIN 20-0267172
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 169, Nortgh Granby, CT, 06060, US
Principal Officer's Name Mike Platner
Principal Officer's Address 260 Silver St, North Granby, CT, 06060, US
Organization Name OLD NEW-GATE PRISON AND COPPER MINE INC
EIN 20-0267172
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 PO Box 169, North Granby, CT, 06060, US
Principal Officer's Name Mike Platner
Principal Officer's Address 260 Silver St, North Granby, CT, 06060, US
See something incorrect or outdated? Let us know

Sources: 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