Search icon

PARK WATERSHED, INC.

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

Company Details

Entity Name: PARK WATERSHED, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2012
Business ALEI: 1070149
Annual report due: 26 Apr 2026
Business address: 80 ELIZABETH STREET, HARTFORD, CT, 06105, United States
Mailing address: P.O. BOX 271646, WEST HARTFORD, CT, United States, 06127
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Maryp@parkwatershed.org

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MARY V. RICKEL PELLETIER Agent 80 ELIZABETH STREET, HARTFORD, CT, 06105, United States +1 860-881-5089 maryp@parkwatershed.org 80 ELIZABETH STREET, HARTFORD, CT, 06105, United States

Director

Name Role Business address Phone E-Mail Residence address
MARY V. RICKEL PELLETIER Director 80 ELIZABETH STREET, HARTFORD, CT, 06105, United States +1 860-881-5089 maryp@parkwatershed.org 80 ELIZABETH STREET, HARTFORD, CT, 06105, United States

Officer

Name Role Business address Phone E-Mail Residence address
Craig Mergins Officer 80 ELIZABETH STREET, HARTFORD, CT, 06105, United States - - 114 Adelaide St, Hartford, CT, 06114-1806, United States
MARY V. RICKEL PELLETIER Officer 80 ELIZABETH STREET, HARTFORD, CT, 06105, United States +1 860-881-5089 maryp@parkwatershed.org 80 ELIZABETH STREET, HARTFORD, CT, 06105, United States
Michelle Kraczkowski Officer - - - 37 Cliffmount Dr, Bloomfield, CT, 06002-2225, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016663 2025-04-16 - Annual Report Annual Report -
BF-0012198737 2024-04-11 - Annual Report Annual Report -
BF-0011434451 2023-03-28 - Annual Report Annual Report -
BF-0010276680 2022-04-19 - Annual Report Annual Report 2022
0007333464 2021-05-12 - Annual Report Annual Report 2021
0006882820 2020-04-13 - Annual Report Annual Report 2019
0006882826 2020-04-13 - Annual Report Annual Report 2020
0006162675 2018-04-16 - Annual Report Annual Report 2018
0006002230 2018-01-11 - Annual Report Annual Report 2016
0006002247 2018-01-11 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0913419 Corporation Unconditional Exemption PO BOX 271646, WEST HARTFORD, CT, 06127-1646 2013-07
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 Environment: Water Resource, Wetlands Conservation and Management
Sort Name PARK WATERSHED

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_80-0913419_PARKWATERSHEDINC_04262013_01.tif
FinalLetter_80-0913419_PARKWATERSHEDINC_04262013_02.tif
FinalLetter_80-0913419_PARKWATERSHEDINC_04262013_03.tif

Form 990-N (e-Postcard)

Organization Name PARK WATERSHED INC
EIN 80-0913419
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 271646, West Hartford, CT, 06127, US
Principal Officer's Name Mary Rickel Pelletier
Principal Officer's Address 80 Elizabeth Street, Hartford, CT, 06105, US
Website URL www.parkwatershed.org
Organization Name PARK WATERSHED INC
EIN 80-0913419
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 271646, West Hartford, CT, 06127, US
Principal Officer's Name Mary Rickel Pelletier
Principal Officer's Address 80 Elizabeth Street, Hartford, CT, 06105, US
Website URL www.parkwatershed.org
Organization Name PARK WATERSHED INC
EIN 80-0913419
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 271646, West Hartford, CT, 06127, US
Principal Officer's Name Mary Rickel Pelletier
Principal Officer's Address 80 Elizabeth Street, Hartford, CT, 06105, US
Website URL www.parkwatershed.org
Organization Name PARK WATERSHED INC
EIN 80-0913419
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 271646, West Hartford, CT, 06105, US
Principal Officer's Name Mary Rickel Pelletier
Principal Officer's Address 80 Elizabeth Street, Hartford, CT, 06105, US
Website URL www.parkwatershed.org
Organization Name PARK WATERSHED INC
EIN 80-0913419
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 271646, West Hartford, CT, 06127, US
Principal Officer's Name Mary Rickel Pelletier
Principal Officer's Address 80 Elizabeth Street, Hartford, CT, 06105, US
Website URL www.parkwatershed.org
Organization Name PARK WATERSHED INC
EIN 80-0913419
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 271646, West Hartford, CT, 06106, US
Principal Officer's Name Mary Rickel Pelletier
Principal Officer's Address 80 Elizabeth Street, Hartford, CT, 06105, US
Website URL www.parkwatershed.org
Organization Name PARK WATERSHED INC
EIN 80-0913419
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 PO Box 271646, West Hartford, CT, 06105, US
Principal Officer's Name Mary Rickel Pelletier
Principal Officer's Address 80 Elizabeth Street, Hartford, CT, 06105, US
Website URL www.parkwatershed.org
Organization Name PARK WATERSHED INC
EIN 80-0913419
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 271646, West Hartford, CT, 06127, US
Principal Officer's Name Mary Rickel Pelletier
Principal Officer's Address 80 Elizabeth Street, Hartford, CT, 06105, US
Website URL www.parkwatershed.org
Organization Name PARK WATERSHED INC
EIN 80-0913419
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 80 Elizabeth Street, Hartford, CT, 06127, US
Principal Officer's Name Mary Rickel Pelletier
Principal Officer's Address 80 Elizabeth Street, Hartford, CT, 06105, US
Website URL www.parkwatershed.org
Organization Name PARK WATERSHED INC
EIN 80-0913419
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 271646, West Hartford, CT, 06127, US
Principal Officer's Name Mary Rickel Pelletier
Principal Officer's Address 80 Elizabeth Street, Hartford, CT, 06105, US
Website URL www.parkwatershed.org
Organization Name PARK WATERSHED INC
EIN 80-0913419
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 271646, West Hartford, CT, 06127, US
Principal Officer's Name Mary Rickel Pelletier
Principal Officer's Address 80 Elizabeth Street, Hartford, CT, 06105, US
Website URL www.parkwatershed.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