Search icon

HOCKANUM VALLEY RINGERS, INC.

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

Company Details

Entity Name: HOCKANUM VALLEY RINGERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 2013
Business ALEI: 1097316
Annual report due: 07 Nov 2025
Business address: 179 Winslow Dr, Newington, CT, 06111-4925, United States
Mailing address: 179 Winslow Dr, Newington, CT, United States, 06111-4925
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hvringers@gmail.com

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Lisa Bielesz Officer - - - 179 Winslow Dr, Newington, CT, 06111-4925, United States
Margaret Zakowicz Officer 179 Winslow Dr, Newington, CT, 06111-4925, United States +1 860-268-6601 mzakowicz3110@gmail.com 15 Country Ln, East Hartford, CT, 06118-3509, United States
Katrine Barno Officer - - - 90 E Shore Blvd, Unionville, CT, 06085-1559, United States
Karen Bufford Officer - - - 211 Ferguson Rd, Manchester, CT, 06040-4507, United States

Agent

Name Role Business address Phone E-Mail Residence address
Margaret Zakowicz Agent 179 Winslow Dr, Newington, CT, 06111-4925, United States +1 860-268-6601 mzakowicz3110@gmail.com 15 Country Ln, East Hartford, CT, 06118-3509, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0057383-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2013-07-26 2013-07-26 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012169579 2024-10-31 - Annual Report Annual Report -
BF-0008005229 2023-11-07 2023-11-07 First Report Organization and First Report 2015
BF-0012026196 2023-10-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004807041 2013-02-04 - Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3677906 Corporation Unconditional Exemption 179 WINSLOW DR, NEWINGTON, CT, 06111-4925 2013-05
In Care of Name % TRACY OATES
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Music
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)

Determination Letter

Final Letter(s) FinalLetter_27-3677906_HOCKANUMVALLEYRINGERSINC_03122013_01.tif

Form 990-N (e-Postcard)

Organization Name HOCKANUM VALLEY RINGERS INC
EIN 27-3677906
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 179 Winslow Dr, Newington, CT, 06111, US
Principal Officer's Name Lisa Bielesz
Principal Officer's Address 179 Winslow Dr, Newington, CT, 06111, US
Website URL hvringers.org
Organization Name HOCKANUM VALLEY RINGERS INC
EIN 27-3677906
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 179 Winslow Dr, Newington, CT, 06111, US
Principal Officer's Name Lisa Bielesz
Principal Officer's Address 179 Winslow Dr, Newington, CT, 06111, US
Website URL hvringers.org
Organization Name HOCKANUM VALLEY RINGERS INC
EIN 27-3677906
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 179 Winslow Drive, Newington, CT, 06111, US
Principal Officer's Name Lisa Bielesz
Principal Officer's Address 179 Winslow Drive, Newington, CT, 06111, US
Website URL Hvringers.org
Organization Name HOCKANUM VALLEY RINGERS INC
EIN 27-3677906
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 179 Winslow Drive, Newington, CT, 06111, US
Principal Officer's Name David Rauscher
Principal Officer's Address 4 The Hamlet Unit F, Enfield, CT, 06082, US
Website URL hvringers.org
Organization Name HOCKANUM VALLEY RINGERS INC
EIN 27-3677906
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 179 Winslow Dr, Newington, CT, 06111, US
Principal Officer's Name Lisa Bielesz
Principal Officer's Address 179 Winslow Dr, Newington, CT, 06111, US
Website URL Hvringers.org
Organization Name HOCKANUM VALLEY RINGERS INC
EIN 27-3677906
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 179 Winslow Drive, Newington, CT, 06111, US
Principal Officer's Name Lisa Bielesz
Principal Officer's Address 179 Winslow Drive, Newington, CT, 06111, US
Website URL Hvringers.org
Organization Name HOCKANUM VALLEY RINGERS INC
EIN 27-3677906
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 Pleasant Valley Rd, South Windsor, CT, 06074, US
Principal Officer's Name Lisa Bielesz
Principal Officer's Address 179 Winslow Dr, Newington, CT, 06111, US
Website URL hvringers.org
Organization Name HOCKANUM VALLEY RINGERS INC
EIN 27-3677906
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 Pleasant Valley Road, South WIndsor, CT, 06074, US
Principal Officer's Name Lisa Bielesz
Principal Officer's Address 179 Winslow Drive, Newington, CT, 06111, US
Website URL HVRINGERS.ORG
Organization Name HOCKANUM VALLEY RINGERS INC
EIN 27-3677906
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 Pleasnat Valley Road, South Windsor, CT, 06074, US
Principal Officer's Name Lisa Bielesz
Principal Officer's Address 179 Winslow Dr, Newington, CT, 06111, US
Website URL hvringers.org
Organization Name HOCKANUM VALLEY RINGERS INC
EIN 27-3677906
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 935 Main Street, South Windsor, CT, 06074, US
Principal Officer's Name Tracy Oates
Principal Officer's Address 935 Main Street, South Windsor, CT, 06074, US
Website URL hvringers.org
Organization Name HOCKANUM VALLEY RINGERS DEBORAH L MANNING
EIN 27-3677906
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 60-188 Old Town Road, Vernon, CT, 06066, US
Principal Officer's Name Lisa Bielesz
Principal Officer's Address 179 Winslow Drive, Newington, CT, 06111, US
Website URL www.hvringers.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