Search icon

NEW MILFORD DOG PARK, INC.

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

Company Details

Entity Name: NEW MILFORD DOG PARK, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 May 2013
Business ALEI: 1108226
Annual report due: 29 May 2024
Business address: 44 PICKETT DISTRICT RD, NEW MILFORD, CT, 06776, United States
Mailing address: 116 Fort Hill Rd, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: nmdp.treasurer@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Shannon McGuill Agent 44 PICKETT DISTRICT RD, NEW MILFORD, CT, 06776, United States +1 860-318-6274 nmdp.treasurer@gmail.com 116 Fort Hill Rd, New Milford, CT, 06776-3331, United States

Officer

Name Role Business address Phone E-Mail Residence address
James Skarzenski Officer 44 PICKETT DISTRICT RD, NEW MILFORD, CT, 06776, United States - - 199 Whisconier Rd, Brookfield, CT, 06804-3313, United States
Shannon McGuill Officer 44 PICKETT DISTRICT RD, NEW MILFORD, CT, 06776, United States +1 860-318-6274 nmdp.treasurer@gmail.com 116 Fort Hill Rd, New Milford, CT, 06776-3331, United States
Taylor Parker Officer 44 PICKETT DISTRICT RD, NEW MILFORD, CT, 06776, United States - - 44 PICKETT DISTRICT RD, NEW MILFORD, CT, 06776, United States
William Cassel Officer 44 PICKETT DISTRICT RD, NEW MILFORD, CT, 06776, United States - - 44 PICKETT DISTRICT RD, NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0058150 PUBLIC CHARITY INACTIVE REINSTATEMENT REQUIRED 2014-07-17 2023-04-12 2023-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012602231 2024-04-09 2024-04-09 Interim Notice Interim Notice -
BF-0011296370 2023-06-29 - Annual Report Annual Report -
BF-0010274619 2023-01-04 - Annual Report Annual Report 2022
BF-0009756966 2021-11-09 - Annual Report Annual Report -
0006917510 2020-06-03 - Annual Report Annual Report 2020
0006528704 2019-04-09 - Annual Report Annual Report 2019
0006174867 2018-05-02 - Annual Report Annual Report 2018
0005879104 2017-06-30 2017-06-30 Change of Agent Agent Change -
0005843373 2017-05-15 - Annual Report Annual Report 2017
0005843181 2017-05-13 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-2478164 Corporation Unconditional Exemption 116 FORT HILL RD, NEW MILFORD, CT, 06776-3331 2013-12
In Care of Name % LINDA DISARRO
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 2022-12
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 Animal-Related: Animal Protection and Welfare
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_35-2478164_NEWMILFORDDOGPARKINC_09062013_01.tif
FinalLetter_35-2478164_NEWMILFORDDOGPARKINC_09062013_02.tif

Form 990-N (e-Postcard)

Organization Name NEW MILFORD DOG PARK INC
EIN 35-2478164
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 874, NEW MILFORD, CT, 067760874, US
Principal Officer's Name Shannon McGuill
Principal Officer's Address 116 Fort Hill rd, New Milford, CT, 06776, US
Organization Name NEW MILFORD DOG PARK INC
EIN 35-2478164
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 874, NEW MILFORD, CT, 067760874, US
Principal Officer's Name Marianna de Oliveira
Principal Officer's Address 37 Pickett District Road, APT 1A, New Milford, CT, 06776, US
Organization Name NEW MILFORD DOG PARK INC
EIN 35-2478164
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 874, NEW MILFORD, CT, 067760874, US
Principal Officer's Name Nichole Brant
Principal Officer's Address 42 trumbull street, Bantam, CT, 06750, US
Organization Name NEW MILFORD DOG PARK INC
EIN 35-2478164
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 874, NEW MILFORD, CT, 067760874, US
Principal Officer's Name Nichole Brant
Principal Officer's Address 39 PARK LN E, NEW MILFORD, CT, 067762529, US
Organization Name NEW MILFORD DOG PARK INC
EIN 35-2478164
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 874, NEW MILFORD, CT, 067760874, US
Principal Officer's Name Nichole Brant
Principal Officer's Address 39 Park Ln E, New Milford, CT, 06776, US
Organization Name NEW MILFORD DOG PARK INC
EIN 35-2478164
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 874, NEW MILFORD, CT, 067760874, US
Principal Officer's Name Nichole Brant
Principal Officer's Address 39 Park Lane East, New Milford, CT, 06776, US
Organization Name NEW MILFORD DOG PARK INC
EIN 35-2478164
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 PO Box 874, New Milford, CT, 06776, US
Principal Officer's Name Lynn Sheeran
Principal Officer's Address 234 Pumpkin Hill Road, New Milford, CT, 06776, US
Website URL www.newmilforddogpark.com
Organization Name New Milford Dog Park Inc
EIN 35-2478164
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 PO Box 874, New Milford, CT, 06776, US
Principal Officer's Name Lynn Sheeran
Principal Officer's Address 234 Pumpkin Hill Road, New Milford, CT, 06776, US
Website URL www.newmilforddogpark.com
Organization Name NEW MILFORD DOG PARK INC
EIN 35-2478164
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 874, New Milford, CT, 06776, US
Principal Officer's Name Lynn Sheeran
Principal Officer's Address 234 Pumpkin Hill Road, New Milford, CT, 06776, US
Website URL www.newmilforddogpark.com
Organization Name NEW MILFORD DOG PARK INC
EIN 35-2478164
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 874, New Milford, CT, 06776, US
Principal Officer's Name Lynn Sheeran
Principal Officer's Address PO Box 874, New Milford, CT, 06776, US
Website URL www.newmilforddogpark.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