Search icon

New England Garden Tractor Pullers, Inc.

Company Details

Name: New England Garden Tractor Pullers, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Mar 1994 (31 years ago)
Identification Number: 000075959
ZIP code: 02832
County: Washington County
Principal Address: 19 BEVERLY ANN DRIVE, HOPE VALLEY, RI, 02832, USA
Purpose: ORGANIZING AND RUNNING GARDEN TRACTOR PULL COMPETITIONS FOR RECREATION PURPOSES.

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
DANIEL LABELLE PRESIDENT 19 BEVERLY ANN DR HOPE VALLEY, RI 02832 USA

VICE PRESIDENT

Name Role Address
TOM ALBERT VICE PRESIDENT 857 CRANDALL RD TIVERTON , RI 02878 USA

DIRECTOR

Name Role Address
EARL ALBERT DIRECTOR 857 CRANDALL RD TIVERTON, RI 02878 USA
JAMES WAITE DIRECTOR PO BOX 13 HOPKINTON, RI 02833 USA
KYLE REYNOLDS DIRECTOR 677 CARRS TRAIL COVENTRY, RI 02816 USA

Agent

Name Role Address
DANIEL LABELLE Agent 14 BEVERLY ANN DRIVE, HOPE VALLEY, RI, 02832, USA

SECRETARY

Name Role Address
BRITNEY LABELLE SECRETARY 19 BEVERLY ANN DRIVE HOPE VALLEY, RI 02832 US

TREASURER

Name Role Address
JENNIFER LABELLE TREASURER 19 BEVERLY ANN DRIVE HOPE VALLEY, RI 02832 US

Filings

Number Name File Date
202449014550 Annual Report 2024-03-21
202330465120 Annual Report 2023-03-11
202212261510 Annual Report 2022-03-07
202197806470 Annual Report 2021-06-04
202040949990 Annual Report 2020-05-28
201993029670 Annual Report 2019-05-14
201864176580 Annual Report 2018-05-08
201743535510 Annual Report 2017-05-25
201698844550 Annual Report 2016-05-12
201561299780 Annual Report 2015-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0479592 Corporation Unconditional Exemption 19 BEVERLY ANN DR, HOPE VALLEY, RI, 02832-1277 2014-01
In Care of Name % TIMOTHY DUTRA
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

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)(7): Social and recreational clubs
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_05-0479592_NEWENGLANDGARDENTRACTORPULLERS_04082013_01.tif

Form 990-N (e-Postcard)

Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Beverly Ann Drive, Hope Valley, RI, 02832, US
Principal Officer's Name Daniel LaBelle
Principal Officer's Address 19 Beverly Ann Drive, Hope Valley, RI, 02832, US
Website URL www.negtp.net
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
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 9 Bridgeview Drive, Richmond, RI, 02892, US
Principal Officer's Name Daniel LaBelle
Principal Officer's Address 34 Beverly Ann Drive, Hope Valley, RI, 02895, US
Website URL www.negtp.net
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
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 9 BRIDGEVIEW DRIVE, RICHMOND, RI, 02892, US
Principal Officer's Name TIMOTHY DUTRA
Principal Officer's Address 9 BRIDGEVIEW DRIVE, RICHMOND, RI, 02892, US
Website URL WWW.NEGTP.NET
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
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 9 BRIDGEVIEW DRIVE, RICHMOND, RI, 02892, US
Principal Officer's Name TIMOTHY DUTRA TREASURER
Principal Officer's Address 9 BRIDGEVIEW DRIVE, RICHMOND, RI, 02892, US
Website URL WWW.NEGTP.NET
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
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 9 Bridgeview Drive, Richmond, RI, 02892, US
Principal Officer's Name Timothy Dutra
Principal Officer's Address 9 Bridgeview Drive, Richmond, RI, 02892, US
Website URL www.negtp.net
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
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 9 BRIDGEVIEW DRIVE, RICHMOND, RI, 02892, US
Principal Officer's Name TIM DUTRA
Principal Officer's Address 9 BRIDGEVIEW DRIVE, RICHMOND, RI, 02892, US
Website URL WWW.NEGTP.NET
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
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 9 BRIDGEVIEW DRIVE, RICHMOND, RI, 02892, US
Principal Officer's Name DANIEL LABELLE
Principal Officer's Address 14 KENNEY HILL ROAD, HOPE VALLEY, RI, 02832, US
Website URL WWW.NEGTP.NET
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
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 9 Bridgeview Drive, Richmond, RI, 02892, US
Principal Officer's Name Timothy Dutra
Principal Officer's Address 9 Bridgeview Drive, Richmond, RI, 02892, US
Website URL www.negtp.net
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
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 9 Bridgeview Drive, Richmond, RI, 02892, US
Principal Officer's Name Daniel LaBelle
Principal Officer's Address 14 Kenney Hill Road, Hope Valley, RI, 02883, US
Website URL www.negtp.net
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
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 9 BRIDGEVIEW DRIVE, RICHMOND, RI, 02892, US
Principal Officer's Name CHRIS KUGLER PRESIDENT
Principal Officer's Address 1 CIRCLE DRIVE, BRADFORD, RI, 02808, US
Website URL NEGTP.NET
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
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 9 Bridgeview Drive, Richmond, RI, 02892, US
Principal Officer's Name Daniel LaBelle
Principal Officer's Address 14 Kenny Hill Road, Hope Valley, RI, 02894, US
Website URL www.negtp.net
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS INC
EIN 05-0479592
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 BROWNLEE BLVD, WARWICK, RI, 02886, US
Principal Officer's Name ALBERT BRAGGER
Principal Officer's Address 110 BROWNLEE BLVD, WARWICK, RI, 02886, US
Website URL www.negtp.net
Organization Name NEW ENGLAND GARDEN TRACTOR PULLERS
EIN 05-0479592
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 BEVERLY ANN DR, HOPE VALLEY, RI, 02832, US
Principal Officer's Name MARK BRAGGER
Principal Officer's Address 19 BEVERLY ANN DR, HOPE VALLEY, RI, 02832, US

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State