Search icon

WOOSTER MASONIC BUILDING CORPORATION

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

Company Details

Entity Name: WOOSTER MASONIC BUILDING CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 1980
Business ALEI: 0102380
Annual report due: 22 Feb 2026
Business address: 236 SOUTH MAIN STREET, COLCHESTER, CT, 06415, United States
Mailing address: 236 SOUTH MAIN STREET, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: ted@tjnelsonhomes.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Theodore Nelson Agent 43 Willetts Ave, New London, CT, 06320-5450, United States +1 860-235-0770 ted@tjnelsonhomes.com 43 Willetts Ave, New London, CT, 06320-5450, United States

Officer

Name Role Business address Phone E-Mail Residence address
Theodore Nelson Officer 236 SOUTH MAIN STREET, COLCHESTER, CT, 06415, United States +1 860-235-0770 ted@tjnelsonhomes.com 43 Willetts Ave, New London, CT, 06320-5450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905512 2025-02-22 - Annual Report Annual Report -
BF-0012044417 2024-03-06 - Annual Report Annual Report -
BF-0011076935 2023-05-11 - Annual Report Annual Report -
BF-0010527196 2022-04-01 - Annual Report Annual Report -
BF-0009885427 2022-03-04 - Annual Report Annual Report -
BF-0009469706 2022-02-04 - Annual Report Annual Report 2020
0006347731 2019-01-30 - Annual Report Annual Report 2019
0006129785 2018-03-20 - Annual Report Annual Report 2018
0005787431 2017-03-08 - Annual Report Annual Report 2017
0005480007 2016-02-03 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1027375 Corporation Unconditional Exemption PO BOX 824, NEW LONDON, CT, 06320-0824 1982-12
In Care of Name % GARY LITTLEFIELD
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 2023-12
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 824, New London, CT, 06320, US
Principal Officer's Name Theodore Nelson
Principal Officer's Address PO Box 824, New London, CT, 06320, US
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 824, New London, CT, 06320, US
Principal Officer's Name Theodore Nelson
Principal Officer's Address PO Box 824, New London, CT, 06320, US
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 236 S Main Street, Willimantic, CT, 06415, US
Principal Officer's Name Theodore Nelson
Principal Officer's Address PO Box 824, New London, CT, 06320, US
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 236 S Main Street, Colchester, CT, 06415, US
Principal Officer's Name Theodore Nelson
Principal Officer's Address PO Box 824, New London, CT, 06320, US
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 236 Main Street, Colchester, CT, 06415, US
Principal Officer's Name Theodore Nelson
Principal Officer's Address PO Box 824, New London, CT, 06320, US
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 236 SOUTH MAIN STREET, COLCHESTER, CT, 06415, US
Principal Officer's Name GARY LITTLEFIELD
Principal Officer's Address 123 PINE STREET, Columbia, CT, 06237, US
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 123 PINE STREET, Columbia, CT, 06237, US
Principal Officer's Name Gary Littlefield
Principal Officer's Address 123 PINE STREET, Columbia, CT, 06237, US
Website URL Mr.
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 123 PINE STREET, COLUMBIA, CT, 06237, US
Principal Officer's Name GARY LITTLEFIELD
Principal Officer's Address 123 PINE STREET, COLUMBIA, CT, 06237, US
Website URL Mr.
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 236 South Main Street, Colchester, CT, 06415, US
Principal Officer's Name Gary Littlefield
Principal Officer's Address 123 Pine Street, Columbia, CT, 06237, US
Website URL glittlefield@snet.net
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 263 South Main Street, Colchester, CT, 06415, US
Principal Officer's Name Gary A Littlefield
Principal Officer's Address 123 Pine Street, Columbia, CT, 06237, US
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 236 South Main Street, Colchester, CT, 06415, US
Principal Officer's Name Gary Littlefield
Principal Officer's Address 123 Pine Street, Columbia, CT, 06237, US
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 236 South Main Street, Colchester, CT, 06415, US
Principal Officer's Name Gary A Littlefield
Principal Officer's Address 123 Pine Street, Columbia, CT, 06237, US
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 123 Pine St, Columbia, CT, 06237, US
Principal Officer's Name Gary Littlefield
Principal Officer's Address 123 Pine Street, Columbia, CT, 06237, US
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 615 Westchester Rd, Colchester, CT, 064152221, US
Principal Officer's Name Arthur H Bishel
Principal Officer's Address 615 Westchester Rd, Colchester, CT, 064152221, US
Organization Name WOOSTER MASONIC BUILDING CORPORATION
EIN 06-1027375
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 615 Westchester Rd, Colchester, CT, 064152221, US
Principal Officer's Name Arthur H Bishel
Principal Officer's Address 615 Westchester Rd, Colchester, CT, 064152221, US
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