Search icon

WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT, INC.

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

Company Details

Entity Name: WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 1997
Business ALEI: 0565848
Annual report due: 27 Jun 2025
Business address: 27 HARBOR RD, COLCHESTER, CT, 06415, United States
Mailing address: 27 HARBOR RD, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: CTWESTIERESCUE@GMAIL.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
THOMAS E ADAMS Agent 27 HARBOR RD, COLCHESTER, CT, 06415, United States +1 860-887-2321 CTWESTIERESCUE@GMAIL.COM 27 HARBOR RD., COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS E ADAMS Officer 27 HARBOR RD., COLCHESTER, CT, 06415, United States +1 860-887-2321 CTWESTIERESCUE@GMAIL.COM 27 HARBOR RD., COLCHESTER, CT, 06415, United States
LISA REGAN Officer - - - 570 Totoket Rd, Northford, CT, 06472-1455, United States
PAT O'BRIEN Officer - - - 80 Audubon Close, Milford, CT, 06461, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0008594-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174289 2024-06-09 - Annual Report Annual Report -
BF-0011261793 2023-05-29 - Annual Report Annual Report -
BF-0010387404 2022-05-31 - Annual Report Annual Report 2022
BF-0009755484 2021-06-27 - Annual Report Annual Report -
0006919384 2020-06-06 - Annual Report Annual Report 2020
0006901331 2020-05-08 - Change of Agent Address Agent Address Change -
0006561017 2019-05-18 - Annual Report Annual Report 2019
0006182447 2018-05-12 - Annual Report Annual Report 2018
0005864438 2017-06-10 - Annual Report Annual Report 2017
0005586132 2016-06-14 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1492664 Corporation Unconditional Exemption 27 HARBOR RD, COLCHESTER, CT, 06415-2105 2014-05
In Care of Name % PATRICIA ANTONELLI
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 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 Animal-Related: Animal-Related N.E.C.
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_06-1492664_WESTHIGHLANDWHITETERIERSOCIETYOFCONNECTICUTINC_12102013_01.tif

Form 990-N (e-Postcard)

Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 27 Harbor Rd, Colchester, CT, 06415, US
Principal Officer's Name Thomas Adams
Principal Officer's Address 27 Harbor Rd, Colchester, CT, 06415, US
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 27 Harbor Rd, Colchester, CT, 06415, US
Principal Officer's Name THOMAS E ADAMS
Principal Officer's Address 27 Harbor Rd, Colchester, CT, 06415, US
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 27 Harbor Rd, COLCHESTER, CT, 06415, US
Principal Officer's Name THOMAS E ADAMS
Principal Officer's Address 27 Harbor Rd, Colchester, CT, 06415, US
Website URL RTF Investments LLC
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 27 Harbor Rd, Colchester, CT, 06415, US
Principal Officer's Name Elizabeth Schaedel
Principal Officer's Address 207 Hull Hills Rd, Southbury, CT, 06488, US
Website URL westiesocietyofct.com
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 27 HARBOR RD, COLCHESTER, CT, 06415, US
Principal Officer's Name THOMAS E ADAMS
Principal Officer's Address 27 HARBOR RD, COLCHESTER, CT, 06415, US
Website URL http://www.westiesocietyofct.com/
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 27 Harbor Rd, Colchester, CT, 06415, US
Principal Officer's Name Thomas E Adams
Principal Officer's Address 27 Harbor Rd, Colchester, CT, 06415, US
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 17 Shingle Hill Road, West Haven, CT, 06516, US
Principal Officer's Name Loretta Finck
Principal Officer's Address 3 River Bend Lane, Sherman, CT, 06784, US
Website URL www.westiesocietyofct.com/
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 17 Shingle Hill Road, West Haven, CT, 06516, US
Principal Officer's Name Lisa S Regan
Principal Officer's Address 570 Totoket Road, Northford, CT, 06472, US
Website URL www.westiesocietyofct.com
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 17 SHINGLE HILL ROAD, WEST HAVEN, CT, 06516, US
Principal Officer's Name LISA S REGAN
Principal Officer's Address 570 TOTOKET ROAD, NORTHFORD, CT, 06472, US
Website URL www.westiesocietyofct.com
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 17 Shingle Hill Road, West Haven, CT, 06516, US
Principal Officer's Name Lee Trudeau
Principal Officer's Address 478 West Hill Road, Stamford, CT, 06902, US
Website URL www.westiesocietyofct.com
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 13 Spire View Road, Ridgefield, CT, 06877, US
Principal Officer's Name Lee Trudeau
Principal Officer's Address 478 West Hill Rd, Stamford, CT, 06902, US
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 13 Spire View Road, Ridgefield, CT, 06877, US
Principal Officer's Name Donald Philips
Principal Officer's Address 167 Halls Hill Road, Colchester, CT, 06415, US
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 13 Spire View Road, Ridgefield, CT, 06877, US
Principal Officer's Name Jon M Elkow
Principal Officer's Address 13 Spire VIew Road, Ridgefield, CT, 06877, US
Website URL westiesocietyofct.com
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Pleasant Street, Trumbull, CT, 06611, US
Principal Officer's Name Robert C Abercrombie
Principal Officer's Address 10 Pleasant Street, Trumbull, CT, 06611, US
Website URL www.westiesocietyofct.com
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 167 Halls Hill Road, Colchester, CT, 06415, US
Principal Officer's Name Jon Elkow
Principal Officer's Address 13 Spreview Rd, Ridgefield, CT, 06877, US
Organization Name WEST HIGHLAND WHITE TERRIER SOCIETY OF CONNECTICUT INC
EIN 06-1492664
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 167 Halls Hill Road, Colchester, CT, 06415, US
Principal Officer's Name Donald D Philips
Principal Officer's Address 167 Halls Hill Road, Colchester, CT, 06415, US
Website URL http://www.geocities.com/whwt_soc_of_ct/
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