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/ |
|