Search icon

INTERNATIONAL EXECUTIVE RESOURCES GROUP, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INTERNATIONAL EXECUTIVE RESOURCES GROUP, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2003
Business ALEI: 0746126
Annual report due: 14 Apr 2026
Business address: 9040 SW 140 St, Miami, FL, 33176, United States
Mailing address: 9040 SW 140 St, Miami, FL, United States, 33176
Place of Formation: CONNECTICUT
E-Mail: rbardos@iergonline.org

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Residence address
Frederick Suarez Officer 9040 SW 140th St, Miami, FL, 33176-7109, United States

Director

Name Role Residence address
Frederick Suarez Director 9040 SW 140th St, Miami, FL, 33176-7109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958291 2025-04-01 - Annual Report Annual Report -
BF-0013275360 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012067602 2024-03-15 - Annual Report Annual Report -
BF-0011273810 2023-03-28 - Annual Report Annual Report -
BF-0010329698 2022-03-14 - Annual Report Annual Report 2022
0007329095 2021-05-10 - Annual Report Annual Report 2021
0006878651 2020-04-08 - Annual Report Annual Report 2020
0006476213 2019-03-19 - Annual Report Annual Report 2019
0006150811 2018-04-03 - Annual Report Annual Report 2018
0005808123 2017-04-03 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-1881011 Corporation Unconditional Exemption 3 ANCHORAGE LN, OLD SAYBROOK, CT, 06475-1401 2003-10
In Care of Name % CT CORP SYSTEMS
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 International, Foreign Affairs and National Security: Professional Societies, Associations
Sort Name -

Form 990-N (e-Postcard)

Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 3 Anchorage Lane, Old Saybrook, CT, 06475, US
Principal Officer's Name Hector Rodriguez
Principal Officer's Address 3707 SW 165th Avenue, Miramar, FL, 33027, US
Website URL www.iergonline.org
Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 3 Anchorage Lane, Old Saybrook, CT, 06475, US
Principal Officer's Name Simon Turner
Principal Officer's Address 100 Lakeshore Drive, Duxbury, MA, 02332, US
Website URL www.iergonline.org
Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 3 Anchorage Lane, Old Saybrook, CT, 06475, US
Principal Officer's Name Simon Turner
Principal Officer's Address 100 Lakeshore Drive, Duxbury, MA, 02332, US
Website URL https://www.iergonline.org/
Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 67 BURNSIDE AVE, EAST HARTFORD, CT, 061083408, US
Principal Officer's Name PETER WRAMPE
Principal Officer's Address 98 PIPERS HILL ROAD, WILTON, CT, 06897, US
Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 222 WILLOW STREET PO BOX 1185, SOUTHPORT, CT, 068902185, US
Principal Officer's Name PETER WRAMPE
Principal Officer's Address 98 PIPER HILL ROAD, WILTON, NY, 06897, US
Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 222 WILLOW STREET PO BOX 1185, SOUTHPORT, CT, 068902185, US
Principal Officer's Name PETER WRAMPE
Principal Officer's Address 98 PIPER HILL ROAD, WILTON, CT, 06897, US
Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 222 WILLOW STREET PO BOX 1185, SOUTHPORT, CT, 068902185, US
Principal Officer's Address 98 PIPER HILL ROAD, WILTON, CT, 06897, US
Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 222 WILLOW STREET PO BOX 1185, SOUTHPORT, CT, 068902185, US
Principal Officer's Name PETER WRAMPE
Principal Officer's Address 98 PIPERS HILL ROAD, WILTON, CT, 06897, US
Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 222 WILLOW STREET PO BOX 1185, SOUTHPORT, CT, 068902185, US
Principal Officer's Name PETER WRAMPE
Principal Officer's Address 98 PIPERS HILLS ROAD, WILTON, CT, 06897, US
Website URL WWW.IERGONLINE.ORG
Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 222 WILLOW STREET PO BOX 1185, SOUTHPORT, CT, 068902185, US
Principal Officer's Name RICHARD GUHA
Principal Officer's Address 115 LYONS PLAIN ROAD, WESTON, CT, 06883, US
Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 222 WILLOW STREET PO BOX 1185, SOUTHPORT, CT, 068902185, US
Principal Officer's Name RICHARD GUHA
Principal Officer's Address 115 LYONS PLAIN ROAD, WESTON, CT, 06883, US
Website URL WWW.IERGONLINE.ORG
Organization Name INTERNATIONAL EXECUTIVE RESOURCES GROUP INC
EIN 14-1881011
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 222 WILLOW STREET PO BOX 1185, SOUTHPORT, CT, 068902185, US
Principal Officer's Name RICHARD GUHA
Principal Officer's Address 115 LYONS PLAIN ROAD, WESTON, CT, 06883, 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