Search icon

NORTHEAST RIGHT TO WORK COALITION, INC.

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

Company Details

Entity Name: NORTHEAST RIGHT TO WORK COALITION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2017
Business ALEI: 1249621
Annual report due: 12 Sep 2025
Business address: 606 POST ROAD E #571, WESTPORT, CT, 06880, United States
Mailing address: 606 POST ROAD E #571, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliancemail@cscglobal.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARK TUREK Officer 606 POST ROAD E #571, WESTPORT, CT, 06880, United States 606 POST ROAD E #571, WESTPORT, CT, 06880, United States
SHAYNE COLLINS Officer 606 POST ROAD E #571, WESTPORT, CT, 06880, United States 606 POST ROAD E #571, WESTPORT, CT, 06880, United States

Director

Name Role Business address Residence address
MARK TUREK Director 606 POST ROAD E #571, WESTPORT, CT, 06880, United States 606 POST ROAD E #571, WESTPORT, CT, 06880, United States
BRAD WYATT Director 606 POST ROAD E #571, WESTPORT, CT, 06880, United States 606 POST RD E #571, WESTPORT, CT, 06880, United States
SHAYNE COLLINS Director 606 POST ROAD E #571, WESTPORT, CT, 06880, United States 606 POST ROAD E #571, WESTPORT, CT, 06880, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110448 2024-09-13 - Annual Report Annual Report -
BF-0011335243 2023-09-01 - Annual Report Annual Report -
BF-0010253954 2022-09-15 - Annual Report Annual Report 2022
BF-0010476243 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009814887 2021-09-15 - Annual Report Annual Report -
0006994237 2020-09-30 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006631761 2019-08-27 - Annual Report Annual Report 2019
0006254968 2018-10-03 2018-10-03 First Report Organization and First Report -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-2764532 Corporation Unconditional Exemption 806 POST ROAD E 571, WESTPORT, CT, 06880-0000 2018-06
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_82-2764532_NORTHEASTRIGHTTOWORKCOALITIONINC_01122018.tif

Form 990-N (e-Postcard)

Organization Name NORTHEAST RIGHT TO WORK COALITION INC
EIN 82-2764532
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 806 Post Road E 571, Westport, CT, 06880, US
Principal Officer's Name Shayne Collins
Principal Officer's Address 606 Post Road E 571, Westport, CT, 06880, US
Organization Name NORTHEAST RIGHT TO WORK COALITION INC
EIN 82-2764532
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 606 Post Road E 571, Westport, CT, 06880, US
Principal Officer's Name Shayne Collins
Principal Officer's Address 606 Post Road E 571, Westport, CT, 06880, US
Organization Name NORTHEAST RIGHT TO WORK COALITION INC
EIN 82-2764532
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 606 POST ROAD E 571, WESTPORT, CT, 06880, US
Principal Officer's Name JON GORHAM
Principal Officer's Address 606 POST ROAD E 571, WESTPORT, CT, 06880, US
Website URL NORTHEAST RIGHT TO WORK COALITION, INC.
Organization Name NORTHEAST RIGHT TO WORK COALITION INC
EIN 82-2764532
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 606 POST ROAD E 571, WESTPORT, CT, 06880, US
Principal Officer's Name JON GORHAM
Principal Officer's Address 606 POST ROAD E 571, WESTPORT, CT, 06880, US
Organization Name NORTHEAST RIGHT TO WORK COALITION INC
EIN 82-2764532
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 606 Post Road E 571, Westport, CT, 06880, US
Principal Officer's Name Shayne Collins
Principal Officer's Address 606 Post Road E 571, Westport, CT, 06880, US
Organization Name NORTHEAST RIGHT TO WORK COALITION INC
EIN 82-2764532
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 606 Post Road, Westport, CT, 06880, US
Principal Officer's Name Jon Gorham
Principal Officer's Address 606 Post Road, Westport, CT, 06880, US
Organization Name NORTHEAST RIGHT TO WORK COALITION
EIN 82-2764532
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 606 Post Road, Westport, CT, 06880, US
Principal Officer's Name Jon Gorham
Principal Officer's Address 606 Post Road, Westport, CT, 06880, US
Organization Name NORTHEAST RIGHT TO WORK COALITION
EIN 82-2764532
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 606 Post Road, Westport, CT, 06880, US
Principal Officer's Name Jon Gorham
Principal Officer's Address 606 Post Road, Westport, CT, 06880, 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