Search icon

WORKER JUSTICE ACTION, INC.

Company Details

Name: WORKER JUSTICE ACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246186
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1187 CULVER ROAD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1187 CULVER ROAD, ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
120516000486 2012-05-16 CERTIFICATE OF INCORPORATION 2012-05-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5351791 Corporation Unconditional Exemption 1187 CULVER RD, ROCHESTER, NY, 14609-5448 2014-07
In Care of Name % LEWIS PAPENFUSE
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 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 Public& Societal Benefit: Citizen Participation
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_45-5351791_WORKERJUSTICEACTIONINC_03042013_01.tif

Form 990-N (e-Postcard)

Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 culver rd, rochester, NY, 14609, US
Principal Officer's Name Todd Humphrey
Principal Officer's Address 1187 culver rd, rochester, NY, 14609, US
Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 Culver Rd, Rochester, NY, 14609, US
Principal Officer's Address 1187 Culver Rd, Rochester, NY, 14609, US
Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 Culver Rd, Rochester, NY, 14609, US
Principal Officer's Name Diana Saguilan
Principal Officer's Address 1187 Culver Rd, Rochester, NY, 14609, US
Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 Culver Rd, Rochester, NY, 14609, US
Principal Officer's Name Diana Saguilan
Principal Officer's Address 1187 Culver Rd, Rochester, NY, 14609, US
Website URL www.wjcny.org
Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 Culver Road, Rochester, NY, 14609, US
Principal Officer's Name Lauren Deutsch
Principal Officer's Address 1187 Culver Road, Rochester, NY, 14609, US
Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 Culver Road, Rochester, NY, 14609, US
Principal Officer's Name Lewis Papenfuse
Principal Officer's Address 1187 Culver Road, Rochester, NY, 14609, US
Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 Culver Road, Rochester, NY, 14609, US
Principal Officer's Name Lewis Papenfuse
Principal Officer's Address 1187 Culver Road, Rochester, NY, 14609, US
Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 Culver Road, Rochester, NY, 14609, US
Principal Officer's Name Lewis Papenfuse
Principal Officer's Address 1187 Culver Road, Rochester, NY, 14609, US
Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 Culver Road, Rochester, NY, 14609, US
Principal Officer's Name Lewis Papenfuse
Principal Officer's Address 1187 Culver Road, Rochester, NY, 14609, US
Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 Culver Road, Rochester, NY, 14609, US
Principal Officer's Name Lewis Papenfuse
Principal Officer's Address 1187 Culver Road, Rochester, NY, 14609, US
Website URL www.wjcny.org
Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 Culver Road, Rochester, NY, 14609, US
Principal Officer's Name Lew Papenfuse
Principal Officer's Address 1187 Culver Road, Rochester, NY, 14609, US
Website URL www.wjcny.org
Organization Name WORKER JUSTICE ACTION INC
EIN 45-5351791
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 1187 Culver Road, Rochester, NY, 14609, US
Principal Officer's Name Lewis Papenfuse
Principal Officer's Address 1187 Culver Road, Rochester, NY, 14609, US

Date of last update: 26 Mar 2025

Sources: New York Secretary of State