Search icon

NORTH NORWICH FIRE DEPARTMENT, INC.

Company Details

Name: NORTH NORWICH FIRE DEPARTMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Mar 1955 (70 years ago)
Entity Number: 100093
County: Chenango
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
B137847-2 1984-08-31 ASSUMED NAME CORP INITIAL FILING 1984-08-31
603Q-48 1955-03-17 CERTIFICATE OF INCORPORATION 1955-03-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1212587 Association Unconditional Exemption 108 BEACH LANE, NORTH NORWICH, NY, 13814-0000 2012-12
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 Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Safety, Disaster Preparedness & Relief: Fire Prevention
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2012-02-15

Determination Letter

Final Letter(s) FinalLetter_16-1212587_NORTHNORWICHFIREDEPTINC_02062012_01.tif

Form 990-N (e-Postcard)

Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 108 BEACH LANE, NORTH NORWICH, NY, 13814, US
Principal Officer's Name Matt Beckwith
Principal Officer's Address 108 BEACH LANE, NORTH NORWICH, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 PO Box 99 108 Beach Lane, North Norwich, NY, 13814, US
Principal Officer's Name Matt Beckwith
Principal Officer's Address PO Box 99 108 Beach Lane, North Norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 PO Box 99 108 Beach Lane, North Norwich, NY, 13814, US
Principal Officer's Name Matt Beckwith
Principal Officer's Address PO Box 99, North Norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 PO Box 99 108 Beach Lane, North Norwich, NY, 13814, US
Principal Officer's Name Matt Beckwith
Principal Officer's Address PO Box 99 108 Beach Lane, North Norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 PO Box 99 108 Beach Lane, North Norwich, NY, 13814, US
Principal Officer's Name Gerald Parry Jr
Principal Officer's Address PO Box 99 108 Beach Lane, North Norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 PO Box 99, North Norwich, NY, 13814, US
Principal Officer's Name Chief Gerald Parry
Principal Officer's Address PO Box 99, North Norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 PO BOX 99, North Norwich, NY, 13814, US
Principal Officer's Name Chief Gerald Parry
Principal Officer's Address PO Box 99, North Norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 PO Box 99, North Norwich, NY, 13814, US
Principal Officer's Name Terry Annesi
Principal Officer's Address PO Box 99, North Norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 po box 99, north norwich, NY, 13814, US
Principal Officer's Address po box 99, north norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 PO BOX 99, NORTH NORWICH, NY, 13814, US
Principal Officer's Name Craig Pike
Principal Officer's Address PO Box 99, North Norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 po box 99, North Norwich, NY, 13814, US
Principal Officer's Name Craig Pike
Principal Officer's Address PO Box 99, North Norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 PO Box 99, North Norwich, NY, 13814, US
Principal Officer's Name terry annesi
Principal Officer's Address PO Box 191, north norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 PO Box 99, North Norwich, NY, 13814, US
Principal Officer's Name terry annesi
Principal Officer's Address PO Box 191, North Norwich, NY, 13814, US
Organization Name NORTH NORWICH FIRE DEPARTMENT INC
EIN 16-1212587
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 PO BOX 99, NORTH NORWICH, NY, 13814, US
Principal Officer's Name CHIEF GERALD PARRY JR
Principal Officer's Address PO BOX 99, NORTH NORWICH, NY, 13814, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State