Search icon

ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK, INC.

Company Details

Name: ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 May 1955 (70 years ago)
Entity Number: 100464
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 678 SOUTH CLINTON AVE., ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 678 SOUTH CLINTON AVE., ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
061023000773 2006-10-23 CERTIFICATE OF AMENDMENT 2006-10-23
B362022-3 1986-05-22 ASSUMED NAME CORP INITIAL FILING 1986-05-22
607Q-119 1955-05-27 CERTIFICATE OF INCORPORATION 1955-05-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1073915 Corporation Unconditional Exemption 1300 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623-2409 2015-09
In Care of Name -
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 Community Improvement, Capacity Building: Business and Industry
Sort Name -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2015-06-15

Determination Letter

Final Letter(s) FinalLetter_16-1073915_ROCHESTERROOFERSANDSHEETMETALASSOCIATIONOFNEWYORK_06092015_02.tif
FinalLetter_16-1073915_ROCHESTERROOFERSANDSHEETMETALASSOCIATIONOFNEWYORK_06092015_01.tif

Form 990-N (e-Postcard)

Organization Name ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK INC
EIN 16-1073915
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 1300 Brighton Henrietta Town Line R, Rochester, NY, 14623, US
Principal Officer's Name Rick Gourley
Principal Officer's Address 1300 Brighton Henrietta Town Line R, Rochester, NY, 14623, US
Organization Name ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK INC
EIN 16-1073915
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 678 Clinton Ave South, Rochester, NY, 14620, US
Principal Officer's Name Rick Gourley
Principal Officer's Address 678 Clinton Ave South, Rochester, NY, 14620, US
Organization Name ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK INC
EIN 16-1073915
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 678 Clinton Ave South, Rochester, NY, 14620, US
Principal Officer's Name Rick Gourley
Principal Officer's Address 678 Clinton Ave South, Rochester, NY, 14620, US
Organization Name ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK INC
EIN 16-1073915
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 678 Clinton Ave South, Rochester, NY, 14620, US
Principal Officer's Name Rick Gourley
Principal Officer's Address 678 Clinton Ave South, Rochester, NY, 14620, US
Organization Name ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK INC
EIN 16-1073915
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 678 Clinton Ave South, Rochester, NY, 14620, US
Principal Officer's Name Rick Gourley
Principal Officer's Address 678 Clinton Ave South, Rochester, NY, 14620, US
Organization Name ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK INC
EIN 16-1073915
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 678 Clinton Ave South, Rochester, NY, 14620, US
Principal Officer's Name Rick Gourley
Principal Officer's Address 678 Clinton Ave South, Rochester, NY, 14620, US
Organization Name ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK INC
EIN 16-1073915
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 1300 Brighton-Henrietta TL Road, Rochester, NY, 14623, US
Principal Officer's Name Rick Gourley
Principal Officer's Address 1300 Brighton-Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK INC
EIN 16-1073915
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 678 Clinton Ave S, Rochester, NY, 146201336, US
Principal Officer's Name Jim Erb
Principal Officer's Address 678 Clinton Ave, Rochester, NY, 146201336, US
Organization Name ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK INC
EIN 16-1073915
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 678 CLINTON AVE, ROCHESTER, NY, 14620, US
Principal Officer's Name JIM ERB
Principal Officer's Address 678 CLINTON AVE, ROCHESTER, NY, 14620, US
Organization Name ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK INC
EIN 16-1073915
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 678 CLINTON AVE, ROCHESTER, NY, 14620, US
Principal Officer's Name JIM ERB
Principal Officer's Address 678 CLINTON AVE, ROCHESTER, NY, 14620, US
Organization Name ROCHESTER ROOFERS AND SHEET METAL ASSOCIATION OF NEW YORK INC
EIN 16-1073915
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 678 Clinton Ave S, Rochester, NY, 146201336, US
Principal Officer's Name Jim Erb
Principal Officer's Address 678 Clinton Ave S, Rochester, NY, 14620, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State