Search icon

THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION, INC.

Company Details

Name: THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Nov 1985 (39 years ago)
Entity Number: 1039176
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: MRI-UAF CEDARWOOD HALL, WCMC, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
MS. TERRY COUSINS DOS Process Agent MRI-UAF CEDARWOOD HALL, WCMC, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
1985-11-13 1990-02-23 Address 10 NEWBERRY PLACE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C111208-3 1990-02-23 CERTIFICATE OF AMENDMENT 1990-02-23
B287685-9 1985-11-13 CERTIFICATE OF INCORPORATION 1985-11-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7171116 Corporation Unconditional Exemption 40 TRAILHEAD LN, TARRYTOWN, NY, 10591-5048 1976-11
In Care of Name % JENNA LEBOWICH
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 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 Trailhead Lane, Tarrytown, NY, 10591, US
Principal Officer's Address 40 Trailhead Lane, Tarrytown, NY, 10591, US
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 Trailhead Lane, Tarrytown, NY, 10591, US
Principal Officer's Name Shari Keats
Principal Officer's Address 40 Trailhead Lane, Tarrytown, NY, 10591, US
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 Longview Ave, White Plains, NY, 10605, US
Principal Officer's Name Andrea Ventura
Principal Officer's Address 135 Longview Ave, White Plains, NY, 10605, US
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 Longview Ave, White Plains, NY, 10605, US
Principal Officer's Name Andrea L Ventura
Principal Officer's Address 135 Longview Ave, White Plains, NY, 10605, US
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 46, White Plains, NY, 10602, US
Principal Officer's Name Andrea L Ventura
Principal Officer's Address PO Box 46, White Plains, NY, 10602, US
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Burling Avenue, White Plains, NY, 10605, US
Principal Officer's Name Jenna Lebowich
Principal Officer's Address 9 Burling Avenue, White Plains, NY, 10605, US
Website URL www.eatrightwrda.org
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Burling Avenue, White Plains, NY, 10605, US
Principal Officer's Name Jenna Lebowich
Principal Officer's Address 9 Burling Avenue, White Plains, NY, 10605, US
Website URL www.eatrightwrda.org
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 77 Linwood Road, New Rochelle, NY, 10804, US
Principal Officer's Name Laura Feinblum
Principal Officer's Address 77 Linwood Road, New Rochelle, NY, 10804, US
Website URL www.eatrightwrda.org
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 77 Linwood Road, New Rochelle, NY, 10804, US
Principal Officer's Name Elisa Bremner
Principal Officer's Address 20 Banksville Road, Armonk, NY, 10504, US
Website URL www.eatrightwrda.org
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 Woodland Hills Rd, White Plains, NY, 10603, US
Principal Officer's Name Susan Juechter
Principal Officer's Address 9 Sugarhill Rd, Nyack, NY, 10960, US
Website URL www.eatrightwrda.og
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 408 Woodland Hills Rd, White Plains, NY, 10603, US
Principal Officer's Name Corie Weiss
Principal Officer's Address 408 Woodland Hills Rd, White Plains, NY, 10603, US
Website URL www.eatrightwrda.org
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 679 Warburton Ave Apt 8P, Yonkers, NY, 10701, US
Principal Officer's Name Marie Leonard Treasurer WRDA INC
Principal Officer's Address 679 Warburton Ave Apt 8P, Yonkers, NY, 10701, US
Website URL eatrightwrda.org
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 West 245 Street, Bronx, NY, 10471, US
Principal Officer's Name Ellen Pospishil
Principal Officer's Address 28 Chestnut Terrace, Pleasantville, NY, 10570, US
Website URL www.eatrightwrda.org
Organization Name THE WESTCHESTER-ROCKLAND DIETETIC ASSOCIATION INC
EIN 23-7171116
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 West 245 Street, Bronx, NY, 10471, US
Principal Officer's Name Ellen Pospishil
Principal Officer's Address 28 Chestnut Terrace, Pleasantville, NY, 10570, US
Website URL www.eatrightwrda.org
Organization Name WESTCHESTER DIETETIC ASSOCIATION
EIN 23-7171116
Tax Year 2008
Beginning of tax period 2008-11-01
End of tax period 2009-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 West 245 Street, Bronx, NY, 10471, US
Principal Officer's Name Barbara Muhlfelder Treasurer WRDA
Principal Officer's Address 360 West 245 Street, Bronx, NY, 10471, US
Website URL www.eatrightwrda.org

Date of last update: 16 Mar 2025

Sources: New York Secretary of State