Search icon

ALCOHOL AND DRUG ABUSE COUNCIL OF CHEMUNG COUNTY, INC.

Company Details

Name: ALCOHOL AND DRUG ABUSE COUNCIL OF CHEMUNG COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 23 Dec 1958 (66 years ago)
Date of dissolution: 09 Jun 2010
Entity Number: 115495
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 215 WEST WATER STREET, ELMIRA, NY, United States, 14901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403 (B) THRIFT PLAN OF ALCOHOL AND DRUG ABUSE OF CHEMUNG COUNTY 2010 510171602 2011-05-12 ALCOHOL AND DRUG ABUSE COUNCIL OF CHEMUNG COUNTY 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-10-01
Business code 621420
Sponsor’s telephone number 6077969618
Plan sponsor’s DBA name ALCOHOL AND DRUG ABUSE COUNCIL OF CHEMUNG COUNTY
Plan sponsor’s address 228 MEADOWLARK RD, HORSEHEADS, NY, 14845

Plan administrator’s name and address

Administrator’s EIN 510171602
Plan administrator’s name ALCOHOL AND DRUG ABUSE COUNCIL OF CHEMUNG COUNTY
Plan administrator’s address 228 MEADOWLARK RD, HORSEHEADS, NY, 14845
Administrator’s telephone number 6077969618

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing JEAN SHUMWAY
403 (B) THRIFT PLAN OF ALCOHOL AND DRUG ABUSE COUNCIL OF CHEMUNG COUNTY, INC. 2009 510171602 2010-06-15 ALCOHOL AND DRUG ABUSE COUNCIL OF CHEMUNG COUNTY, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-10-01
Business code 621420
Sponsor’s telephone number 6077969618
Plan sponsor’s DBA name ALCOHOL AND DRUG ABUSE COUNCIL OF CHEMUNG COUNTY, INC.
Plan sponsor’s mailing address 228 MEADOWLARK RD, HORSEHEADS, NY, 14845
Plan sponsor’s address 228 MEADOWLARK RD, HORSEHEADS, NY, 14845

Plan administrator’s name and address

Administrator’s EIN 510171602
Plan administrator’s name ALCOHOL AND DRUG ABUSE COUNCIL OF CHEMUNG COUNTY, INC.
Plan administrator’s address 228 MEADOWLARK RD, HORSEHEADS, NY, 14845
Administrator’s telephone number 6077969618

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing JEAN SHUMWAY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 WEST WATER STREET, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
1975-06-24 1988-08-26 Name ALCOHOLISM COUNCIL OF CHEMUNG COUNTY, INC.
1958-12-23 1975-06-24 Name THE CHEMUNG COUNTY COMMITTEE ON ALCOHOLISM

Filings

Filing Number Date Filed Type Effective Date
100609000390 2010-06-09 CERTIFICATE OF DISSOLUTION 2010-06-09
B678458-8 1988-08-26 CERTIFICATE OF AMENDMENT 1988-08-26
B577362-3 1987-12-10 ASSUMED NAME CORP INITIAL FILING 1987-12-10
A242530-4 1975-06-24 CERTIFICATE OF AMENDMENT 1975-06-24
137043 1958-12-23 CERTIFICATE OF INCORPORATION 1958-12-23

Date of last update: 02 Mar 2025

Sources: New York Secretary of State