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