Search icon

ASSOCIATION OF OPERATING ROOM NURSES, INC.

Headquarter

Company Details

Name: ASSOCIATION OF OPERATING ROOM NURSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 May 1960 (65 years ago)
Entity Number: 129074
ZIP code: 80231
County: New York
Place of Formation: New York
Address: 2170 S. PARKER ROAD, SUITE 400, DENVER, CO, United States, 80231

Links between entities

Type Company Name Company Number State
Headquarter of ASSOCIATION OF OPERATING ROOM NURSES, INC., COLORADO 19871047506 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LMD3Q6CKTJJ6 2024-12-20 2170 S PARKER RD STE 400, DENVER, CO, 80231, 5700, USA 2170 SO. PARKER RD, SUITE 300, DENVER, CO, 80231, 5711, USA

Business Information

URL www.aorn.org
Division Name ASSOCIATION OF PERIOPERATING ROOM NURSES
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-01-07
Initial Registration Date 2001-05-15
Entity Start Date 1960-03-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813920
Product and Service Codes U009

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUDY DEITRICK
Address 2170 S. PARKER RD, SUITE 300, DENVER, CO, 80231, 5711, USA
Government Business
Title PRIMARY POC
Name ADRIENNE RAILE
Address 2170 SO. PARKER RD, SUITE 300, DENVER, CO, 80231, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AORN, EXECUTIVE DIRECTOR DOS Process Agent 2170 S. PARKER ROAD, SUITE 400, DENVER, CO, United States, 80231

History

Start date End date Type Value
1992-07-30 2015-03-06 Address THE CORP., 10170 EAST MISSISSIPPI AVENUE, DENVER, CO, 80231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150306000448 2015-03-06 CERTIFICATE OF CHANGE 2015-03-06
920730000325 1992-07-30 CERTIFICATE OF AMENDMENT 1992-07-30
B554844-2 1987-10-15 ASSUMED NAME CORP INITIAL FILING 1987-10-15
216766 1960-05-24 CERTIFICATE OF INCORPORATION 1960-05-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 72328152 1969-05-23 901310 1970-10-20
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.11.07 - Arms; Fingers; Hands; Human hands, fingers, arms, 11.07.01 - Garden equipment, shears (long-handled); Pruning shears, long-handled; Scissors; Shears; Shears, gardening (long-handled); Shears, sewing, 26.01.01 - Circles as carriers or as single line borders, 26.01.02 - Circles, plain single line; Plain single line circles, 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For ASSOCIATION'S SERVICES-NAMELY, PROMOTING THE PROFESSION OF OPERATING ROOM NURSES BY: MAINTAINING A COMPACT GROUP FOR THE SAFER CARE OF THE OPERATING ROOM PATIENT; TO EXCHANGE KNOWLEDGE AND EXPERIENCE AMONG ITS MEMBERS; TO COLLECT, CONSOLIDATE AND DISSEMINATE KNOWLEDGE AND INFORMATION RELATING TO THE OPERATING ROOM; TO HOLD FORUMS, SEMINARS AND CLASSES, TO KEEP THE OPERATING ROOM NURSES CURRENT IN THEIR PROFESSIONAL KNOWLEDGE; TO COOPERATE WITH OTHER PROFESSIONAL GROUPS, ORGANIZATIONS AND GOVERNMENT POLICIES; AND TO PUBLISH AND DISTRIBUTE AN ASSOCIATION JOURNAL AND OTHER MANUALS, BOOKS AND PAMPHLETS
International Class(es) 042
U.S Class(es) 100 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 1966
Use in Commerce Nov. 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ASSOCIATION OF OPERATING ROOM NURSES, INC.
Owner Address 575 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2635038 Corporation Unconditional Exemption 7637 166TH ST, FRESH MEADOWS, NY, 11366-1266 1993-03
In Care of Name % GEORGE ALLEN
Group Exemption Number 7172
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 3316 BROOKLYN NEW YORK

Form 990-N (e-Postcard)

Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-2635038
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name George Allen
Principal Officer's Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-2635038
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name George Allen
Principal Officer's Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-2635038
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name George Allen
Principal Officer's Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-2635038
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name George Allen
Principal Officer's Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-2635038
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name George Allen
Principal Officer's Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Website URL Brookdale University Hospital Medical Center
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-2635038
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name George Allen
Principal Officer's Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Website URL Brookdale University Hospital Medical Center
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-2635038
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name George Allen
Principal Officer's Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Website URL Brookdale University Hospital Medical Center
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-2635038
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 450 Clarkson Avenue, Brooklyn, NY, 11203, US
Principal Officer's Name George Allen
Principal Officer's Address 450 Clarkson Avenue, Brooklyn, NY, 11203, US
Website URL Kings county Hospital Center
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-2635038
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 7637 166 Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name George Allen
Principal Officer's Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-2635038
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 506 Sixth Street, Brooklyn, NY, 11215, US
Principal Officer's Name George Allen
Principal Officer's Address 506 sixth street, Brooklyn, NY, 11215, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-2635038
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 450 Clarkson Avenue MSC 1187, Brooklyn, NY, 11203, US
Principal Officer's Name George Allen
Principal Officer's Address 7637 166 Street, fresh Meadows, NY, 11366, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-2635038
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 450 Clarkson Avenue MSC1187, Brooklyn, NY, 11203, US
Principal Officer's Name George Allen
Principal Officer's Address 450 Clarkson Avenue MSC 1187, Brooklyn, NY, 11203, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-2635038
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 450 Clarkson Avenue Box 1187, Brooklyn, NY, 11203, US
Principal Officer's Name George Allen
Principal Officer's Address 450 Clarkson Avenue Box 1187, Brooklyn, NY, 11203, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-2635038
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 7637 166 Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name George Allen
Principal Officer's Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-2635038
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7637 166 Street, Fresh Meadows, NY, 11366, US
Principal Officer's Name George Allen
Principal Officer's Address 7637 166 Street, Fresh Meadows, NY, 11366, US
74-2653835 Corporation Unconditional Exemption 11180 WINDE LN, LANCASTER, NY, 14086-9607 1993-03
In Care of Name % IRENE STRANZ RN CNOR ONC
Group Exemption Number 7172
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 3307 WESTERN NEW YORK STATE

Form 990-N (e-Postcard)

Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2653835
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11180 Winde Lane, Lancster, NY, 14086, US
Principal Officer's Name Michelle Ramsey-Hansen
Principal Officer's Address 11180 Winde Lane, Lancaster, NY, 14086, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2653835
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11180 WINDE LN, LANCASTER, NY, 140869607, US
Principal Officer's Name Michelle Ramsey-Hansen
Principal Officer's Address 11180 Winde Lane, Lancaster, NY, 14086, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2653835
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11180 Winde Lane, Lancaster, NY, 14086, US
Principal Officer's Name Michelle Ramsey-Hansen
Principal Officer's Address 11180 Winde Lane, Lancaster, NY, 14086, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2653835
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11180 Winde Lane, Lancaster, NY, 14086, US
Principal Officer's Name Michelle Ramsey-Hansen
Principal Officer's Address 11180 Winde Lane, Lancaster, NY, 14086, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2653835
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11180 Winde Lane, Lancaster, NY, 14086, US
Principal Officer's Name Michelle J Ramsey-Hansen
Principal Officer's Address 11180 Winde Lane, Lancaster, NY, 14086, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2653835
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11180 winde ln, lancaster, NY, 14086, US
Principal Officer's Name michelle ramsey-hansen
Principal Officer's Address 11180 winde ln, lancaster, NY, 14086, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2653835
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11180 Winde Lane, Lancaster, NY, 14086, US
Principal Officer's Name Michelle Ramsey-Hansen
Principal Officer's Address 11180 Winde Lane, Lancaster, NY, 14086, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2653835
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 11180 Winde Lane, Lancaster, NY, 14086, US
Principal Officer's Name Michelle Ramsey-Hansen
Principal Officer's Address 11180 Winde Lane, Lancaster, NY, 14086, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2653835
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 11180 Winde Lane, Lancaster, NY, 14086, US
Principal Officer's Name Michelle Ramsey-Hansen
Principal Officer's Address 11180 Winde Lane, Lancaster, NY, 14075, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2653835
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 249 Highland Ave, Hamburg, NY, 14075, US
Principal Officer's Name Irene Stranz
Principal Officer's Address 249 Highland Ave, Hamburg, NY, 14075, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2653835
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 249 Highland Ave, Hamburg, NY, 14075, US
Principal Officer's Name Irene Stranz
Principal Officer's Address 249 Highland Ave, Hamburg, NY, 14075, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2653835
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 30 Maple Ave, Springville, NY, 14141, US
Principal Officer's Name Deby Ott
Principal Officer's Address 30 Maple Ave, Spingville, NY, 14141, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2653835
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 30 Maple Avenue, Springville, NY, 14141, US
Principal Officer's Name Deby L Ott
Principal Officer's Address 30 Maple Avenue, Springville, NY, 14141, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2653835
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 212 Crestwood Avenue, Buffalo, NY, 14216, US
Principal Officer's Name Heather Burrell
Principal Officer's Address 7086 Abbott Road, Franklinville, NY, 14737, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2653835
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 10975 Clarence Center Road, Akron, NY, 14001, US
Principal Officer's Name Sheila Fruehauf
Principal Officer's Address 10975 Clarence Center Road, Akron, NY, 14001, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2653835
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 212 Crestwood Avenue, Buffalo, NY, 14216, US
Principal Officer's Name Carol Losch
Principal Officer's Address 151 Overbrook Avenue, Tonawanda, NY, 14150, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2653835
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 695 Evergreen Drive, Tonawanda, NY, 14150, US
Principal Officer's Name Judith Myszka
Principal Officer's Address 695 Evergreen Drive, Tonawanda, NY, 14150, US
74-2783662 Corporation Unconditional Exemption 6712 214TH ST, OAKLAND GDNS, NY, 11364-2522 1969-05
In Care of Name % BARBARA RHODES
Group Exemption Number 7172
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 3303 LONG ISLAND NEW YORK

Form 990-N (e-Postcard)

Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2783662
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 67-12 214th Street, Oakland Gardens, NY, 11364, US
Principal Officer's Name Kwan Wong
Principal Officer's Address 67-12 214th Street, Oakland Gardens, NY, 11364, US
Website URL aornli3303@yahoo.com
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2783662
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 67-12 214th Street, oakland gardens, NY, 11364, US
Principal Officer's Name kwan wong
Principal Officer's Address 67-12 214th Street, oakland gardens, NY, 11364, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2783662
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 67-12 214 St, Bayside, NY, 11364, US
Principal Officer's Name kwan wong
Principal Officer's Address 67-12 214 St, Bayside, NY, 11364, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2783662
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6712 214 St, Bayside, NY, 11364, US
Principal Officer's Name Kwan Wong
Principal Officer's Address 6712 214 ST, Bayside, NY, 11364, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2783662
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 67-12 214 St, Oakland Gardens, NY, 11364, US
Principal Officer's Name Kwan Wong
Principal Officer's Address 67-12 214 St, Oakland Gardens, NY, 11364, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2783662
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 67-12 214 St, Oakland Gardens, NY, 11364, US
Principal Officer's Name Kwan Wong
Principal Officer's Address 67-12 214 St, Oakland Gardens, NY, 11364, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2783662
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 67-12 214 St, Bayside, NY, 11364, US
Principal Officer's Name Kwan Wong
Principal Officer's Address 67-12 214 St, Bayside, NY, 11364, US
Website URL 67-12 214 St
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2783662
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 1223 Diane Place, BAYSIDE, NY, 11360, US
Principal Officer's Name Barbara Rhodes
Principal Officer's Address 1223 Diane Place, Bayside, NY, 11360, US
Website URL ornurselink.org
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 74-2783662
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 1223 Diane Place, Bayside, NY, 11360, US
Principal Officer's Name Barbara Rhodes
Principal Officer's Address 1223 Diane Place, Bayside, NY, 11360, US
Website URL ornurselink.org
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2783662
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 1223 Diane Place, Bayside, NY, 11360, US
Principal Officer's Name Barbara Rhodes
Principal Officer's Address 1223 Diane Place, Bayside, NY, 11360, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2783662
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 1223 Diane Place, Bayside, NY, 11360, US
Principal Officer's Name Barbara Rhodes
Principal Officer's Address 1223 Diane Place, Bayside, NY, 11360, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2783662
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 1223 Diane Place, Bayside, NY, 11360, US
Principal Officer's Name Barbara Rhodes
Principal Officer's Address 1223 Diane Place, Bayside, NY, 11360, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2783662
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 1223 Diane Place, Bayside, NY, 11360, US
Principal Officer's Name Barbara Rhodes
Principal Officer's Address 1223 Diane Place, Bayside, NY, 11360, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2783662
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 1223 Diane Place, Bayside, NY, 11360, US
Principal Officer's Name Barbara Rhodes
Principal Officer's Address 1223 Diane Place, Bayside, NY, 11360, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2783662
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 1223 Diane Place, Bayside, NY, 11360, US
Principal Officer's Name Barbara Rhodes
Principal Officer's Address 1223 Diane Place, Bayside, NY, 11360, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 74-2783662
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 81 Kensett Road, Manhasset, NY, 11030, US
Principal Officer's Name Girannie Dilchand
Principal Officer's Address 94-51 217 Street, Queens Village, NY, 114282150, US
80-0159015 Corporation Unconditional Exemption 9 ARNOLD BLVD, POUGHKEEPSIE, NY, 12603-3502 1969-05
In Care of Name % DEBORAH SPRATT MPS BSN RN CNOR NE
Group Exemption Number 7172
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NEW YORK STATE COUNCIL

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 2010-11-15
Revocation Posting Date 2011-07-13

Determination Letter

Final Letter(s) FinalLetter_80-0159015_NEWYORKSTATECOUNCILOFAORN_12052012_01.tif

Form 990-N (e-Postcard)

Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 80-0159015
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Arnold Blvd, Poughkeepsie, NY, 12603, US
Principal Officer's Name Richard Dorritie
Principal Officer's Address 9 Arnold Blvd, Poughkeepsie, NY, 12603, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 80-0159015
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Arnold Blvd, Poughkeepsie, NY, 12603, US
Principal Officer's Name Richard Dorritie
Principal Officer's Address 9 Arnold Blvd, Poughkeepsie, NY, 12603, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 80-0159015
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 Buckingham dr, santa clara, CA, 95051, US
Principal Officer's Name Elizabeth Pincus
Principal Officer's Address 30 Buckingham dr, Santa Clara, CA, 95051, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 80-0159015
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 Buckingham Drive, Santa Clara, CA, 95051, US
Principal Officer's Name Elizabeth Pincus
Principal Officer's Address 30 Buckingham Drive, Santa Clara, CA, 95051, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 80-0159015
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 760 N 7th St, San Jose, CA, 95112, US
Principal Officer's Name Elizabeth Pincus
Principal Officer's Address 760 N 7th St, San Jose, CA, 95112, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 80-0159015
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Vista Montana 4404, San Jose, CA, 95134, US
Principal Officer's Name Elizabeth Pincus
Principal Officer's Address 1 Vista Montana 4404, San Jose, CA, 95134, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 80-0159015
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 89-50 56th Avenue, Elmhurst, NY, 11373, US
Principal Officer's Name Elizabeth Pincus
Principal Officer's Address 89-50 56th Avenue, Elmhurst, NY, 11373, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 80-0159015
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 1223 Diane Place, BAYSIDE, NY, 11360, US
Principal Officer's Name Barbara Rhodes
Principal Officer's Address 1223 Diane Place, Bayside, NY, 11360, US
Website URL ornurselink.org
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 80-0159015
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 1223 Diane Place, Bayside, NY, 11360, US
Principal Officer's Name Barbara Rhodes
Principal Officer's Address 1223 Diane Place, Bayside, NY, 11360, US
Website URL ornurselink.org
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 80-0159015
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 1223 Diane Place, Bayside, NY, 11360, US
Principal Officer's Name Barbara Rhodes
Principal Officer's Address 1223 Diane Place, Bayside, NY, 11360, US
14-1675157 Corporation Unconditional Exemption 1321 COPLON AVE, SCHENECTADY, NY, 12309-3701 1969-05
In Care of Name % DONNA CAFALDO BSN RN CNOR
Group Exemption Number 7172
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 3302 EASTERN NEW YORK

Form 990-N (e-Postcard)

Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 14-1675157
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1321 Coplon Ave, Schenectady, NY, 12309, US
Principal Officer's Name Donna Cafaldo
Principal Officer's Address 1321 Coplon Ave, Schenectady, NY, 12309, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 14-1675157
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1321 COPLON AVE, SCHENECTADY, NY, 123093701, US
Principal Officer's Name Donna M Cafaldo
Principal Officer's Address 1321 Coplon Ave, Schenectady, NY, 12309, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 14-1675157
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1321 COPLON AVE, SCHENECTADY, NY, 123093701, US
Principal Officer's Name Donna M Cafaldo
Principal Officer's Address 1321 Coplon Ave, Schenectady, NY, 12309, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 14-1675157
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1321 Coplon Ave, Schenectady, NY, 12309, US
Principal Officer's Name Donna M Cafaldo
Principal Officer's Address 1321 Coplon Ave, Schenectady, NY, 12309, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 14-1675157
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1321 COPLON AVE, SCHENECTADY, NY, 12309, US
Principal Officer's Name DONNA CAFALDO
Principal Officer's Address 1321 COPLON AVE, SCHENECTADY, NY, 12309, US
Organization Name ASSOCIATIONOFOPERATINGROOMNURSESINC
EIN 14-1675157
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 1321COPLONAVE, SCHENECTADY, NY, 123093701, US
Principal Officer's Name KarenJohnson
Principal Officer's Address 2041hooverrd, SCHENECTADY, NY, 123093701, US
Website URL AORN
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 14-1675157
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 2041 Hoover Rd, Schenectady, NY, 12309, US
Principal Officer's Name Karen Johnson
Principal Officer's Address 2041 Hoover Rd, Schenectady, NY, 12309, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 14-1675157
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 107 McLean Street, Ballston Spa, NY, 12020, US
Principal Officer's Name Melody Babcock
Principal Officer's Address 107 McLean Street, Ballston Spa, NY, 12020, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 14-1675157
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 2141 County Highway 107, Amsterdam, NY, 12010, US
Principal Officer's Name kAREN jOHNSON
Principal Officer's Address 2041 Hoover Rd, Scghenectady, NY, 12309, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 14-1675157
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 315 S Manning St, Albany, NY, 12208, US
Principal Officer's Name Nancy Tolak
Principal Officer's Address 315 S Manning Blvd, Albany, NY, 12208, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 14-1675157
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 2141 County Highway 107, Amsterdam, NY, 120106226, US
Principal Officer's Name Sharon Robinson
Principal Officer's Address 2141 County Highway 107, Amsterdam, NY, 120106223, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 14-1675157
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 2141 County Highway 107, Amsterdam, NY, 120106223, US
Principal Officer's Name AORN OF EASTERN NEW YORK CHAPTER 3302
Principal Officer's Address 2141County highway 107, Amsterdam, NY, 120106223, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 14-1675157
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2170 Parker Rd, Denver, CO, 80231, US
Principal Officer's Name karen johnson
Principal Officer's Address 2041, Hoover Rd, Schenectady, NY, 12308, US
16-1356375 Corporation Unconditional Exemption 1755 HIGBY RD, FRANKFORT, NY, 13340-4322 1969-05
In Care of Name % STACEY MISIASZEK BSN RN
Group Exemption Number 7172
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name 3311 MOHAWK VALLEY NEW YORK

Form 990-N (e-Postcard)

Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 16-1356375
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 1755 HIGBY ROAD, FRANKFORT, NY, 13340, US
Principal Officer's Name FRANK BRIAN SOUZA
Principal Officer's Address 1755 HIGBY ROAD, FRANKFORT, NY, 13340, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 16-1356375
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 1755 HIGBY ROAD, Frankfort, NY, 13340, US
Principal Officer's Name FRAN SOUZA
Principal Officer's Address 1755 HIGBY ROAD, Frankfort, NY, 13340, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 16-1356375
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 1755 Higby Road, Frankfort, NY, 13340, US
Principal Officer's Name FRANK SOUZA
Principal Officer's Address 1755 HIGBY ROAD, FRANKFORT, NY, 13340, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 16-1356375
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 1755 HIGBY ROAD, FRANKFORT, NY, 13340, US
Principal Officer's Name FRAN SOUZA
Principal Officer's Address 1755 HIGBY ROAD, FRANKFORT, NY, 13340, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 16-1356375
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 1755 HIGBY ROAD, Frankfort, NY, 13340, US
Principal Officer's Name FRAN SOUZA
Principal Officer's Address 1755 HIGBY ROAD, FRANKFORT, NY, 13340, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 16-1356375
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 1755 HIGBY ROAD, FRANKFORT, NY, 13340, US
Principal Officer's Name FRANK SOUZA
Principal Officer's Address 1755 HIGBY ROAD, FRANKFORT, NY, 13340, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 16-1356375
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 1755 Higby Road, Frankfort, NY, 13340, US
Principal Officer's Name Frank Souza
Principal Officer's Address 1755 Higby Road, Frankfort, NY, 13340, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 16-1356375
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 1755 Higby Rd, FRANFORT, NY, 13340, US
Principal Officer's Name MARGARET WILLIAMS
Principal Officer's Address 601 RAVINE, DEERFIELD, NY, 13502, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 16-1356375
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 1755 Higby Road, Frankfort, NY, 13340, US
Principal Officer's Name Stacey Misiaszek
Principal Officer's Address 22 Ellis Ave, Whitesboro, NY, 13492, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 16-1356375
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 1755 Higby Road, Frankfort, NY, 13340, US
Principal Officer's Name Susan Evans
Principal Officer's Address 7 Pinecrest Road, Whitesboro, NY, 134921709, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 16-1356375
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 1755 Higby Road, Frankfort, NY, 13340, US
Principal Officer's Name Susan Evans
Principal Officer's Address 7 Pinecrest Road, Whitesboro, NY, 134921709, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 16-1356375
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 1755 Higby Road, Frankfort, NY, 13340, US
Principal Officer's Name Julie Herrman
Principal Officer's Address 59 Cross Street, Yorkville, NY, 13495, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 16-1356375
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 1755 Higby Road, Frankfort, NY, 13340, US
Principal Officer's Name Julie Herrman
Principal Officer's Address 59 Cross Street, Yorkville, NY, 13495, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 16-1356375
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 1755 Higby Road, Frankfort, NY, 13340, US
Principal Officer's Name FRANK SOUZA
Principal Officer's Address 1755 HIGBY ROAD, FRANKFORT, NY, 13340, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 16-1356375
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 1755 Higby Road, Frankfort, NY, 13340, US
Principal Officer's Name Frank B Souza
Principal Officer's Address 1755 Higby Road, Frankfort, NY, 13340, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 16-1356375
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 1755 Higby Road, Frankfort, NY, 13340, US
Principal Officer's Name Margaret Williams
Principal Officer's Address 601 Ravine Dr, Deerfield, NY, 13502, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 16-1356375
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 1755 HIGBY ROAD, FRANKFORT, NY, 13340, US
Principal Officer's Name FRANK SOUZA
Principal Officer's Address 1755 HIGBY ROAD, FRANKFORT, NY, 13340, US
11-3019625 Corporation Unconditional Exemption 239 W 256TH ST, BRONX, NY, 10471-2621 1993-03
In Care of Name % VALERIE TALANGBAYAN
Group Exemption Number 7172
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 3304 NEW YORK CITY

Form 990-N (e-Postcard)

Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-3019625
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 W 256TH STREET, BRONX, NY, 10471, US
Principal Officer's Name MELINDA EDIALE
Principal Officer's Address 239 W 256TH STREET, BRONX, NY, 10471, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-3019625
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 W 256th Street, Bronx, NY, 10471, US
Principal Officer's Name Melinda Ediale
Principal Officer's Address 239 W 256th Street, Bronx, NY, 10471, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-3019625
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Cullen Dr, West Orange, NJ, 07052, US
Principal Officer's Name Mary May Saulan
Principal Officer's Address 2 Cullen Dr, West Orange, NJ, 07052, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-3019625
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 CUllen Dr, West Orange, NJ, 07052, US
Principal Officer's Name Mary May Saulan
Principal Officer's Address 2 Cullen Dr, West Orange, NJ, 07052, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-3019625
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 cullen dr, west orange, NJ, 07052, US
Principal Officer's Address 2 Cullen Dr, West Orange, NJ, 07052, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-3019625
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 cullen dr, west orange, NJ, 07052, US
Principal Officer's Name Mary May Saulan
Principal Officer's Address 2 cullen dr, west orange, NJ, 07052, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-3019625
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Cullen Dr, West Orange, NJ, 07052, US
Principal Officer's Name Mary May Saulan
Principal Officer's Address 2 Cullen Dr, West Orange, NJ, 07052, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-3019625
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 453 Utah Street, Paramus, NJ, 07652, US
Principal Officer's Name May Saulan
Principal Officer's Address 2 Cullen Drive, West Orange, NJ, 07052, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-3019625
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 453 Utah, Paramus, NJ, 07652, US
Principal Officer's Address 453 Utah st, Paramus, NJ, 07652, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 11-3019625
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 220 East 26th Street 1B, New York, NY, 10010, US
Principal Officer's Name Christina Walker
Principal Officer's Address 220 East 26th Street 1B, New York, NY, 10010, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-3019625
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 220 East 26th Street 1B, New York, NY, 10010, US
Principal Officer's Name Association of Operating Room Nurses NYC
Principal Officer's Address 220 East 26th Street 1B, New York, NY, 10010, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-3019625
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 239 W 256th St, Bronx, NY, 10471, US
Principal Officer's Name Melinda Ediale
Principal Officer's Address 239 W 256th St, Bronx, NY, 10471, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-3019625
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 239 West 256th Street, Bronx, NY, 10471, US
Principal Officer's Name Melinda Ediale
Principal Officer's Address 239 West 256th Street, Bronx, NY, 10471, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-3019625
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 239 West 256th Street, Bronx, NY, 10471, US
Principal Officer's Name Melinda Ediale
Principal Officer's Address 239 West 256th Street, Bronx, NY, 10471, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-3019625
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 10 fieldstone court, oakland, NJ, 07436, US
Principal Officer's Name editha esquieres
Principal Officer's Address 10 fieldstone court, oakland, NJ, 07436, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-3019625
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Fieldstone Court, Oakland, NJ, 07436, US
Principal Officer's Name editha esquieres
Principal Officer's Address 10 fieldstone court, oakland, NJ, 07436, US
Website URL aorn.net/home.asp?site
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 11-3019625
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Fieldstone Court, Oakland, NJ, 07436, US
Principal Officer's Name editha esquieres
Principal Officer's Address 10 Fieldstone Court, Oakland, NJ, 07436, US
Website URL http://community.aorn.org:8080/chapter3304/articles/welcome.aspx
13-6277091 Corporation Unconditional Exemption 104 NORTHFIELD AVE, DOBBS FERRY, NY, 10522-1517 1969-05
In Care of Name % ELICIA BRIGGS RN CNOR
Group Exemption Number 7172
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 3306 WESTCHESTER COUNTY NEW YORK

Form 990-N (e-Postcard)

Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 13-6277091
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 NORTHFIELD AVE, DOBBS FERRY, NY, 10522, US
Principal Officer's Name ELDHO K SCARIA
Principal Officer's Address 104 NORTHFIELD AVE, DOBBS FERRY, NY, 10522, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 13-6277091
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 Bell Rd, Scarsdale, NY, 10583, US
Principal Officer's Name Valerie Limekiller
Principal Officer's Address 135 Bell Rd, Scarsdale, NY, 10583, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 13-6277091
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 Bell Rd, Scarsdale, NY, 10583, US
Principal Officer's Name Valerie Limekiller
Principal Officer's Address 135 Bell Rd, Scarsdale, NY, 10583, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 13-6277091
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Taxter Road, E Irvington, NY, 10533, US
Principal Officer's Name Theresa A Patterson
Principal Officer's Address 12 Taxter Road, E Irvington, NY, 10533, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 13-6277091
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 12 Taxter rd, Irvington, NY, 10533, US
Principal Officer's Name Theresa Patterson
Principal Officer's Address 12 Taxter rd, Irvington, NY, 10533, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 13-6277091
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 12 Taxter Road, East Irvington, NY, 10533, US
Principal Officer's Name Theresa A Patterson
Principal Officer's Address 12 Taxter Road, East Irvington, NY, 10533, US
Website URL Www.aorn.com
Organization Name ASSOCIATION OF OPERATING ROOM NURSES INC
EIN 13-6277091
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 120 North Broadway unit 1-D, Irvington, NY, 10533, US
Principal Officer's Name Maureen Eyler
Principal Officer's Address 120 North Broadway unit 1-D, Irvington, NY, 10533, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 13-6277091
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 20 East Elm St, Valhalla, NY, 10595, US
Principal Officer's Name Elicia H Briggs
Principal Officer's Address 20 East Elm St, Valhalla, NY, 10595, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 13-6277091
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 20 East Elm Street, Valhalla, NY, 10595, US
Principal Officer's Name Elicia Briggs
Principal Officer's Address 20 East Elm Street, Valhalla, NY, 10595, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 13-6277091
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 33 Dogwood Ct, Goldens Bridge, NY, 10526, US
Principal Officer's Name Joanne Hall
Principal Officer's Address 33 Dogwood Ct, Goldens Bridge, NY, 10526, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 13-6277091
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 33 Dogwood Ct, Goldens Bridge, NY, 10526, US
Principal Officer's Name Association Of Operating Room Nurses
Principal Officer's Address 33 Dogwood Ct, Goldens Bridge, NY, 10526, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 13-6277091
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Dogwood Ct, Goldens Bridge, NY, 10526, US
Principal Officer's Name Joanne Hall
Principal Officer's Address 33 Dogwood Ct, Goldens Bridge, NY, 10526, US
Organization Name ASSOCIATION OF OPERATING ROOM NURSES
EIN 13-6277091
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 51 Haines Road Unit 1-E, Bedford Hills, NY, 10507, US
Principal Officer's Name Joanne Hall
Principal Officer's Address 51 Haines Road Unit 1-E, Bedford Hills, NY, 10507, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State