Search icon

ROCHESTER CORVETTE CLUB, INC.

Company Details

Name: ROCHESTER CORVETTE CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Apr 1961 (64 years ago)
Entity Number: 136777
County: Monroe
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
C228587-2 1995-11-02 ASSUMED NAME CORP INITIAL FILING 1995-11-02
262426 1961-04-03 CERTIFICATE OF INCORPORATION 1961-04-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0876323 Corporation Unconditional Exemption PO BOX 23972, ROCHESTER, NY, 14692-3972 2016-02
In Care of Name % GLENN BURLEY
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 10352
Income Amount 60175
Form 990 Revenue Amount 60175
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2016-01-30
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_30-0876323_ROCHESTERCORVETTECLUBINC_10262015.tif

Form 990-N (e-Postcard)

Organization Name ROCHESTER CORVETTE CLUB INC
EIN 30-0876323
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 PO Box 23972, Rochester, NY, 14692, US
Principal Officer's Name Glenn Williams
Principal Officer's Address 67 Raspberry Patch DR, Rochester, NY, 14612, US
Organization Name ROCHESTER CORVETTE CLUB INC
EIN 30-0876323
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 PO Box 23972, Rochester, NY, 14692, US
Principal Officer's Name Glenn Williams
Principal Officer's Address 67 Raspberry Patch DR, Rochester, NY, 14612, US
Organization Name ROCHESTER CORVETTE CLUB INC
EIN 30-0876323
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 PO Box, Rochester, NY, 14692, US
Principal Officer's Name Jim Boshears
Principal Officer's Address PO Box 23972, Rochester, NY, 14692, US
Organization Name ROCHESTER CORVETTE CLUB INC
EIN 30-0876323
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 PO Box, Rochester, NY, 14692, US
Principal Officer's Name Jim Boshears
Principal Officer's Address PO Box 23972, Rochester, NY, 14692, US
Organization Name ROCHESTER CORVETTE CLUB INC
EIN 30-0876323
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 PO Box 23972, Rochester, NY, 14692, US
Principal Officer's Name James L Sloan
Principal Officer's Address 417 Bay View Rd, Rochester, NY, 14609, US
Website URL No
Organization Name ROCHESTER CORVETTE CLUB INC
EIN 30-0876323
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 PO Box 23972, Rochester, NY, 14692, US
Principal Officer's Name Glenn Williams
Principal Officer's Address PO Box 23972, Rochester, NY, 14692, US
Website URL www.rochestercorvetteclub.org
Organization Name ROCHESTER CORVETTE CLUB INC
EIN 30-0876323
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 PO Box 23972, Rochester, NY, 14692, US
Principal Officer's Name George Werner
Principal Officer's Address 386 Upper Valley Road, Rochester, NY, 14624, US
Organization Name ROCHESTER CORVETTE CLUB INC
EIN 30-0876323
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 PO Box 23972, Rochester, NY, 14692, US
Principal Officer's Name Glenn Williams
Principal Officer's Address 67 Raspberry Patch Drive, Rochester, NY, 14612, US
Website URL www.rochestercorvetteclub.org

Date of last update: 18 Mar 2025

Sources: New York Secretary of State