Search icon

ROCK CITY CEMETERY ASSOCIATION, INC.

Company Details

Name: ROCK CITY CEMETERY ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Jun 1917 (108 years ago)
Entity Number: 14318
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: 15 EAGLE LANE, CLINTON CORNERS, NY, United States, 12514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAGLE LANE, CLINTON CORNERS, NY, United States, 12514

Filings

Filing Number Date Filed Type Effective Date
030717000246 2003-07-17 CERTIFICATE OF AMENDMENT 2003-07-17
C193282-2 1992-10-26 ASSUMED NAME CORP INITIAL FILING 1992-10-26
5EX-122 1950-12-07 CERTIFICATE OF AMENDMENT 1950-12-07
159Q-55 1917-06-04 CERTIFICATE OF INCORPORATION 1917-06-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-1469755 Corporation Unconditional Exemption 845 ROUTE 199, RED HOOK, NY, 12571-4710 2004-05
In Care of Name % C/O MARY CRAFT TREASURER
Group Exemption Number 0000
Subsection Burial Association, Cemetery Company
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Mutual/Membership Benefit: Cemeteries
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 845 Rt 199, Red Hook, NY, 12571, US
Principal Officer's Name Fred Battenfeld
Principal Officer's Address 845 Rt 199, Red Hook, NY, 12571, US
Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 845 Rt 199, Red Hook, NY, 12571, US
Principal Officer's Name Fred Battenfeld
Principal Officer's Address 845 Route 199, Red Hook, NY, 12571, US
Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 845 Rt 199, Red Hook, NY, 12571, US
Principal Officer's Name Fred Battenfeld
Principal Officer's Address 845 Route 199, Red Hook, NY, 12571, US
Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 845 Rt 199, Red Hook, NY, 12571, US
Principal Officer's Name Fred Battenfeld
Principal Officer's Address 845 Rt 199, Red Hook, NY, 12571, US
Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 845 Rt 199, Red Hook, NY, 12571, US
Principal Officer's Name Fred Battenfeld
Principal Officer's Address 845 Rt 199, Red Hook, NY, 12571, US
Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 9 Parker Avenue, Hyde Park, NY, 12538, US
Principal Officer's Name Fred Battenfeld
Principal Officer's Address 845 Rt 199, Red Hook, NY, 12571, US
Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 9 Parker Avenue, Hyde Park, NY, 12538, US
Principal Officer's Name Fred Battenfeld
Principal Officer's Address Route 199, Red Hook, NY, 12571, US
Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 9 Parker Avenue, Hyde Park, NY, 12538, US
Principal Officer's Name Fred Battenfeld
Principal Officer's Address Rt 199, Red Hook, NY, 12571, US
Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 9 Parker Avenue, Hyde Park, NY, 12538, US
Principal Officer's Name Fred Battenfeld
Principal Officer's Address Rt 199, Red Hook, NY, 12571, US
Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 9 Parker Avenue, Hyde Park, NY, 12538, US
Principal Officer's Name Fred Battenfeld Secretary
Principal Officer's Address Rt 199, Red Hook, NY, 12571, US
Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 9 Parker Avenue, Hyde Park, NY, 12538, US
Principal Officer's Name Fred Battenfeld Secretary
Principal Officer's Address RT 199, Red Hook, NY, 12571, US
Organization Name ROCK CITY CEMETERY ASSOCIATION INC
EIN 14-1469755
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 9 Parker Avenue, Hyde Park, NY, 12538, US
Principal Officer's Name Fred Battenfeld
Principal Officer's Address 845 Rt 199, Red Hook, NY, 12571, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State