Search icon

NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION, INCORPORATED

Company Details

Name: NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 Apr 1990 (35 years ago)
Entity Number: 1438277
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: C/O NATIONAL FUEL GAS COMPANY, 6363 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION, JAMES R. PETERSON, TREASURER DOS Process Agent C/O NATIONAL FUEL GAS COMPANY, 6363 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2002-06-05 2008-10-16 Address C/O NATIONAL FUEL GAS COMPANY, 10 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1990-04-10 2002-06-05 Address OCCIDENTAL CHEMICAL CORP, 360 RAINBOW BLVD. SO., NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081016000317 2008-10-16 CERTIFICATE OF CHANGE 2008-10-16
020605000830 2002-06-05 CERTIFICATE OF CORRECTION 2002-06-05
020605000831 2002-06-05 CERTIFICATE OF AMENDMENT 2002-06-05
C128431-9 1990-04-10 CERTIFICATE OF INCORPORATION 1990-04-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1373420 Corporation Unconditional Exemption 6363 MAIN STREET, WILLIAMSVILLE, NY, 14221-5855 2007-06
In Care of Name % JAMES PETERSON NATIONAL FUEL
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Intermediate - This code is used if the organization is an intermediate organization (no group exemption) of a National, Regional or Geographic grouping of organizations (such as a state headquarters of a national organization).
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name Meghan Corcoran
Principal Officer's Address 6363 Main Street, Williamsville, NY, 14221, US
Website URL National Fuel Gas Company
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name Mark Stuhlmiller
Principal Officer's Address 500 Pearl Street Suite 800, Buffalo, NY, 14202, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name Randy Fahs
Principal Officer's Address 400 Jamison Road, East Aurora, NY, 14052, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name Randy Fahs
Principal Officer's Address 400 Jamison Road, East Aurora, NY, 14052, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name Randy Fahs
Principal Officer's Address 400 Jamison Rd, East Aurora, NY, 14052, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name Amy Herstek
Principal Officer's Address SUNY Buffalo 520 Lee Entrance Ste 1, Amherst, NY, 14228, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name Amy Herstek
Principal Officer's Address 6363 Main Street, Williamsville, NY, 14221, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name Carmen Snell
Principal Officer's Address 257 West Genesee Street, Buffalo, NY, 14202, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name James Baetzhold
Principal Officer's Address 6363 Main Street, Williamsville, NY, 14221, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name James Peterson
Principal Officer's Address 27 Lehn Springs Drive, Williamsville, NY, 14221, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name James R Peterson
Principal Officer's Address 27 Lehn Springs Drive, Williamsville, NY, 14221, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name James R Peterson
Principal Officer's Address 6363 Main Street, Williamsville, NY, 14221, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 Legal Department, 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name James R Peterson
Principal Officer's Address Legal Department, 6363 Main Street, Williamsville, NY, 14221, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 c/o James Peterson at National Fuel, 6363 Main street, Williamsville, NY, 14221, US
Principal Officer's Name James R Peterson
Principal Officer's Address at National Fuel, 6363 Main street, Williamsville, NY, 14221, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address National Fuel, 6363 Main street, Williamsville, NY, 14221, US
Principal Officer's Name James R Peterson
Principal Officer's Address National Fuel, 6363 Main Street, Williamsville, NY, 14221, US
Organization Name NIAGARA FRONTIER CORPORATE COUNSEL ASSOCIATION INCORPORATED
EIN 16-1373420
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 c/o James Peterson at National Fuel, 6363 Main Street, Williamsville, NY, 14221, US
Principal Officer's Name James R Peterson
Principal Officer's Address National Fuel, 6363 Main Street, Williamsville, NY, 14221, US

Date of last update: 16 Mar 2025

Sources: New York Secretary of State