Search icon

PARENTS OF MURDERED CHILDREN, INC.

Company Details

Name: PARENTS OF MURDERED CHILDREN, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 May 1990 (35 years ago)
Entity Number: 1448363
ZIP code: 45202
County: Suffolk
Place of Formation: Ohio
Address: 100 EAST EIGHTH STREET,, SUITE B-41, CINCINNATI, OH, United States, 45202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 EAST EIGHTH STREET,, SUITE B-41, CINCINNATI, OH, United States, 45202

Agent

Name Role Address
JUNE GINTY Agent 1661 OLD COUNTY RD. SUITE 402, RIVERHEAD, NY, 11901

History

Start date End date Type Value
1993-11-03 2006-04-26 Address 41 WESTWOOD DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Registered Agent)
1990-05-21 1993-11-03 Address P.O. BOX 299, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060426000321 2006-04-26 CERTIFICATE OF CHANGE 2006-04-26
931103000276 1993-11-03 CERTIFICATE OF CHANGE 1993-11-03
C143679-6 1990-05-21 APPLICATION OF AUTHORITY 1990-05-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0133029 Corporation Unconditional Exemption 11631 157TH ST APT 5H, JAMAICA, NY, 11434-1654 1981-12
In Care of Name % CAROLEE BROOKS HILDENBRANDT
Group Exemption Number 5044
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 POMC QUEENS NY CHAPTER

Form 990-N (e-Postcard)

Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 116 31 157th Street 5H, Jamaica, NY, 11434, US
Principal Officer's Name Naomi Baxter
Principal Officer's Address 116 31 157th Street 5H, Jamaica, NY, 11434, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 116 31 157th Street 5H, Jamaica, NY, 11434, US
Principal Officer's Name Naomi Baxter
Principal Officer's Address 116 31 157th Street 5H, Jamaica, NY, 11434, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 116-31 157th Street 5H, Jamaica, NY, 11434, US
Principal Officer's Name Naomi Baxter
Principal Officer's Address 116-31 157th Street 5H, Jamacia, NY, 11434, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 116 31 57th Street 5H, Jamaica, NY, 11434, US
Principal Officer's Name Naomi Baxter
Principal Officer's Address 116 31 157th Street 5H, Jamaica, NY, 11434, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 116 31 157th Street Apt 5H, Jamaica, NY, 11434, US
Principal Officer's Name Naomi Baxter
Principal Officer's Address 116 31 157th Street Apt 5H, Jamaica, NY, 11434, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 53 45 195 Street, Flushing, NY, 11365, US
Principal Officer's Name Carolee Hildenbrandt
Principal Officer's Address 53 45 195 street, Flushing, NY, 11365, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 116-31 157th Street 5H, Jamaica, NY, 11434, US
Principal Officer's Name Naomi Baxter
Principal Officer's Address 116-31 157th 5H, Jamaica, NY, 11434, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 116 31 157th Street 5H, Jamacia, NY, 11434, US
Principal Officer's Name Naomi Baxter
Principal Officer's Address 116 31 157th Street 5H, Jamacia, NY, 11434, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 1336 Morrison Avenue 1F, Bronx, NY, 10472, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 1336 Morrison Ave 1F, Bronx, NY, 10472, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 53-45 195th St, Flushing, NY, 11365, US
Principal Officer's Name Carolee Brooks Hildenbrandt
Principal Officer's Address 53-45 195th St, Flushing, NY, 11365, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 53-45 195th St, Flushing, NY, 11365, US
Principal Officer's Name Carolee Brooks-Hildenbrandt
Principal Officer's Address 53-45 195th St, Flushing, NY, 11365, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 53-45 195th St, Flushing, NY, 11365, US
Principal Officer's Name Carolee Hildenbrandt
Principal Officer's Address 53-45 195th St, Flushing, NY, 11365, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 53-45 195th St, Flushing, NY, 11365, US
Principal Officer's Name Carolee Hildenbrandt
Principal Officer's Address 53 45 195th St, Flushing, NY, 11365, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 53 45 195th St, Flushing, NY, 11365, US
Principal Officer's Name Carolee Hildenbrandt
Principal Officer's Address 53 45 195th St, Flushing, NY, 11365, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 53 45 195th St, Flushing, NY, 11365, US
Principal Officer's Name Carolee Fauth Brooks
Principal Officer's Address 53 45 195th St, Flushing, NY, 11365, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 80-0133029
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 116-31 157th St 5H, Jamaica, NY, 11434, US
Principal Officer's Name Naomi Baxter
Principal Officer's Address 116-31 157th St 5H, Jamaica, NY, 11434, US
Website URL www.pomc.org
31-1074439 Corporation Unconditional Exemption 19 RHODE ISLAND AVE, RENSSELAER, NY, 12144-3315 1981-12
In Care of Name % PATRICIA GIOIA
Group Exemption Number 5044
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 ALBANY NEW YORK CHAPTER

Form 990-N (e-Postcard)

Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 19 Rhode Island Avenue, Rensselaer, NY, 12144, US
Principal Officer's Name Martha Lasher-Warner
Principal Officer's Address 19 Rhode Island Avenue, Rensselaer, NY, 12144, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 19 Rhode Island Avenue, Rensselaer, NY, 12144, US
Principal Officer's Name Albany Capital District Chapter
Principal Officer's Address 19 Rhode Island Avenue, Rensselaer, NY, 12144, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 19 Rhode Island AVenue, Rensselaer, NY, 12144, US
Principal Officer's Name Martha Lasher Warner
Principal Officer's Address 19 Rhode Island Ave, Rensselaer, NY, 12144, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 19 Rhode Island Avenue, Rensselaer, NY, 12144, US
Principal Officer's Name Martha Lasher Warner
Principal Officer's Address 19 Rhode Island Avenue, Renselaer, NY, 12144, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 19 Rhode Island Avenue, Rensselaer, NY, 12144, US
Principal Officer's Name 19 Rhode Island Avenue
Principal Officer's Address 19 Rhode Island Avenue, Rensselaer, NY, 12144, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 19 Rhode Island Avenue, Rensselaer, NY, 12144, US
Principal Officer's Name Martha Lasher Warner
Principal Officer's Address 19 Rhode Island Avenue, Rensselaer, NY, 12144, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 19 Rhode Island Avenue, Rensselaer, NY, 12144, US
Principal Officer's Name Martha Lasher Warner
Principal Officer's Address 19 Rhode Island Avenue, Rensselaer, NY, 12144, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 1531 Randolph Road, Schenectady, NY, 12308, US
Principal Officer's Name Patricia Gioia
Principal Officer's Address 1531 Randolph Road, Schenectady, NY, 12308, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 1531 Randolph Road, Schenectady, NY, 12308, US
Principal Officer's Name Pat Gioia
Principal Officer's Address 1531 Randolph Road, Schenectady, NY, 12308, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 1531 Randolph Rd, Schenectady, NY, 12308, US
Principal Officer's Name Patricia Gioia
Principal Officer's Address 1531 Randolph Rd, Schenectady, NY, 12308, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 1531 Randolph Rd, Schenectady, NY, 12308, US
Principal Officer's Name Patricia Gioia
Principal Officer's Address 1531 Randolph Rd, Schenectady, NY, 12308, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 1531 Randolph Rd, Schenectady, NY, 12308, US
Principal Officer's Name Pat Gioia
Principal Officer's Address 1531 Randolph, Schenectady, NY, 12308, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 1531 Randolph Rd, Schenectady, NY, 12308, US
Principal Officer's Name Patricia Gioia
Principal Officer's Address 1531 Randolph Rd, Schenectady, NY, 12308, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 1531 Randolph Rd, Schenectady, NY, 12308, US
Principal Officer's Name Patricia Gioia
Principal Officer's Address 1531 Randolph Rd, Schenectady, NY, 12308, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 1531 Randolph Rd, Schenectady, NY, 12308, US
Principal Officer's Name Pat Giois
Principal Officer's Address 1531 Randolph Rd, Schenectady, NY, 12308, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074439
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 1531 Randolph, Schenctady, NY, 12308, US
Principal Officer's Name Pat Gioia
Principal Officer's Address 1531 Randolph, Schenectady, NY, 12308, US
Website URL www.pomc.org
93-1225705 Corporation Unconditional Exemption 814A TILDEN STREET 3K, BRONX, NY, 10467-6015 1981-12
In Care of Name % PATRICIA SOLOMON
Group Exemption Number 5044
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 NORTH BRONX-WESTCHESTER CHAPTER

Form 990-N (e-Postcard)

Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 814A Tilden Street 3K, Bronx, NY, 10467, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 814A Tilden Street 3K, Bronx, NY, 10467, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 814A Tilden Street 3K, Bronx, NY, 10467, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 814A Tilden Street 3K, Bronx, NY, 10467, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 814A Tilden Street 3K, Bronx, NY, 10467, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 814A Tilden Street 3K, Bronx, NY, 10467, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 814A Tilden Street 3K, Bronx, NY, 10467, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 814A Tilden Street 3K, Bronx, NY, 10467, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 814A Tilden Street Apt 3K, Bronx, NY, 10467, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 814A Tilden Street Apt 3K, Bronx, NY, 10467, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 814A Tilden Street, Bronx, NY, 10467, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 814A Tilden Street, Bronx, NY, 10467, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 814A Tilden Street 3K, Bronx, NY, 10467, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 814A Tilden Street 3K, Bronx, NY, 10467, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 1336 Morrison Avenue 1F, Bronx, NY, 10472, US
Principal Officer's Name Patricia Soloman
Principal Officer's Address 1336 Morrison Avenue 1F, Bronx, NY, 10472, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 1336 Morrison Ave 1F, Bronx, NY, 10472, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 1336 Morrison Avenue aF, Bronx, NY, 10472, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 1336 Morrison Avenue 1F, Bronx, NY, 10472, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 1336 Morrison Avenue 1F, Bronx, NY, 10472, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 1336 Morrison Avenue Apt 1F, Bronx, NY, 10472, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 1336 Morrison Ave Apt 1F, Bronx, NY, 10472, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 1336 Morrison Avenue 1F, Bronx, NY, 10472, US
Principal Officer's Name Patricai Solomon
Principal Officer's Address 1336 Morrison Avenue 1F, Bronx, NY, 10472, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 1336 Morrison Avenue 1F, Bronx, NY, 10472, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 1336 Morrison Avenue 1F, Bronx, NY, 10472, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 1336 Morrison Ave, Bronx, NY, 10472, US
Principal Officer's Name Patricia Solomon
Principal Officer's Address 1336 Morrison Ave, Bronx, NY, 10472, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 1336 Morrison Ave, Bronx, NY, 10472, US
Principal Officer's Name Patricia Solomon Lawrence
Principal Officer's Address 1336 Morrison Ave, Bronx, NY, 10472, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 93-1225705
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 1336 Morrison Ave, Bronx, NY, 10472, US
Principal Officer's Name Patricia Lawrence
Principal Officer's Address 1336 Morrison Ave, Bronx, NY, 10472, US
Website URL www.pomc.org

Date of last update: 15 Mar 2025

Sources: New York Secretary of State