Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Nicole Ridley |
Principal Officer's Address |
PO BOX 263, LeRoy, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Nicole Ridley |
Principal Officer's Address |
PO BOX 263, LeRoy, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Tracy Ford |
Principal Officer's Address |
PO BOX 263, LeRoy, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Tracy Ford |
Principal Officer's Address |
PO BOX 263, LeRoy, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Tracy Ford |
Principal Officer's Address |
PO BOX 263, LeRoy, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Tracy Ford |
Principal Officer's Address |
PO Box 263, LeRoy, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Erica Spezzano |
Principal Officer's Address |
PO BOX 263, LeRoy, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 263, LEROY, NY, 14482, US |
Principal Officer's Name |
ERICA SPEZVANO |
Principal Officer's Address |
PO BOX 263, LEROY, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Erica Spezzano |
Principal Officer's Address |
PO Box 263, LeRoy, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Bob Bennett |
Principal Officer's Address |
PO BOX 263, LeRoy, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Bob Bennett |
Principal Officer's Address |
PO Box 263, LeRoy, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Jerry McCullough |
Principal Officer's Address |
PO Box 263, LeRoy, NY, 14482, US |
|
Organization Name |
LEROY BUSINESS COUNCIL INC |
EIN |
16-1372511 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 263, LeRoy, NY, 14482, US |
Principal Officer's Name |
Jerry McCullough |
Principal Officer's Address |
PO Box 263, LeRoy, NY, 14482, US |
|