Search icon

LEROY BUSINESS COUNCIL, INC.

Company Details

Name: LEROY BUSINESS COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Jul 1990 (35 years ago)
Entity Number: 1459209
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: PO BOX 263, 3 CLAY ST., LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 263, 3 CLAY ST., LEROY, NY, United States, 14482

Filings

Filing Number Date Filed Type Effective Date
C160078-5 1990-07-06 CERTIFICATE OF INCORPORATION 1990-07-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1372511 Corporation Unconditional Exemption PO BOX 263, LEROY, NY, 14482-0263 2007-02
In Care of Name % BOB BENNETT
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 2023-09
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 Sep
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 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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State