Search icon

OMICRON PI OMICRON FRATERNITY, INC.

Company Details

Name: OMICRON PI OMICRON FRATERNITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Jun 1919 (106 years ago)
Entity Number: 15185
County: St. Lawrence
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
C001421-2 1989-04-20 ASSUMED NAME CORP INITIAL FILING 1989-04-20
20EX-152 1951-06-04 CERTIFICATE OF AMENDMENT 1951-06-04
172Q-150 1919-06-23 CERTIFICATE OF INCORPORATION 1919-06-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
15-0547352 Association Trust described in section 4947(a)(2) of the Internal Revenue Code 14 LEROY ST, POTSDAM, NY, 13676-1739 -
In Care of Name -
Group Exemption Number 0000
Subsection -
Affiliation -
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 -
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy ST, Potsdam, NY, 13676, US
Principal Officer's Name Tim Dammann
Principal Officer's Address 10 Woodland Terrace, Propsect, CT, 06172, US
Website URL www.omicronpiomicron.com
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy ST, Potsdam, NY, 13676, US
Principal Officer's Name Tim Dammann
Principal Officer's Address 10 Woodland Terrace, Prospect, CT, 06712, US
Website URL www.OmicronPiOmicron.com
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy ST, Potsdam, NY, 13676, US
Principal Officer's Name Tim Dammann
Principal Officer's Address 10 Woodland Terrace, Prospect, CT, 06712, US
Website URL www.OmicronPiOmicron.com
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy St, Potsdam, NY, 13676, US
Principal Officer's Name Wolodymyr Pryjmak
Principal Officer's Address 3 Harrison Court, YARMOUTH, ME, 04096, US
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy St, Potsdam, NY, 13676, US
Principal Officer's Name Wolodymyr Pryjmak
Principal Officer's Address 55 Falstaff Road, Rochester, NY, 14609, US
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy St, Potsdam, NY, 13676, US
Principal Officer's Name Wolodymyr Pryjmak
Principal Officer's Address 55 Falstaff Road, Rochester, NY, 14609, US
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy Street, Potsdam, NY, 13676, US
Principal Officer's Name Christopher Welsh
Principal Officer's Address 23 Orchard Drive, Queensbury, NY, 12804, US
Website URL www.OmicronPiOmicron.com
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy Street, Potsdam, NY, 13676, US
Principal Officer's Name Christopher Welsh
Principal Officer's Address 20 Knight Street, Glens Falls, NY, 12801, US
Website URL www.omicronpiomicron.com
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy Street, Potsdam, NY, 13676, US
Principal Officer's Name Christopher Welsh
Principal Officer's Address 20 Knight Street, Glens Falls, NY, 12801, US
Website URL http://www.omicronpiomicron.com/
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy Street, Potsdam, NY, 13676, US
Principal Officer's Name Christopher Welsh
Principal Officer's Address 20 Knight Street, Glens Falls, NY, 12801, US
Website URL http://www.omicronpiomicron.com/
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy St, Potsdamn, NY, 12801, US
Principal Officer's Name Christopher Welsh
Principal Officer's Address 20 Knight St, Glens Falls, NY, 12801, US
Website URL http://www.omicronpiomicron.com/
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy St, Potsdam, NY, 13676, US
Principal Officer's Name Christopher Welsh
Principal Officer's Address 20 Knight St, Glens Falls, NY, 12801, US
Website URL http://www.omicronpiomicron.com/
Organization Name OMICRON PI OMICRON FRATERNITY
EIN 15-0547352
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 14 Leroy Street, Potsdam, NY, 13676, US
Principal Officer's Name Christopher Welsh
Principal Officer's Address 20 Knight St, Glens Fall, NY, 12801, US
Website URL http://www.omicronpiomicron.com/

Date of last update: 02 Mar 2025

Sources: New York Secretary of State