Search icon

MONROE COUNTY PROBATION OFFICERS ASSOCIATION, INC.

Company Details

Name: MONROE COUNTY PROBATION OFFICERS ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Apr 1992 (33 years ago)
Entity Number: 1632016
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 33 N. FITZHUGH STREET, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 N. FITZHUGH STREET, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1992-04-28 2014-04-14 Address P.O. BOX 14481, ROCHESTER, NY, 14614, 0481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414000091 2014-04-14 CERTIFICATE OF AMENDMENT 2014-04-14
920428000131 1992-04-28 CERTIFICATE OF INCORPORATION 1992-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1415438 Corporation Unconditional Exemption 33 N FITZHUGH ST, ROCHESTER, NY, 14614-1210 2014-02
In Care of Name -
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 2023-12
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 P O A OF MONROE COUNTY

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2013-10-21
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_16-1415438_MONROECOUNTYPROBATIONOFFICERSASSOCIATIONINC_06062013_01.tif

Form 990-N (e-Postcard)

Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 North Fitzhugh St, Rochester, NY, 14614, US
Principal Officer's Name Cassondra DiGrazia
Principal Officer's Address 33 North Fitzhugh St, Rochester, NY, 14614, US
Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
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 33 N Fitzhugh St, Rochester, NY, 14614, US
Principal Officer's Name Cassondra DiGrazia
Principal Officer's Address 33 N Fitzhugh St, Rochester, NY, 14616, US
Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
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 33 Fitzhugh St North, Rochester, NY, 14614, US
Principal Officer's Name Stephen LaSalle III
Principal Officer's Address 33 Fitzhugh St North, Rochester, NY, 14614, US
Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
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 33 Fitzhugh St North, Rochester, NY, 14614, US
Principal Officer's Name Stephen LaSalle III
Principal Officer's Address 33 Fitzhugh St North, Rochester, NY, 14614, US
Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
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 33 Fitzhugh St North, Rochester, NY, 14614, US
Principal Officer's Name Stephen LaSalle III
Principal Officer's Address 33 Fitzhugh St North, Rochester, NY, 14614, US
Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
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 33 Fitzhugh St North, Rochester, NY, 14614, US
Principal Officer's Name William Meaney
Principal Officer's Address 33 Fitzhugh St North, Rochester, NY, 14614, US
Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
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 33 Fitzhugh St N, Rochester, NY, 14614, US
Principal Officer's Name Michael Stevens
Principal Officer's Address 33 Fitzhugh St North, Rochester, NY, 14614, US
Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
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 33 Fitzhugh St North, Rochester, NY, 14614, US
Principal Officer's Name Michael Stevens
Principal Officer's Address 33 Fitzhugh St North, Rochester, NY, 14614, US
Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
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 33 North Fitzhugh Street, Rochester, NY, 14614, US
Principal Officer's Name Michael Stevens
Principal Officer's Address 33 North Fitzhugh Street, Rochester, NY, 14614, US
Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
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 33 North Fitzhugh Street, Rochester, NY, 14614, US
Principal Officer's Name Michael Stevens
Principal Officer's Address 33 North Fitzhugh Street, Rochester, NY, 14614, US
Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
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 33 N Fitzhugh St Ste 2000, Rochester, NY, 14614, US
Principal Officer's Name Josh Stampone
Principal Officer's Address 33 N Fitzhugh St Ste 2000, Rochester, NY, 14614, US
Organization Name MONROE COUNTY PROBATION OFFICERS ASSOCIATION INC
EIN 16-1415438
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 33 N Fitzhugh St Ste 2000, Rochester, NY, 14614, US
Principal Officer's Name Josh Stampone
Principal Officer's Address 33 N Fitzhugh St Ste 2000, Rochester, NY, 14614, US

Date of last update: 15 Mar 2025

Sources: New York Secretary of State