Search icon

HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL, INC.

Company Details

Name: HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Feb 1994 (31 years ago)
Entity Number: 1796720
ZIP code: 00000
County: Ontario
Place of Formation: New York
Address: 2716 COUNTY ROAD 47, CANANDAIGUA, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2716 COUNTY ROAD 47, CANANDAIGUA, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
940217000462 1994-02-17 CERTIFICATE OF INCORPORATION 1994-02-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1517288 Corporation Unconditional Exemption 99 OWASCO LN, MANCHESTER, NY, 14504-9746 1996-09
In Care of Name % PATRICIA GREGORY
Group Exemption Number 0000
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 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 99 OWASCO LN, MANCHESTER, NY, 145049746, US
Principal Officer's Name Linda B Schutt
Principal Officer's Address 99 OWASCO LANE, MANCHESTER, NY, 14504, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 99 Owasco Lane, Manchester, NY, 14504, US
Principal Officer's Name Linda Schutt
Principal Officer's Address 99 Owasco Lane, Manchester, NY, 14504, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 99 OWASCO LANE, MANCHESTER, NY, 14504, US
Principal Officer's Name Linda B Schutt
Principal Officer's Address 99 OWASCO LANE, MANCHESTER, NY, 14504, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 99 Owasco Lane, Manchester, NY, 14504, US
Principal Officer's Name Linda B Schutt
Principal Officer's Address 99 Owasco Lane, Manchester, NY, 14504, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 123 Canandaigua Avenue, CANANDAIGUA, NY, 14424, US
Principal Officer's Name Linda B Schutt
Principal Officer's Address 123 Canandaigua Avenue, CANANDAIGUA, NY, 14424, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 123 Canandaigua Avenue, Canandaigua, NY, 14424, US
Principal Officer's Name Linda Schutt
Principal Officer's Address 123 Canandaigua Avenue, CANANDAIGUA, NY, 14424, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL
EIN 16-1517288
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 3142 ALGERINE ST, STANLEY, NY, 14561, US
Principal Officer's Name PATRICIA GREGORY
Principal Officer's Address 3142 ALGERINE ST, Stanley, NY, 14561, US
Website URL N/A
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL
EIN 16-1517288
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 3142 ALGERINE STREET, STANLEY, NY, 14561, US
Principal Officer's Name PATRICIA GREGORY
Principal Officer's Address 3142 ALGERINE STREET, STANLEY, NY, 14561, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL
EIN 16-1517288
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 3142 ALGERINE STREET, STANLEY, NY, 14561, US
Principal Officer's Name PATRICIA GREGORY
Principal Officer's Address 3142 ALGERINE ST, STANLEY, NY, 14561, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 3142 ALGERINE STREET, STANLEY, NY, 14561, US
Principal Officer's Name PATRICIA GREGORY
Principal Officer's Address 3142 ALGERINE STREET, STANLEY, NY, 14561, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 3142 ALGERINE ST, STANLEY, NY, 14561, US
Principal Officer's Name PATRICIA GREGORY
Principal Officer's Address 3142 ALGERINE STREET, STANLEY, NY, 14561, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF
EIN 16-1517288
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 C/O PATRICIA GREGORY 3142 ALGERINE, STANLEY, NY, 14561, US
Principal Officer's Name PATRICIA GREGORY
Principal Officer's Address 3142 ALGERINE ST, STANLEY, NY, 14561, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 3142 ALGERINE STREET, STANLEY, NY, 14561, US
Principal Officer's Name PATRICIA GREGORY
Principal Officer's Address 3142 ALGERINE STREET, STANLEY, NY, 14561, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 3428 COUNTY ROAD 4, CANANDAIGUA, NY, 14424, US
Principal Officer's Name SANDRA LEHMAN
Principal Officer's Address 3428 COUNTY ROAD 4, CANANDAIGUA, NY, 14424, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 3428 COUNTY ROAD 4, CANANDAIGUA, NY, 14424, US
Principal Officer's Name SANDRA LEHMAN
Principal Officer's Address 3428 COUNTY ROAD 4, CANANDAIGUA, NY, 14424, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 3367 RT 488, CLIFTON SPRINGS, NY, 14432, US
Principal Officer's Name EMILY BOWER MCWILLIAMS
Principal Officer's Address 3367 RT 488, CLIFTON SPRINGS, NY, 14432, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3367 RT 488, CLIFTON SPRINGS, NY, 14432, US
Principal Officer's Name EMILY BOWER MCWILLIAMS
Principal Officer's Address 3367 RT 488, CLIFTON SPRINGS, NY, 14432, US
Organization Name HISTORICAL SOCIETY OF THE TOWN OF HOPEWELL INC
EIN 16-1517288
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 3367 RT 488, CLIFTON SPRINGS, NY, 14432, US
Principal Officer's Name EMILY BOWER MCWILLIAM
Principal Officer's Address 3367 RT 488, CLIFTON SPRINGS, NY, 14432, US

Date of last update: 15 Mar 2025

Sources: New York Secretary of State