Search icon

NIAGARA FRONTIER CHAPTER NRHS, INC.

Company Details

Name: NIAGARA FRONTIER CHAPTER NRHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Dec 1964 (60 years ago)
Entity Number: 182035
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: C/O JAMES V. BALL, 53 SOUTH HEDLEY ST, CHEEKTOWAGA, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES V. BALL, 53 SOUTH HEDLEY ST, CHEEKTOWAGA, NY, United States, 14206

History

Start date End date Type Value
1988-03-17 2009-02-25 Address 4 ALABAMA PLACE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1976-01-14 1988-03-17 Address 111 CORONATION DR., SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090225000365 2009-02-25 CERTIFICATE OF CHANGE 2009-02-25
C186959-2 1992-03-30 ASSUMED NAME CORP INITIAL FILING 1992-03-30
B616076-12 1988-03-17 CERTIFICATE OF AMENDMENT 1988-03-17
A286149-9 1976-01-14 CERTIFICATE OF AMENDMENT 1976-01-14
983829-11 1972-04-25 CERTIFICATE OF AMENDMENT 1972-04-25
468110 1964-12-08 CERTIFICATE OF INCORPORATION 1964-12-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-6056682 Corporation Unconditional Exemption PO BOX 1043, N TONAWANDA, NY, 14120-9043 1966-01
In Care of Name % JAMES V BALL
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 NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name Bruce B Becker
Principal Officer's Address 8175 Old Post Road East, East Amherst, NY, 14051, US
Website URL www.nfcnrhs.org
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name Bruce Becker
Principal Officer's Address PO Box 1043, North Tonawanda, NY, 14120, US
Website URL www.nfcnrhs.org
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name Karen L Frey
Principal Officer's Address 6004 Comstock Rd, Lockport, NY, 14094, US
Website URL www.nfcnrhs.org
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name Bruce Becker
Principal Officer's Address 8175 Old Post Road Easy, East Amherst, NY, 14051, US
Website URL www.nfcnrhs.org
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name Bruce Becker
Principal Officer's Address 8175 Old Post Road East, East Amherst, NY, 14051, US
Website URL www.nfcnrhs.org
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name Bruce Becker
Principal Officer's Address 8175 Old Post Road, East Amherst, NY, 14051, US
Website URL www.nfcnrhs.com
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name James V Ball
Principal Officer's Address PO Box 1043, North Tonawanda, NY, 14120, US
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name James V Ball
Principal Officer's Address 53 South Hedley Street, Cheektowaga, NY, 14206, US
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name James V Ball
Principal Officer's Address 53 South Hedley Street, Cheektowaga, NY, 142062507, US
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name Anthony J Schill
Principal Officer's Address 6364 Vintage Court, Lockport, NY, 14094, US
Website URL www.nfcnrhs.com
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name Anthony J Schill
Principal Officer's Address 6364 Vintage Court, Lockport, NY, 14094, US
Website URL www.nfcnrhs.com
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name Anthony J Schill
Principal Officer's Address 6364 Vintage Court, Lockport, NY, 14094, US
Website URL www.nfcnrhs.com
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 PO Box 1043, North Tonawanda, NY, 14120, US
Principal Officer's Name Anthony J Schill
Principal Officer's Address 6364 VINTAGE CT, LOCKPORT, NY, 14094, US
Website URL www.NFCNRHS.COM
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 P O Box 136, Hamburg, NY, 140750136, US
Principal Officer's Name James A Van Brocklin Acting Compt
Principal Officer's Address P O Box 136, Hamburg, NY, 140750136, US
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 P O Box 136, Hamburg, NY, 140750136, US
Principal Officer's Name James A Van Brocklin
Principal Officer's Address P O Box 136, Hamburg, NY, 140750136, US
Organization Name NIAGARA FRONTIER CHAPTER NRHS INC
EIN 16-6056682
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 P O Box 136, Hamburg, NY, 140750136, US
Principal Officer's Name James A Van Brocklin
Principal Officer's Address P O Box 136, Hamburg, NY, 140750136, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State