Search icon

APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER, INC.

Company Details

Name: APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Jan 1995 (30 years ago)
Entity Number: 1881831
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2604 ELMWOOD AVENUE, SUITE 163, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2604 ELMWOOD AVENUE, SUITE 163, ROCHESTER, NY, United States, 14618

Filings

Filing Number Date Filed Type Effective Date
950105000185 1995-01-05 CERTIFICATE OF INCORPORATION 1995-01-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1473019 Corporation Unconditional Exemption 241 MOSELEY RD, FAIRPORT, NY, 14450-3060 1996-10
In Care of Name % IRWIN WAGMAN
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 2024-12
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 Education: Education N.E.C.
Sort Name APPLE CIDER

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 APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 241 Moseley Road, Fairport, NY, 14450, US
Principal Officer's Name Shirley Rea
Principal Officer's Address 241 Moseley Road, Fairport, NY, 14450, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 241 Moseley Road, Fairport, NY, 14450, US
Principal Officer's Name Shirley Rea
Principal Officer's Address 241 Moseley Road, Fairport, NY, 14450, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 241 Moseley Road, Fairport, NY, 14450, US
Principal Officer's Name Shirley
Principal Officer's Address 241 Moseley Road, Fairport, NY, 14450, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 241 Moseley Road, Fairport, NY, 14450, US
Principal Officer's Name Shirley Rea
Principal Officer's Address 241 Moseley Road, Fairport, NY, 14450, US
Website URL https://www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 23422, Rochester, NY, 14692, US
Principal Officer's Name Shirley Rea
Principal Officer's Address 241 Moseley Road, Fairport, NY, 14450, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 23422, Rochester, NY, 14692, US
Principal Officer's Name Vicky Thayer
Principal Officer's Address PO Box 23422, Rochester, NY, 14692, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 23422, Rochester, NY, 14692, US
Principal Officer's Name Stephen Rea
Principal Officer's Address 241 Moseley Rd, Fairport, NY, 14450, US
Website URL https://www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 2604 Elmwood Avenue PMB 163, Rochester, NY, 14618, US
Principal Officer's Name Charles Bergener
Principal Officer's Address 2604 Elmwood Avenue PMB 163, Rochester, NY, 14618, US
Website URL Apple CIDER, Inc.
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 2604 Elmwood Avenue, Rochester, NY, 14618, US
Principal Officer's Name Charles Bergener
Principal Officer's Address 2604 Elmwood Ave, Rochester, NY, 14618, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 2604 Elmwood Ave PMB 163, Rochester, NY, 14618, US
Principal Officer's Address 2604 Elmwood Ave PMB 163, Rochester, NY, 14618, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 2604 Elmwood Ave PMB 163, Rochester, NY, 14618, US
Principal Officer's Name Irwin Wagman
Principal Officer's Address 2604 Elmwood Ave PMB 163, Rochester, NY, 14618, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 2604 Elmwood Ave PMB 163, Rochester, NY, 14618, US
Principal Officer's Name Irwin Wagman
Principal Officer's Address 2604 Elmwood Ave PMB 163, Rochester, NY, 14618, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 2604 Elmwood Ave PMB 163, Rochester, NY, 14618, US
Principal Officer's Name Apple CIDER Inc
Principal Officer's Address 2604 Elmwood Ave PMB 163, Rochester, NY, 14618, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 2604 Elmwood Avenue PMB 163, Rochester, NY, 14618, US
Principal Officer's Name Keith Jackson
Principal Officer's Address 2406 Elmwood Ave PMB 163, Rochester, NY, 14618, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 2604 Elmwood Avenue 163 PMB 163, Rochester, NY, 14618, US
Principal Officer's Name President
Principal Officer's Address 2604 Elmwood Avenue, PMB 163, Rochester, NY, 14618, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 2604 Elmwood Avenue, PMB 163, Rochester, NY, 14618, US
Principal Officer's Name Richard Harrison
Principal Officer's Address 2604 Elmwood Avenue, PMB 163, Rochester, NY, 14618, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 2604 Elmwood Avenue, PMB 163, Rochester, NY, 14618, US
Principal Officer's Name Rick Harrison
Principal Officer's Address 2604 Elmwood Avenue, PMB 163, Rochester, NY, 14618, US
Website URL www.applecider.org
Organization Name APPLE COMPUTER INFORMATION AND DATA EXCHANGE OF ROCHESTER INC
EIN 16-1473019
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 2604 Elmwood Ave PMB 163, Rochester, NY, 146182295, US
Principal Officer's Name Charles Peterson
Principal Officer's Address 2604 Elmwood Ave PMB 163, Rochester, NY, 146182295, US
Website URL http://www.applecider.org/

Date of last update: 14 Mar 2025

Sources: New York Secretary of State