Search icon

EVERGREEN CEMETERY ASSOCIATION

Company Details

Name: EVERGREEN CEMETERY ASSOCIATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Mar 1897 (128 years ago)
Entity Number: 19264
County: Oneida
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
C275928-2 1999-07-06 ASSUMED NAME CORP INITIAL FILING 1999-07-06
23Q-140 1897-03-05 CERTIFICATE OF INCORPORATION 1897-03-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-0646727 Association Unconditional Exemption PO BOX 103, SALEM, NY, 12865-0103 1944-06
In Care of Name % DAWN ADAMS-REA TREAS
Group Exemption Number 0000
Subsection Burial Association, Cemetery Company
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 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 Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2025-01
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 Jan
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 14-0646727
Tax Year 2024
Beginning of tax period 2024-02-01
End of tax period 2025-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 103, Salem, NY, 12865, US
Principal Officer's Name Dawn Adams-Rea
Principal Officer's Address 12 Wood Ln, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 14-0646727
Tax Year 2023
Beginning of tax period 2023-02-01
End of tax period 2024-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 103, Salem, NY, 12865, US
Principal Officer's Name Dawn Adams-Rea
Principal Officer's Address 12 Wood Ln, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 14-0646727
Tax Year 2022
Beginning of tax period 2022-02-01
End of tax period 2023-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 344 Cemetery Rd, Salem, NY, 12865, US
Principal Officer's Name Dawn Adams-Rea
Principal Officer's Address 12 Wood Ln, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 14-0646727
Tax Year 2021
Beginning of tax period 2021-02-01
End of tax period 2022-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 103, Salem, NY, 12865, US
Principal Officer's Name Dawn Adams-Rea
Principal Officer's Address 12 Wood Ln, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 14-0646727
Tax Year 2020
Beginning of tax period 2020-02-01
End of tax period 2021-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 103, Salem, NY, 12865, US
Principal Officer's Name Dawn Adams-Rea
Principal Officer's Address 12 Wood Ln, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 14-0646727
Tax Year 2019
Beginning of tax period 2019-02-01
End of tax period 2020-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Pop box 103, Salem, NY, 12865, US
Principal Officer's Name Dawn Adams-Rea
Principal Officer's Address 12 wood lane, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 14-0646727
Tax Year 2018
Beginning of tax period 2018-02-01
End of tax period 2019-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 103, Salem, NY, 12865, US
Principal Officer's Name Dawn Adams-Rea
Principal Officer's Address 12 Wood Lane, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 14-0646727
Tax Year 2017
Beginning of tax period 2017-02-01
End of tax period 2018-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 103, Salem, NY, 12865, US
Principal Officer's Name Dawn Adams-Rea
Principal Officer's Address PO Box 623, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 14-0646727
Tax Year 2016
Beginning of tax period 2016-02-01
End of tax period 2017-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 103, Salem, NY, 12865, US
Principal Officer's Name Dawn Adams-Rea
Principal Officer's Address PO Box 623, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION OF
EIN 14-0646727
Tax Year 2014
Beginning of tax period 2014-02-01
End of tax period 2015-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 103, Salem, NY, 12865, US
Principal Officer's Name Dawn Adams-Rea
Principal Officer's Address PO Box 623, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION OF
EIN 14-0646727
Tax Year 2012
Beginning of tax period 2012-02-01
End of tax period 2013-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 103, Salem, NY, 12865, US
Principal Officer's Name Robert Hunter
Principal Officer's Address PO Box 99, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION OF
EIN 14-0646727
Tax Year 2010
Beginning of tax period 2010-02-01
End of tax period 2011-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 103, Salem, NY, 12865, US
Principal Officer's Name Robert M Hunter
Principal Officer's Address PO Box 103, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION OF
EIN 14-0646727
Tax Year 2009
Beginning of tax period 2009-02-01
End of tax period 2010-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box103, Salem, NY, 12865, US
Principal Officer's Name Lawrence McCauley
Principal Officer's Address East Broadway, Salem, NY, 12865, US
Organization Name EVERGREEN CEMETERY ASSOCIATION OF
EIN 14-0646727
Tax Year 2007
Beginning of tax period 2007-02-01
End of tax period 2008-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 103, Salem, NY, 12865, US
Principal Officer's Name Lawrence McCauley
Principal Officer's Address East Broadway, Salem, NY, 12865, US
16-0793752 Association Unconditional Exemption 7177 COUNTY ROAD 2, BLOOMFIELD, NY, 14469-9761 2016-05
In Care of Name % ADAM JONES
Group Exemption Number 0000
Subsection Burial Association, Cemetery Company
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 All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Cemeteries
Sort Name DOROTHY J ERB

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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

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)(13): Cemetery companies
Revocation Date 2010-05-15
Revocation Posting Date 2016-04-30
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_16-0793752_EVERGREENCEMETERYASSOCIATIONOFBRISTOL_02272016.tif

Form 990-N (e-Postcard)

Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0793752
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 7177 County Road 2, Bloomfield, NY, 14469, US
Principal Officer's Name Adam Jones
Principal Officer's Address 7177 County Road 2, Bloomfield, NY, 14469, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0793752
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 7177 County Road 2, Bloomfield, NY, 14469, US
Principal Officer's Name Adam Jones
Principal Officer's Address 7177 County Road 2, Bloomfield, NY, 14469, US
Website URL https://www.evergreencemeterybristolny.com/
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0793752
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 7177 COUNTY ROAD 2, BLOOMFIELD, NY, 144699761, US
Principal Officer's Name Adam Jones
Principal Officer's Address 7177 County Road 2, Bloomfield, NY, 14469, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0793752
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 7177 County Road 2, Bloomfield, NY, 14469, US
Principal Officer's Name Adam Jones
Principal Officer's Address 7177 County Road 2, Bloomfield, NY, 14469, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0793752
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 7177 County Road 2, Bloomfield, NY, 14469, US
Principal Officer's Name Adam Jones
Principal Officer's Address 7177 Count Road 2, Bloomfield, NY, 14469, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0793752
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 7177 County Road 2, Bloomfield, NY, 14469, US
Principal Officer's Name Adam Jones
Principal Officer's Address 7177 County Road 2, Bloomfield, NY, 14469, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0793752
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 7177 County Road 2, Bloomfield, NY, 14469, US
Principal Officer's Name Adam N Jones
Principal Officer's Address 7177 County Road 2, Bloomfield, NY, 14469, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0793752
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 7177 County Road 2, Bloomfield, NY, 14469, US
Principal Officer's Name Adam Jones
Principal Officer's Address 7177 County Road 2, Bloomfield, NY, 14469, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0793752
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 7177 County Road 2, Bloomfield, NY, 14469, US
Principal Officer's Name Adam Jones
Principal Officer's Address 7177 County Road 2, Bloomfield, NY, 14469, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0793752
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 32 Harlem Street Apt 1, Rochester, NY, 14607, US
Principal Officer's Name Adam Jones
Principal Officer's Address 32 Harlem Street Apt 1, Rochester, NY, 14607, US
16-0875381 Association Unconditional Exemption 4230 TWO ROD RD, EAST AURORA, NY, 14052-9692 2019-05
In Care of Name % KAREN STOIBER
Group Exemption Number 0000
Subsection Burial Association, Cemetery Company
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 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 Public& Societal Benefit: Professional Societies, Associations
Sort Name -

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)(13): Cemetery companies
Revocation Date 2017-05-15
Revocation Posting Date 2018-05-14
Exemption Reinstatement Date 2017-05-15

Determination Letter

Final Letter(s) FinalLetter_16-0875381_EVERGREENCEMETERYASSOCIATION_11022018_01.tif

Form 990-N (e-Postcard)

Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0875381
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 4230 Two Rod Rd, East Aurora, NY, 14052, US
Principal Officer's Name Karen Stoiber
Principal Officer's Address 4230 Two Rod Rd, East Aurora, NY, 14052, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0875381
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 4230 Two Rod Rd, East Aurora, NY, 14052, US
Principal Officer's Name Karen Stoiber
Principal Officer's Address 4230 Two Rod Rd, East Aurora, NY, 14052, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0875381
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 4230 Two Rod Rd, East Aurora, NY, 14052, US
Principal Officer's Name Karen Stoiber
Principal Officer's Address 4230 Two Rod Rd, East Aurora, NY, 14052, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0875381
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 4230 Two Rod Rd, East Aurora, NY, 14052, US
Principal Officer's Name Karen Stoiber
Principal Officer's Address 4230 Two Rod Rd, East Aurora, NY, 14052, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0875381
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 4230 Two Rod Rd, East Aurora, NY, 14052, US
Principal Officer's Name Karen Stoiber
Principal Officer's Address 4230 Two Rod Rd, East Aurora, NY, 14052, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0875381
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 4230 Two Rod Rd, East Aurora, NY, 14052, US
Principal Officer's Name Karen L Stoiber
Principal Officer's Address 4230 Two Rod Rd, East Aurora, NY, 14052, US
Organization Name EVERGREEN CEMETERY ASSOCIATION
EIN 16-0875381
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 4230 Two Rod Rd, East Aurora, NY, 14052, US
Principal Officer's Name Karen Stoiber
Principal Officer's Address 4230 Two Rod Rd, East Aurora, NY, 14052, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State