Search icon

THE ROCHESTER COMMUNITY PLAYERS, INC.

Company Details

Name: THE ROCHESTER COMMUNITY PLAYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Dec 1924 (100 years ago)
Entity Number: 19516
County: Monroe
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
B486058-2 1987-04-20 ASSUMED NAME CORP INITIAL FILING 1987-04-20
742930-4 1969-03-13 CERTIFICATE OF AMENDMENT 1969-03-13
1CR-136 1952-10-24 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1952-10-24
DP-5351 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
401Q-4 1939-07-05 CERTIFICATE OF AMENDMENT 1939-07-05
256Q-34 1926-10-13 CERTIFICATE OF AMENDMENT 1926-10-13
234Q-43 1924-12-03 CERTIFICATE OF INCORPORATION 1924-12-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-0763527 Corporation Unconditional Exemption 36 CHENIN RUN, FAIRPORT, NY, 14450-4120 1958-04
In Care of Name % PETER SCRIBNER
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 2024-06
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 Jun
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 ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Chenin Run, Fairport, NY, 14450, US
Principal Officer's Name Michael Krickmire
Principal Officer's Address 36 Chenin Run, Fairport, NY, 14450, US
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Chenin Run, Fairport, NY, 14450, US
Principal Officer's Name MIchael Krickmire
Principal Officer's Address 36 Chenin Run, Fairport, NY, 14450, US
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Chenin Run, Fairport, NY, 14450, US
Principal Officer's Name Michael Krickmire
Principal Officer's Address 36 Chenin Run, Fairport, NY, 14450, US
Website URL Rochester Community Players
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Chenin Run, Fairport, NY, 14450, US
Principal Officer's Name Michael Krickmire
Principal Officer's Address 36 Chenin Run, Fairport, NY, 14450, US
Website URL Rochester Community Players
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Chenin Run, Fairport, NY, 14450, US
Principal Officer's Name Michael Krickmire
Principal Officer's Address 36 Chenin Run, Fairport, NY, 14450, US
Website URL rochestercommunityplayers.org
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1110 Park Avenue, Rochester, NY, 14610, US
Principal Officer's Name Michael Krickmire
Principal Officer's Address 36 Chenin Court, Fairport, NY, 14450, US
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1110 Park Avenue, Rochester, NY, 14610, US
Principal Officer's Name Peter Scribner
Principal Officer's Address 1110 Park Avenue, Rochester, NY, 14610, US
Website URL rochestercommunityplayers.org
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1110 Park Avenue, Rochester, NY, 14610, US
Principal Officer's Name Peter Scribner
Principal Officer's Address 1110 Park Avenue, Rochester, NY, 14610, US
Website URL rochestercommunityplayers.org
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1110 Park Avenue, Rochester, NY, 14610, US
Principal Officer's Name Peter Scribner
Principal Officer's Address 1110 Park Avenue, Rochester, NY, 14610, US
Website URL Rochester Community Players
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1110 Park Avenue, Rochester, NY, 14610, US
Principal Officer's Name Peter Scribner
Principal Officer's Address 1110 Park Avenue, Rochester, NY, 14610, US
Website URL rochestercommunityplayers@gmail.com
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1110 Park Avenue, Rochester, NY, 14610, US
Principal Officer's Name Peter Scribner
Principal Officer's Address 1110 Park Avenue, Rochester, NY, 14610, US
Website URL rochestercommunityplayers.org
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1110 Park Avenue, Rochester, NY, 14610, US
Principal Officer's Name Peter Scribner
Principal Officer's Address 1110 Park Avenue, Rochester, NY, 14610, US
Website URL rochestercommunityplayers.org
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1110 Park Avenue, Rochester, NY, 14610, US
Principal Officer's Name Peter Scribner
Principal Officer's Address 1110 Park Avenue, Rochester, NY, 14610, US
Website URL rochestercommunityplayers.com
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1110 Park Avenue, Rochester, NY, 14610, US
Principal Officer's Name Peter Scribner
Principal Officer's Address 1110 Park Avenue, Rochester, NY, 14610, US
Website URL rochestercommunityplayers.org
Organization Name ROCHESTER COMMUNITY PLAYERS INC
EIN 16-0763527
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1110 Park Avenue, Rochester, NY, 14610, US
Principal Officer's Name Peter Scribner
Principal Officer's Address 1110 Park Avenue, Rochester, NY, 14610, US
Website URL rochestercommunityplayers.org

Date of last update: 19 Mar 2025

Sources: New York Secretary of State