Search icon

HARMONY INC.

Company Details

Name: HARMONY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1956105
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 2610 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES TORRESI DOS Process Agent 2610 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
DP-1431710 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950914000062 1995-09-14 CERTIFICATE OF INCORPORATION 1995-09-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4837545 Corporation Unconditional Exemption 235 PRATT ST, WATERTOWN, NY, 13601-4310 2014-08
In Care of Name % BUNNY GORMAN
Group Exemption Number 6067
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
Sort Name NORTHERN BLEND INCORPORATED

Form 990-N (e-Postcard)

Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 PRATT STREET, WATERTOWN, NY, 13601, US
Principal Officer's Name TARALEE LASHWAY
Principal Officer's Address 235 PRATT STREET, WATERTOWN, NY, 13601, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Pratt Street, Watertown, NY, 13601, US
Principal Officer's Name Taralee Lashway
Principal Officer's Address 235 Pratt Street, Watertown, NY, 13601, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Grove Street, Adams, NY, 13605, US
Principal Officer's Address 5 Grove Street, Adams, NY, 13605, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 140 Bowers Avenue, Watertown, NY, 13601, US
Principal Officer's Name Patricia Gorman
Principal Officer's Address 140 Bowers Avenue, Watertown, NY, 13601, US
Website URL Northern Blend Incorporated
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 140 Bowers Ave, Watertown, NY, 13601, US
Principal Officer's Name Patricia Gorman
Principal Officer's Address 140 Bowers Ave, Watertown, NY, 13601, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26073 Allen Drive, Watertown, NY, 13601, US
Principal Officer's Name Marcia Trick
Principal Officer's Address 26073 Allen Drive, Watertown, NY, 13601, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26073 Allen Drive, Watertown, NY, 13601, US
Principal Officer's Name Marcia Trick
Principal Officer's Address 26073 Allen Drive, Watertown, NY, 13601, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26073 Allen Drive, Watertown, NY, 13601, US
Principal Officer's Name Marcia Trick
Principal Officer's Address 26073 Allen Drive, Watertown, NY, 13601, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26073 Allen Drive, Watertown, NY, 13601, US
Principal Officer's Name Marcia Trick
Principal Officer's Address 26073 Allen Drive, Watertown, NY, 13601, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26073 ALLEN DRIVE, WATERTOWN, NY, 13601, US
Principal Officer's Name MARCIA TRICK
Principal Officer's Address 26073 ALLEN DRIVE, WATERTOWN, NY, 13601, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2011
Beginning of tax period 2011-12-01
End of tax period 2012-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26073 Allen Drive, Watertown, NY, 13601, US
Principal Officer's Name Marcia Triack
Principal Officer's Address 26073 Allen Drive, Watertown, NY, 13601, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2010
Beginning of tax period 2010-12-01
End of tax period 2011-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26073 Allen Drive, Watertown, NY, 13601, US
Principal Officer's Name Norhern Blend Inc
Principal Officer's Address 26073 Allen Drive, Watertown, NY, 13601, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2009
Beginning of tax period 2009-12-01
End of tax period 2010-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26073 Allen Drive, Watertown, NY, 13601, US
Principal Officer's Name Northern Blend Inc
Principal Officer's Address 26073 Allen Drive, Watertown, NY, 13601, US
Organization Name HARMONY INC
EIN 26-4837545
Tax Year 2008
Beginning of tax period 2008-12-01
End of tax period 2009-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26073 Allen Drive, Watertown, NY, 13601, US
Principal Officer's Name Northern Blend Inc
Principal Officer's Address 26073 Allen Drive, Watertown, NY, 13601, US
16-1329935 Corporation Unconditional Exemption 185 BRIARHURST DR, TONAWANDA, NY, 14150-8837 2014-08
In Care of Name % CAROLE WHITE
Group Exemption Number 6067
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
Sort Name NIAGARA FRONTIER CHORD AUTHORITY

Form 990-N (e-Postcard)

Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 185 Briarhurst Dr, Tonawanda, NY, 14150, US
Principal Officer's Name Carole White
Principal Officer's Address 185 Briarhurst Dr, Tonawanda, NY, 14150, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 185 Briarhurst Dr, Tonawanda, NY, 14150, US
Principal Officer's Name Carole White
Principal Officer's Address 185 Briarhurst Dr, Tonawanda, NY, 14150, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 185 Briarhurst Dr, Tonawanda, NY, 14150, US
Principal Officer's Name Carole White
Principal Officer's Address 185 Briarhurst Dr, Tonawanda, NY, 14150, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 185 Briarhurst Drive, Tonawanda, NY, 14150, US
Principal Officer's Name Charlene Mindel
Principal Officer's Address 14 Carmolite Dr, Buffalo, NY, 14224, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Carmolite Drive, Buffalo, NY, 14224, US
Principal Officer's Name Charlene Mindel
Principal Officer's Address 14 Carmolite Drive, Buffalo, NY, 14224, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Carmolite Drive, Buffalo, NY, 14224, US
Principal Officer's Name Charlene Mindel
Principal Officer's Address 14 Carmolite Drive, Buffalo, NY, 14224, US
Website URL 14 Carmolite Drive
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 185 Briarhurst Drive, Tonawanda, NY, 14150, US
Principal Officer's Name Carole A White
Principal Officer's Address 185 Briarhurst Drive, Tonawanda, NY, 14150, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Danbury Lane, Buffalo, NY, 14217, US
Principal Officer's Name Charlene Mindel
Principal Officer's Address 14 Carmolite Drive, Buffalo, NY, 14224, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Danbury Lane, Kenmore, NY, 14217, US
Principal Officer's Name Charlene Mindel
Principal Officer's Address 14 Carmolite Drive, Buffalo, NY, 14224, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Danbury Lane, Kenmore, NY, 14217, US
Principal Officer's Name Lenore O'Hanrahan
Principal Officer's Address 216 Athens, Tonawanda, NY, 14223, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Danbury Lane, Kenmore, NY, 14217, US
Principal Officer's Name Lenore O'Hanrahan
Principal Officer's Address 216 Athens, Tonawanda, NY, 14223, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Danbury Lane, Kenmore, NY, 14217, US
Principal Officer's Name Marie Hutton
Principal Officer's Address 39 Rosemead Lane, Cheektowaga, NY, 14227, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Danbury Lane, Kenmore, NY, 14217, US
Principal Officer's Name Marie Hutton
Principal Officer's Address 39 Rosemead Lane, Cheektowaga, NY, 14227, US
Organization Name HARMONY INC
EIN 16-1329935
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 Knowlton Avenue, Kenmore, NY, 14217, US
Principal Officer's Name Charlene Mindel
Principal Officer's Address 90 Crownview Terrace, Hamburg, NY, 14075, US
Website URL nfcaharmony.com
16-1460228 Corporation Unconditional Exemption PO BOX 294, HORSEHEADS, NY, 14845-0294 2014-08
In Care of Name % MEG SOPER
Group Exemption Number 6067
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
Sort Name CHRYSTAL CHORDS

Form 990-N (e-Postcard)

Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 294, Horseheads, NY, 14845, US
Principal Officer's Name Blake DeVillers
Principal Officer's Address 906 W Clinton St, Elmira, NY, 14905, US
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 294, Horseheads, NY, 14845, US
Principal Officer's Name Jo Barlow
Principal Officer's Address 2315 Ellison Rd, Corning, NY, 14830, US
Website URL www.crystalchords.com
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 294, Horseheads, NY, 14845, US
Principal Officer's Name Jo Barlow
Principal Officer's Address 2315 Ellison Rd, Corning, NY, 14830, US
Website URL www.crystalchords.com
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 294, Horseheads, NY, 14845, US
Principal Officer's Name Karla Terry
Principal Officer's Address 398 Triphammer Road, Ithaca, NY, 14850, US
Website URL www crystalchords com
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 294, Horseheads, NY, 14845, US
Principal Officer's Name Karla Terry
Principal Officer's Address 398 Triphammer Road, Ithaca, NY, 14850, US
Website URL www crystalchords com
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 294, Horseheads, NY, 14845, US
Principal Officer's Name Karla Terry
Principal Officer's Address 398 Triphammer Road, Ithaca, NY, 14850, US
Website URL www crystalchords com
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 294, Horseheads, NY, 14845, US
Principal Officer's Name Linda J Terry
Principal Officer's Address 107 Worth Street, Ithaca, NY, 14850, US
Website URL www crystalchords com
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 294, Horseheads, NY, 14845, US
Principal Officer's Name Anne McGee
Principal Officer's Address 1863 Turner Road, Elmira, NY, 14845, US
Website URL www crystalchords com
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 294, Horseheads, NY, 14845, US
Principal Officer's Name Rebecca LaBella
Principal Officer's Address PO Box 294, Horseheads, NY, 14845, US
Website URL CrystalChords.com
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 294, Horseheads, NY, 14845, US
Principal Officer's Name Rebecca LaBella -- Treasurer
Principal Officer's Address 166 Chemung St, Corning, NY, 14830, US
Website URL CrystalChords.com
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 603 Collins Street, Elmira, NY, 14904, US
Principal Officer's Name Erin Cassicy
Principal Officer's Address 603 Collins Street, Elmira, NY, 14904, US
Website URL www.crystalchords.com
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2992 Pearl Street, Beaver Dams, NY, 148129408, US
Principal Officer's Name Erin Cassidy
Principal Officer's Address 603 Collins Street, Elmira, NY, 14904, US
Website URL www.crystalchords.com
Organization Name HARMONY INC
EIN 16-1460228
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 603 COLLINS STREET, ELMIRA, NY, 14904, US
Principal Officer's Name ERIN CASSIDY
Principal Officer's Address 603 COLLINS STREET, ELMIRA, NY, 14904, US
Website URL www,crystalchords.com/drupal/
22-2571372 Corporation Unconditional Exemption 208 WOOD ST, ITHACA, NY, 14850-5532 2014-08
In Care of Name % BELINDA THOMPSON
Group Exemption Number 6067
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
Sort Name HARMONY FALLS

Form 990-N (e-Postcard)

Organization Name HARMONY INC
EIN 22-2571372
Tax Year 2024
Beginning of tax period 2024-04-01
End of tax period 2025-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Wood St, Ithaca, NY, 14850, US
Principal Officer's Name Sherie Carroll
Principal Officer's Address 8511 Krasamira Woods Rd, Interlaken, NY, 14847, US
Website URL https://www.harmonyfallschorus.com/
Organization Name HARMONY INC
EIN 22-2571372
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 WOOD ST, ITHACA, NY, 14850, US
Principal Officer's Name Cathy Horein
Principal Officer's Address 128 Fifth St, Watkins Glen, NY, 14891, US
Website URL harmonyfallschorus.com
Organization Name HARMONY INC
EIN 22-2571372
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Wood St, Ithaca, NY, 14850, US
Principal Officer's Name Cathy Horein
Principal Officer's Address 128 Fifth St, Watkins Glen, NY, 14891, US
Website URL harmonyfallschorus.com
Organization Name HARMONY INC
EIN 22-2571372
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Wood St, Ithaca, NY, 14850, US
Principal Officer's Name Cathy Horein
Principal Officer's Address 128 Fifth St, Watkins Glen, NY, 14891, US
Website URL harmonyfallschorus.com
Organization Name HARMONY INC
EIN 22-2571372
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8120 County Road 141, Interlaken, NY, 14847, US
Principal Officer's Name Diane Sakowski
Principal Officer's Address 8120 County Road 141, Interlaken, NY, 14847, US
Website URL www.HarmonyFallsChorus.com
Organization Name HARMONY INC
EIN 22-2571372
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8120 County Road 141, Interlaken, NY, 14847, US
Principal Officer's Name Diane Sakowsky
Principal Officer's Address 8120 County Road 141, Interlaken, NY, 14847, US
Website URL www.harmonyfallschorus.com
Organization Name HARMONY INC
EIN 22-2571372
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8120 County Road 141, Interlaken, NY, 14847, US
Principal Officer's Name Diane Sakowsky
Principal Officer's Address 8120 County Road 141, Interlaken, NY, 14847, US
Website URL www.HarmonyFallsChorus.com
Organization Name HARMONY INC
EIN 22-2571372
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8120 County Road141, Interlaken, NY, 13068, US
Principal Officer's Name Diane Sakowsky
Principal Officer's Address 8120 County Road 141, Interlaken, NY, 13068, US
Website URL www.harmonyfallschorus.com
Organization Name HARMONY INC
EIN 22-2571372
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8120 County Road 141, Interlaken, NY, 13068, US
Principal Officer's Name Diane Sakowsky
Principal Officer's Address 8120 County Road 141, Interlaken, NY, 13068, US
Website URL www.harmonyfallschorus.com
Organization Name HARMONY INC
EIN 22-2571372
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1031 Taughannock Blvd, Ithaca, NY, 14850, US
Principal Officer's Name Glare Greene
Principal Officer's Address 1301 Taugannock Blvd, Ithaca, NY, 14850, US
Website URL www.harmonyfallschorus.com
Organization Name HARMONY INC
EIN 22-2571372
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1031 Taughannock Boulevard, Ithaca, NY, 14850, US
Principal Officer's Name Clare Greene
Principal Officer's Address 1031 Taughannock Boulevard, Ithaca, NY, 14850, US
Organization Name HARMONY INC
EIN 22-2571372
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 9576 Kingtown Road, Trumansburg, NY, 14886, US
Principal Officer's Name Josephine Swanson Chapter president
Principal Officer's Address 3131 Route 96A, Interlaken, NY, 14847, US
Website URL http://harmonyfallschorus.com/
Organization Name HARMONY INC
EIN 22-2571372
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 9576 Kingtown Road, Trumansburg, NY, 14886, US
Principal Officer's Name Josephine Swanson Chapter President
Principal Officer's Address 3131 Route 96A, Interlaken, NY, 14847, US
Website URL http://www.harmonyfallschorus.com/
Organization Name HARMONY INC
EIN 22-2571372
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 9576 Kingtown Road, Trumansburg, NY, 14886, US
Principal Officer's Name Marlene Reitz Chapter President
Principal Officer's Address 9576 Kingtown Road, Trumansburg, NY, 14886, US
16-1524907 Corporation Unconditional Exemption 125 MARWOOD RD, ROCHESTER, NY, 14616-2745 2014-08
In Care of Name % ANN CHRISTIANO
Group Exemption Number 6067
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
Sort Name ROCHESTER RHAPSODY

Form 990-N (e-Postcard)

Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 Marwood Rd, Rochester, NY, 14616, US
Principal Officer's Name Michelle Buckenmeyer
Principal Officer's Address 59 Autumn Chapel Way, Rochester, NY, 14624, US
Website URL www.rochesterrhapsody.com
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 Marwood Rd, Rochester, NY, 14624, US
Principal Officer's Name Michelle Buckenmeyer
Principal Officer's Address 59 Autumn Chapel Way, Rochester, NY, 14624, US
Website URL www.rochesterrhapsody.com
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 Marwood Rd, Rochester, NY, 14616, US
Principal Officer's Name Sue Vorrasi
Principal Officer's Address 155 Georgian Ct Rd, Rochester, NY, 14610, US
Website URL www.rochesterrhapsody.com
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 Marwood Rd, Rochester, NY, 14616, US
Principal Officer's Name Sue Vorrasi
Principal Officer's Address 155 Georgian Ct Rd, Rochester, NY, 14610, US
Website URL www.rochesterrhapsody.com
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 MARWOOD RD, ROCHESTER, NY, 14616, US
Principal Officer's Name Michelle Buckenmeyer
Principal Officer's Address 59 Autumn Chapel Way, Rochester, NY, 14624, US
Website URL www.rochesterrhapsody.com
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 MARWOOD RD, ROCHESTER, NY, 14616, US
Principal Officer's Name Michelle Buckenmeyer
Principal Officer's Address 59 Autumn Chapel Way, Rochester, NY, 14624, US
Website URL www.rochesterrhapsody.com
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 MARWOOD RD, ROCHESTER, NY, 14616, US
Principal Officer's Name Dene Day
Principal Officer's Address 1065 LATTA RD, ROCHESTER, NY, 14612, US
Website URL www.rochesterrhapsody.com
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 MARWOOD RD, ROCHESTER, NY, 14616, US
Principal Officer's Name DENE DAY
Principal Officer's Address 1065 LATTA RD, ROCHESTER, NY, 14612, US
Website URL WWW.ROCHESTERRHAPSODY.COM
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 Marwood Drive, Rochester, NY, 14616, US
Principal Officer's Name Denise Michaelsen
Principal Officer's Address 1669 Erie Station Rd, Henrietta, NY, 14467, US
Website URL www.rochesterrhapsody.com
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Cresthill Drive, Rochester, NY, 14624, US
Principal Officer's Name Doreen Pringle
Principal Officer's Address 5 Cresthill Drive, Rochester, NY, 14624, US
Website URL www.rochesterrhapsody.com
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2010
Beginning of tax period 2010-12-01
End of tax period 2011-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Chigwell Lane North, Webster, NY, 14580, US
Principal Officer's Name Karen Nichols
Principal Officer's Address 1440 Chigwell Lane North, Webster, NY, 14580, US
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2009
Beginning of tax period 2009-12-01
End of tax period 2010-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 Chigwell Lane North, Webster, NY, 14580, US
Principal Officer's Name Karen Nichols
Principal Officer's Address 1440 Chigwell Lane North, Webster, NY, 14580, US
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2008
Beginning of tax period 2008-12-01
End of tax period 2009-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Pontiac Street, Webster, NY, 14580, US
Principal Officer's Name Michelle Buckenmeyer
Principal Officer's Address 59 Autumn Chapel Way, Rochester, NY, 14624, US
Website URL http://www.rochesterrhapsody.com/
Organization Name HARMONY INC
EIN 16-1524907
Tax Year 2007
Beginning of tax period 2007-12-01
End of tax period 2008-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Pontiac Street, Webster, NY, 14580, US
Principal Officer's Name Rochester Rhapsody of Harmony Inc Rochester Rhapsody of Harmony Inc
Principal Officer's Address 24 Pontiac Street, Webster, NY, 14580, US
Website URL http://www.rochesterrhapsody.com/

Date of last update: 14 Mar 2025

Sources: New York Secretary of State