Search icon

COMPASSION COALITION INC.

Company Details

Name: COMPASSION COALITION INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Dec 1999 (25 years ago)
Entity Number: 2454171
ZIP code: 31417
County: Oneida
Place of Formation: New York
Address: 36 garden street, new york mills, NY, United States, 31417

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N3C8KC75HED8 2024-07-20 178 INDUSTRIAL PARK DR, FRANKFORT, NY, 13340, 4745, USA 178 INDUSTRIAL PARK DR, FRANKFORT, NY, 13340, USA

Business Information

URL www.compassionutica.com
Division Name COMPASSION COALITION INC.
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-07-31
Initial Registration Date 2017-10-19
Entity Start Date 1999-12-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990, 493110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH D SWIFT
Role ADMINISTRATOR
Address 178 INDUSTRIAL PARK DR, FRANKFORT, NY, 13340, USA
Title ALTERNATE POC
Name MICHAEL HUGHES
Role GRANTS AND COMMUNITY RELATIONS
Address 178 INDUSTRIAL PARK DR, FRANKFORT, NY, 13340, USA
Government Business
Title PRIMARY POC
Name JOSEPH D SWIFT
Role ADMINISTRATOR
Address 178 INDUSTRIAL PARK DR, FRANKFORT, NY, 13340, USA
Title ALTERNATE POC
Name MICHAEL HUGHES
Role GRANTS AND COMMUNITY RELATIONS
Address 178 INDUSTRIAL PARK DR, FRANKFORT, NY, 13340, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPASSION COALITION 401(K) PLAN 2023 161579336 2024-07-22 COMPASSION COALITION, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624200
Sponsor’s telephone number 3155207071
Plan sponsor’s address 178 INDUSTRIAL PARK DRIVE, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JOSEPH SWIFT
Role Employer/plan sponsor
Date 2024-07-22
Name of individual signing JOSEPH SWIFT

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 36 garden street, new york mills, NY, United States, 31417

Licenses

Number Type Address
736786 Retail grocery store 1110 LINCOLN AVE., UTICA, NY, 13502

History

Start date End date Type Value
2019-07-08 2023-02-21 Address ATTN: JOHN A. JADHON, ESQ., 1701 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
1999-12-27 2019-07-08 Address 2627 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221000119 2023-02-17 RESTATED CERTIFICATE 2023-02-17
190708000387 2019-07-08 CERTIFICATE OF AMENDMENT 2019-07-08
991227000663 1999-12-27 CERTIFICATE OF INCORPORATION 1999-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-07 COMPASSION COALITION CE 178 INDUSTRIAL DR., FRANKFORT, Herkimer, NY, 13340 A Food Inspection Department of Agriculture and Markets No data
2022-05-23 YOUR BARGAIN GROCER 1110 LINCOLN AVE, UTICA, Oneida, NY, 13502 A Food Inspection Department of Agriculture and Markets No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State