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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 36 garden street, new york mills, NY, United States, 31417 |
Number | Type | Address |
---|---|---|
736786 | Retail grocery store | 1110 LINCOLN AVE., UTICA, NY, 13502 |
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) |
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 |
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