Search icon

PRO-LIFE COALITION OF LONG ISLAND, INC.

Company Details

Name: PRO-LIFE COALITION OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Apr 2000 (25 years ago)
Entity Number: 2495478
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 78 OLD FIELD ROAD, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 OLD FIELD ROAD, SETAUKET, NY, United States, 11733

Filings

Filing Number Date Filed Type Effective Date
000406000126 2000-04-06 CERTIFICATE OF INCORPORATION 2000-04-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3547041 Corporation Unconditional Exemption PO BOX 247, OLD BETHPAGE, NY, 11804-0247 2001-06
In Care of Name % JEROME B HIGGINS
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-03
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 247, Old Bethpage, NY, 11804, US
Principal Officer's Name Diane Ramos
Principal Officer's Address 17 Younges Island Dr, Bluffton, SC, 29910, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 247, Old Bethpage, NY, 11804, US
Principal Officer's Name Diane Ramos
Principal Officer's Address 17 Younges Island Dr, Bluffton, SC, 29910, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 247, Old Bethpage, NY, 11804, US
Principal Officer's Name Diane Ramos
Principal Officer's Address 17 Younges Island Dr, Bluffton, SC, 29910, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 129 Lambert Ave, Farmingdale, NY, 11735, US
Principal Officer's Name Diane Ramos
Principal Officer's Address 129 Lambert Ave, Farmingdale, NY, 11735, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 129 Lambert Ave, Farmingdale, NY, 11735, US
Principal Officer's Name Diane Ramos
Principal Officer's Address 129 Lambert Ave, Farmingdale, NY, 11735, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 129 Lambert Ave, Farmingdale, NY, 11735, US
Principal Officer's Name Diane Ramos
Principal Officer's Address 129 Lambert Ave, Farmingdale, NY, 11735, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 40 William St, Malverne, NY, 11565, US
Principal Officer's Name Maryjane McQuade
Principal Officer's Address 40 William St, Malverne, NY, 11565, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 40 William St, Malverne, NY, 11565, US
Principal Officer's Name Maryjane McQuade
Principal Officer's Address 40 William St, Malverne, NY, 11565, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 40 william st, malverne, NY, 11565, US
Principal Officer's Name maryjane mcquade
Principal Officer's Address 40 william st, malverne, NY, 11565, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 40 william st, malverne, NY, 11565, US
Principal Officer's Name maryjane mcquade
Principal Officer's Address 40 william st, malverne, NY, 11565, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 40 William St, Malverne, NY, 11565, US
Principal Officer's Name Maryjane McQuade
Principal Officer's Address 40 William St, Malverne, NY, 11565, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 94 Gardiners Ave, Levittown, NY, 11756, US
Principal Officer's Name Celeste Broyles
Principal Officer's Address 94 Gardiners, Levittown, NY, 11756, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 78 old field rd, setauket, NY, 11733, US
Principal Officer's Name jerome higgins
Principal Officer's Address 78 old field rd, setauket, NY, 11733, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 78 Old Field Road, Setauket, NY, 11733, US
Principal Officer's Name Jerome Higgins
Principal Officer's Address 78 Old Field Road, Setauket, NY, 11733, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
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 78 Old Field Road, Setauket, NY, 11733, US
Principal Officer's Name Jerome Higgins
Principal Officer's Address 78 Old Field Road, Setauket, NY, 11733, US
Organization Name PRO-LIFE COALITION OF LONG ISLAND INC
EIN 11-3547041
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 78 Old Field Road, Setauket, NY, 11733, US
Principal Officer's Name Jerome Higgins
Principal Officer's Address 78 Old Field Road, Setauket, NY, 11733, US

Date of last update: 31 Mar 2025

Sources: New York Secretary of State