Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 County Highway 50, Rome, NY, 13440, US |
Principal Officer's Name |
Selena Taft |
Principal Officer's Address |
6981 County Highway 50, Rome, NY, 13440, US |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 County Highway 50, Rome, NY, 13440, US |
Principal Officer's Name |
Holly McCarthy |
Principal Officer's Address |
33 Walden Lane, Hollis Center, ME, 04042, US |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 County Highway 50, Rome, NY, 13440, US |
Principal Officer's Name |
Holly McCarthy |
Principal Officer's Address |
33 Walden Lane, Hollis Center, ME, 04042, US |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 County Highway 50, Rome, NY, 13440, US |
Principal Officer's Name |
Holly Jean McCarthy |
Principal Officer's Address |
163 Rocky Creek Trail, Woodstock, GA, 30188, US |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 County Hwy 50, Rome, NY, 13440, US |
Principal Officer's Name |
Holly McCarthy |
Principal Officer's Address |
163 Rocky Creek Trail, Woodstock, GA, 30188, US |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 County Highway 50, Rome, NY, 13440, US |
Principal Officer's Name |
Holly McCarthy |
Principal Officer's Address |
163 Rocky Creek Trail, Woodstock, GA, 30188, US |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 County Highway 50, Rome, NY, 13440, US |
Principal Officer's Name |
Holly McCarthy |
Principal Officer's Address |
163 Rocky Creek Trail, Woodstock, GA, 30188, US |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 County Highway 50, Rome, NY, 13440, US |
Principal Officer's Name |
Selena Taft |
Principal Officer's Address |
6981 County Highway 50, rome, NY, 13440, US |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 County Highway 50, Rome, NY, 13440, US |
Principal Officer's Name |
Selena Taft |
Principal Officer's Address |
6981 County Highway 50, Rome, NY, 13440, US |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 County Hwy 50, Rome, NY, 13440, US |
Principal Officer's Name |
Selena Taft |
Principal Officer's Address |
6981 County Hwy 50, Rome, NY, 13440, US |
Website URL |
https://www.facebook.com/pages/Tender-Mercy-Equine-Rescue/132953083459177?sk=info&tab=page_info |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 County Hwy 50, Rome, NY, 13440, US |
Principal Officer's Name |
Salena Tefft |
Principal Officer's Address |
6981 County Hwy 50, Rome, NY, 13440, US |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
6981 Co Hwy 50, Rome, NY, 13440, US |
Principal Officer's Name |
Salena Taft |
Principal Officer's Address |
6981 Co Hwy 50, Rome, NY, 13440, US |
Website URL |
www.tendermercyrescue.com |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
5639 Lewiston Road, Middleport, NY, 14105, US |
Principal Officer's Name |
Holly McCarthy |
Principal Officer's Address |
163 Rocky Creek Trail, Woodstock, GA, 30188, US |
Website URL |
www.tendermercyrescue.com |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
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 |
11965 Drake Road, Springville, NY, 14141, US |
Principal Officer's Name |
Holly McCarthy |
Principal Officer's Address |
11965 Drake Road, Springville, NY, 14141, US |
Website URL |
www.tendermercyrescue.com |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5636 Lewiston Road, Middleport, NY, 14105, US |
Principal Officer's Name |
Holly McCarthy |
Principal Officer's Address |
11965 Drake Road, Springville, NY, 14141, US |
Website URL |
www.tendermercyrescue.com |
|
Organization Name |
TENDER MERCY EQUINE RESCUE INC |
EIN |
16-1609385 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5639 Lewiston Road, Middleport, NY, 14105, US |
Principal Officer's Name |
Holly McCarthy |
Principal Officer's Address |
11965 Drake road, Springville, NY, 14141, US |
Website URL |
http://www.tendermercyrescue.com/ |
|