Search icon

THE ROCHESTER AREA SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC.

Company Details

Name: THE ROCHESTER AREA SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721531
ZIP code: 14602
County: Monroe
Place of Formation: New York
Address: P.O. BOX 20265, ROCHESTER, NY, United States, 14602

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 20265, ROCHESTER, NY, United States, 14602

Filings

Filing Number Date Filed Type Effective Date
020122000399 2002-01-22 CERTIFICATE OF INCORPORATION 2002-01-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1627909 Corporation Unconditional Exemption PO BOX 20265, ROCHESTER, NY, 14602-0265 2003-02
In Care of Name % JEREMIAH MOORE
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
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 ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 PO BOX 20265, ROCHESTER, NY, 146020265, US
Principal Officer's Name Shawn Fellows
Principal Officer's Address 63 Hampton Way, Penfield, AL, 14526, US
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 PO BOX 20265, ROCHESTER, NY, 146020265, US
Principal Officer's Name Shawn Fellows
Principal Officer's Address 3690 East Ave, Rochester, NY, 14618, US
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 PO BOX 20265, ROCHESTER, NY, 146020265, US
Principal Officer's Name Shawn Edward Fellows
Principal Officer's Address 63 Hampton Way, Penfield, NY, 14526, US
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 20265, ROCHESTER, NY, 146020265, US
Principal Officer's Name Shawn Edward Fellows
Principal Officer's Address 63 Hampton Way, Penfield, NY, 14526, US
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 PO BOX 20265, ROCHESTER, NY, 146020265, US
Principal Officer's Name Shawn Fellows
Principal Officer's Address 63 Hampton Way, Penfield, NY, 14526, US
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 PO BOX 20265, ROCHESTER, NY, 146020265, US
Principal Officer's Name Shawn Fellows
Principal Officer's Address 3690 East Avenue, ROCHESTER, NY, 14618, US
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 PO BOX 20265, ROCHESTER, NY, 146020265, US
Principal Officer's Name Shawn Fellows
Principal Officer's Address 3690 East Avenue, ROCHESTER, NY, 14618, US
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 PO Box 20265, Rochester, NY, 14602, US
Principal Officer's Name Corey Stad
Principal Officer's Address 55 Great Wood Cir, Fairport, NY, 14450, US
Website URL rashp.org
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 201 Squareview Lane, Rochester, NY, 14626, US
Principal Officer's Name Chas Hoffmann
Principal Officer's Address 201 Squareview Lane, Rochester, NY, 14626, US
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 201 Squareview Lane, Rochester, NY, 14626, US
Principal Officer's Name Chas Hoffmann
Principal Officer's Address 201 Squareview Lane, Rochester, NY, 14626, US
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 245 rhinecliff drive, rochester, NY, 14618, US
Principal Officer's Name Maria Cannito
Principal Officer's Address 31 e jefferson rd, pittsford, NY, 14534, US
Website URL rashp.org
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 177 Cobb Terrace, Rochester, NY, 14620, US
Principal Officer's Name Angela Nagel
Principal Officer's Address 3690 east ave, rochester, NY, 14618, US
Website URL rashp.org
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 217 Cobb Terrace, Rochester, NY, 14620, US
Principal Officer's Name Maria Cannito
Principal Officer's Address 31 E Jefferson, Pittsford, NY, 14534, US
Website URL www.rashp.org
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 117 Argyle St, Rochester, NY, 14607, US
Principal Officer's Name Angela Nagel
Principal Officer's Address 117 Argyle St, Rochester, NY, 14607, US
Website URL rashp.org
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 64 Suburba Ave, Rochester, NY, 14617, US
Principal Officer's Name Tracey McCollum
Principal Officer's Address 64 Suburba Ave, Rochester, NY, 14617, US
Website URL www.rashp.org
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 155 Montclair Drive, Rochester, NY, 14617, US
Principal Officer's Name Tracey McCollum
Principal Officer's Address 155 Montclair Drive, Rochester, NY, 14617, US
Website URL www.rashp.org
Organization Name ROCHESTER AREA SOCIETY OF HEALTH SYSTEM PHARMACISTS
EIN 16-1627909
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 24 Gilead Hill Rd, North Chili, NY, 14514, US
Principal Officer's Name Darlene DeBona
Principal Officer's Address 24 Gilead Hill Rd, North Chili, NY, 14514, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State