Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2023 |
Beginning of tax period |
2023-01-01 |
End of tax period |
2023-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3136 Winton Rd S Ste 203, Rochester, NY, 14623, US |
Principal Officer's Name |
Jessica Stern |
Principal Officer's Address |
3136 Winton Rd S Ste 203, Rochester, NY, 14623, US |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2022 |
Beginning of tax period |
2022-01-01 |
End of tax period |
2022-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3136 Winton Rd S Suite 203, Rochester, NY, 14623, US |
Principal Officer's Name |
Jessica Stern |
Principal Officer's Address |
3136 Winton Rd S Suite 203, Rochester, NY, 14623, US |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2021 |
Beginning of tax period |
2021-01-01 |
End of tax period |
2021-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3136 Winton Rd S Suite 203, Rochester, NY, 14623, US |
Principal Officer's Name |
Allison Ramsey |
Principal Officer's Address |
3136 Winton Rd S Suite 203, Rochester, NY, 14623, US |
Website URL |
Allergy Asthma Immunology of Rochester, PC |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2020 |
Beginning of tax period |
2020-01-01 |
End of tax period |
2020-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
Allison Ramsey |
Principal Officer's Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2019 |
Beginning of tax period |
2019-01-01 |
End of tax period |
2019-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
Allison Ramsey |
Principal Officer's Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
Website URL |
Allergy Asthma Immunology of Rochester, PC |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2018 |
Beginning of tax period |
2018-01-01 |
End of tax period |
2018-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
John Condemi |
Principal Officer's Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2017 |
Beginning of tax period |
2017-01-01 |
End of tax period |
2017-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
Allison Ramsey |
Principal Officer's Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2016 |
Beginning of tax period |
2016-01-01 |
End of tax period |
2016-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
Allison Ramsey |
Principal Officer's Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2015 |
Beginning of tax period |
2015-01-01 |
End of tax period |
2015-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
Emily Weis |
Principal Officer's Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2014 |
Beginning of tax period |
2014-01-01 |
End of tax period |
2014-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
Emily L Weis |
Principal Officer's Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2013 |
Beginning of tax period |
2013-01-01 |
End of tax period |
2013-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
S Shahzad Mustafa MD |
Principal Officer's Address |
Rochester General Allergy Group, Rochester, NY, 14607, US |
Website URL |
www.fingerlakesallergy.org |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2012 |
Beginning of tax period |
2012-01-01 |
End of tax period |
2012-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
Shahzad Mustafa MD |
Principal Officer's Address |
Rochester General Allergy Group, Rochester, NY, 14607, US |
Website URL |
www.fingerlakesallergy.org |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2011 |
Beginning of tax period |
2011-01-01 |
End of tax period |
2011-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
Shahzad Mustafa MD |
Principal Officer's Address |
Rochester General Allergy Group, Rochester, NY, 14607, US |
Website URL |
aair.info |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2010 |
Beginning of tax period |
2010-01-01 |
End of tax period |
2010-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre, Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
Shahzad Mustafa MD |
Principal Officer's Address |
Rochester General Allergy Group, 222 Alexander Street, Rochester, NY, 14607, US |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2009 |
Beginning of tax period |
2009-01-01 |
End of tax period |
2009-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre, Ste 300, Rochester, NY, 14618, US |
Principal Officer's Name |
John J Condemi MD |
Principal Officer's Address |
300 Meridian Centre, Ste 300, Rochester, NY, 14618, US |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2008 |
Beginning of tax period |
2008-01-01 |
End of tax period |
2008-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre, Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
John J Condemi MD |
Principal Officer's Address |
300 Meridian Centre, Suite 300, Rochester, NY, 14618, US |
|
Organization Name |
FINGER LAKES ALLERGY SOCIETY INC |
EIN |
04-3631445 |
Tax Year |
2007 |
Beginning of tax period |
2007-01-01 |
End of tax period |
2007-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Meridian Centre, Suite 300, Rochester, NY, 14618, US |
Principal Officer's Name |
John J Condemi MD |
Principal Officer's Address |
300 Meridian Centre, Suite 300, Rochester, NY, 14618, US |
|