Search icon

ALPHA GAMMA DELTA FRATERNITY

Headquarter

Company Details

Name: ALPHA GAMMA DELTA FRATERNITY
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Jun 1905 (120 years ago)
Entity Number: 28989
ZIP code: 46205
County: Onondaga
Place of Formation: New York
Address: 3444 WASHINGTON BLVD., INDIANAPOLIS, IN, United States, 46205

Links between entities

Type Company Name Company Number State
Headquarter of ALPHA GAMMA DELTA FRATERNITY, COLORADO 20031392840 COLORADO

DOS Process Agent

Name Role Address
ALPHA GAMMA DELTA FRATERNITY DOS Process Agent 3444 WASHINGTON BLVD., INDIANAPOLIS, IN, United States, 46205

Filings

Filing Number Date Filed Type Effective Date
230926000578 2023-07-12 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-07-12
A941321-2 1983-01-17 ASSUMED NAME CORP INITIAL FILING 1983-01-17
A122348-2 1973-12-18 CERTIFICATE OF AMENDMENT 1973-12-18
580Q-143 1953-11-24 CERTIFICATE OF AMENDMENT 1953-11-24
20EX280 1951-06-06 CERTIFICATE OF AMENDMENT 1951-06-06
63Q-112 1905-06-03 CERTIFICATE OF INCORPORATION 1905-06-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ALPHA GAMMA DELTA 72117675 1961-04-12 723196 1961-10-24
Trademark image
Register Principal
Mark Type Collective Membership Mark
Status The registration has been renewed.
Status Date 2021-02-03

Mark Information

Mark Literal Elements ALPHA GAMMA DELTA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Indicating Membership in a National Collegiate Fraternity
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 30, 1904
Use in Commerce 1904

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ALPHA GAMMA DELTA FRATERNITY
Owner Address 8710 N. Meridian St. INDIANAPOLIS, INDIANA UNITED STATES 46260
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jack A. Wheat
Docket Number AL173-000AL
Attorney Email Authorized Yes
Attorney Primary Email Address jwheat@mcbrayerfirm.com
Phone 502-327-5400 x 2308
Correspondent e-mail jwheat@mcbrayerfirm.com, arivers@mcbrayerfirm.com
Correspondent Name/Address Jack A. Wheat, McBRAYER PLLC, 500 West Jefferson Street, Suite 2400, Louisville, KENTUCKY UNITED STATES 40202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-02-03 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-02-03 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2021-02-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-01-21 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-01-19 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-10-27 TEAS SECTION 8 & 9 RECEIVED
2020-10-24 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-01-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2010-11-17 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2010-11-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-11-16 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2010-10-25 TEAS SECTION 8 & 9 RECEIVED
2009-01-26 CASE FILE IN TICRS
2008-06-20 NOTICE OF SUIT
2006-06-15 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-06-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-06-15 ASSIGNED TO PARALEGAL
2006-06-15 REINSTATED
2001-08-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-01-20 CANCELLED SEC. 8 (10-YR)
2005-08-12 ASSIGNED TO PARALEGAL
2001-10-31 REGISTERED - SEC. 15 ACKNOWLEDGED
2001-08-06 REGISTERED - SEC. 15 AFFIDAVIT FILED
1981-10-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-02-03
No data 72109934 1960-12-09 720482 1961-08-22
Trademark image
Register Principal
Mark Type Collective Membership Mark
Status The registration has been renewed.
Status Date 2020-10-28

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 23.05.01 - Helmets, armor, 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 24.09.07 - Advertising, banners; Banners, 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.15 - Circles, exactly three circles; Three circles

Goods and Services

For Indicating Membership in a National Collegiate Fraternity
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 1907
Use in Commerce May 1907

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ALPHA GAMMA DELTA FRATERNITY
Owner Address 8710 Meridian Street INDIANAPOLIS, INDIANA UNITED STATES 46260
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jack A. Wheat
Docket Number AL173-000AL
Attorney Email Authorized Yes
Attorney Primary Email Address jwheat@mcbrayerfirm.com
Phone 502-327-5400 x 2308
Correspondent e-mail arivers@mcbrayerfirm.com, jwheat@mcbrayerfirm.com
Correspondent Name/Address Jack A. Wheat, McBRAYER PLLC, 500 West Jefferson Street, Suite 2400, Louisville, KENTUCKY UNITED STATES 40202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-10-28 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2020-10-28 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2020-10-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2020-10-06 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-10-06 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-08-24 TEAS SECTION 8 & 9 RECEIVED
2020-08-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-01-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2010-08-30 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2010-08-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-08-25 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2010-08-23 TEAS SECTION 8 & 9 RECEIVED
2008-10-24 CASE FILE IN TICRS
2008-06-20 NOTICE OF SUIT
2001-11-01 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-11-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-10-31 REGISTERED - SEC. 15 ACKNOWLEDGED
2001-08-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2001-08-01 REGISTERED - SEC. 15 AFFIDAVIT FILED
1981-08-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2020-10-28
A 72109935 1960-12-09 721445 1961-09-12
Trademark image
Register Principal
Mark Type Collective Membership Mark
Status The registration has been renewed.
Status Date 2020-12-02

Mark Information

Mark Literal Elements A
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 28.01.05 - Alpha (Greek letter); Cyrillic characters (Russian); Greek characters; Inscriptions in Greek and Cyrillic characters; Omega (Greek letter); Russian characters (Cyrillic)

Goods and Services

For Indicating Membership in a National Collegiate Fraternity
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 30, 1904
Use in Commerce 1904

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ALPHA GAMMA DELTA FRATERNITY
Owner Address 8710 N. Meridian St INDIANAPOLIS, INDIANA UNITED STATES 46260
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jack A. Wheat
Docket Number AL173-000AL
Attorney Email Authorized Yes
Attorney Primary Email Address jwheat@mcbrayerfirm.com
Phone (502) 587-3400327-5400 x 2308
Correspondent e-mail arivers@mcbrayerfirm.com, jwheat@mcbrayerfirm.com
Correspondent Name/Address Jack A. Wheat, McBRAYER PLLC, 500 West Jefferson Street, Suite 2400, Louisville, KENTUCKY UNITED STATES 40202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-12-02 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2020-12-02 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2020-12-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2020-11-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-10-30 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-09-14 TEAS SECTION 8 & 9 RECEIVED
2020-09-12 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-01-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2010-09-23 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2010-09-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-09-22 TEAS SECTION 8 & 9 RECEIVED
2008-10-24 CASE FILE IN TICRS
2008-06-20 NOTICE OF SUIT
2001-10-30 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-10-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-10-17 REGISTERED - SEC. 15 ACKNOWLEDGED
2001-08-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2001-08-03 REGISTERED - SEC. 15 AFFIDAVIT FILED
1981-09-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1981-09-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2020-12-02
A 72076536 1959-06-26 702000 1960-07-26
Trademark image
Register Principal
Mark Type Collective Membership Mark
Status The registration has been renewed.
Status Date 2019-09-26

Mark Information

Mark Literal Elements A
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 28.01.05 - Alpha (Greek letter); Cyrillic characters (Russian); Greek characters; Inscriptions in Greek and Cyrillic characters; Omega (Greek letter); Russian characters (Cyrillic)

Goods and Services

For INDICATING MEMBERSHIP IN A NATIONAL COLLEGIATE FRATERNITY
International Class(es) 200
U.S Class(es) 200 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 30, 1904
Use in Commerce 1904

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ALPHA GAMMA DELTA FRATERNITY
Owner Address 8710 N. Meridian St. INDIANAPOLIS, INDIANA UNITED STATES 46260
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jack A. Wheat
Docket Number AL173/000AL
Attorney Email Authorized Yes
Attorney Primary Email Address jwheat@mcbrayerfirm.com
Fax (502) 327-5444
Phone (502) 888-1828
Correspondent e-mail arivers@mcbrayerfirm.com, jwheat@mcbrayerfirm.com
Correspondent Name/Address Jack A. Wheat, McBRAYER PLLC, 500 West Jefferson Street, Suite 2400, Louisville, KENTUCKY UNITED STATES 40202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2019-09-26 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2019-09-26 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2019-09-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2019-09-09 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2019-09-06 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2019-07-28 TEAS SECTION 8 & 9 RECEIVED
2019-07-26 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-01-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2010-06-08 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2010-06-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-05-19 TEAS SECTION 8 & 9 RECEIVED
2008-10-27 CASE FILE IN TICRS
2008-06-20 NOTICE OF SUIT
2001-09-08 REGISTERED - SEC. 15 ACKNOWLEDGED
2001-08-03 REGISTERED - SEC. 15 AFFIDAVIT FILED
2001-01-24 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-01-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-06-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1980-07-26 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2019-09-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0721787 Association Unconditional Exemption 155 W ROE BLVD, PATCHOGUE, NY, 11772-2325 1941-05
In Care of Name % ST JOSEPHS COLLEGE OF LONG ISLAND
Group Exemption Number 0416
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 LAMBDA ALPHA CHAPTER

Form 990-N (e-Postcard)

Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 30-0721787
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 155 W Roe Blvd, Patchogue, NY, 11772, US
Principal Officer's Name Sabrina Dippolito
Principal Officer's Address 66 Barley Lane, Patchogue, NY, 11772, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 30-0721787
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 155 W Roe Blvd, Patchogue, NY, 11772, US
Principal Officer's Name Sabrina D'Ippolito
Principal Officer's Address 66 Barley Lane, Patchogue, NY, 11772, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 30-0721787
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 155 W ROE BOULEVARD, PATCHOGUE, NY, 11772, US
Principal Officer's Name SABRINA DIPPOLITO
Principal Officer's Address 66 BARLEY LANE, PATCHOGUE, NY, 11772, US
Organization Name ALPHA GAMMA DELTA FRATERNITY LAMBDA ALPHA CHAPTER
EIN 30-0721787
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 155 W ROE BOULEVARD, PATCHOGUE, NY, 117222325, US
Principal Officer's Name STEPHANIE FRICK
Principal Officer's Address 1807 WINDY WILLOW LANE, DALLAS, NC, 28034, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 30-0721787
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 AGD Lambda Alpha Chapter, Patchogue, NY, 11772, US
Principal Officer's Name Stephanie Frick
Principal Officer's Address 5625 Quercus Cove Court Apt 207, Charlotte, NC, 28217, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 30-0721787
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 AGD Lambda Alpha Chapter, Patchogue, NY, 11772, US
Principal Officer's Name Stephanie Frick
Principal Officer's Address 5606 Quercus Cove Court Apt 110, Charlotte, NC, 28217, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 30-0721787
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 AGD Lambda Alpha Chapter, Patchogue, NY, 11772, US
Principal Officer's Name Stephanie Frick
Principal Officer's Address 101 Pidgeon Hill Rd, Hungtington Station, NY, 11746, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 30-0721787
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 AGD Lambda Alpha Chapter, Patchogue, NY, 11772, US
Principal Officer's Name Morgan Wilson
Principal Officer's Address 28758 East 700 North Rd, Le Roy, IL, 61752, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 30-0721787
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 8710 N Meridian St, Indianapolis, IN, 46260, US
Principal Officer's Name Morgan Wilson
Principal Officer's Address 28758 Eeast 700 North Rd, Leroy, IL, 61752, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 30-0721787
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 8710 N Meridian St, Indianapolis, IN, 46260, US
Principal Officer's Name Morgan Wilson
Principal Officer's Address 28758 East 700 North Rd, Leroy, IL, 61752, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 30-0721787
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 8710 N Meridion St, Indianapolis, IN, 46260, US
Principal Officer's Name Morgan Wilson
Principal Officer's Address 28758 East 700 North Rd, Leroy, IL, 61752, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 30-0721787
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 8710 N Meridian St, Indianapolis, IN, 46260, US
Principal Officer's Name Morgan Wilson
Principal Officer's Address 501A Cheshire Drive, Bloomington, IL, 61704, US
22-2387270 Association Unconditional Exemption 19 SHERRY RD, TROY, NY, 12180-3613 1941-05
In Care of Name % RENSSELAER POLYTECHNIC UNIVERSITY
Group Exemption Number 0416
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 1 to 9,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 2608
Income Amount 124486
Form 990 Revenue Amount 124486
National Taxonomy of Exempt Entities -
Sort Name ZETA ETA CHAPTER

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ALPHA GAMMA DELTA FRATERNITY ZETA ETA CHAPTER
EIN 22-2387270
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name ALPHA GAMMA DELTA FRATERNITY ZETA ETA CHAPTER
EIN 22-2387270
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name ALPHA GAMMA DELTA FRATERNITY ZETA ETA CHAPTER
EIN 22-2387270
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name ZETA ETA CHAPTER OF ALPHA GAMMA DELTA FRATERNITY
EIN 22-2387270
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name ZETA ETA CHAPTER OF ALPHA GAMMA DELTA FRATERNITY
EIN 22-2387270
Tax Period 201606
Filing Type E
Return Type 990O
File View File
16-6050790 Association Unconditional Exemption 224 WALBERTA RD, SYRACUSE, NY, 13219-1444 1941-09
In Care of Name % SAMANTHA PUNUT
Group Exemption Number 0416
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ALPHA ALUMNAE CHAPTER

Form 990-N (e-Postcard)

Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 224 Walberta Road, Syracuse, NY, 13219, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 224 Walberta Road, Syracuse, NY, 13219, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 224 Walberta Road, Syracuse, NY, 13219, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 224 Walberta Road, Syracuse, NY, 13219, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 224 Walberta Road, Syracuse, NY, 13219, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 224 Walberta Road, Syracuse, NY, 13219, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 224 Walberta Road, Syracuse, NY, 13219, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 224 Walberta Road, Syracuse, NY, 13219, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 Sloop Drive, Cicero, NY, 13039, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 8106 Sloop Drive, Cicero, NY, 13039, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 Sloop Drive, Cicero, NY, 13039, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 8106 Sloop Drive, Cicero, NY, 13039, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 Sloop Drive, Cicero, NY, 13039, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 8106 Sloop Drive, Cicero, NY, 13039, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 Sloop Drive, Cicero, NY, 13039, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 8106 Sloop Drive, Cicero, NY, 13039, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 Sloop Drive, Cicero, NY, 13039, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 8106 Sloop Drive, Cicero, NY, 13039, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 Sloop Drive, Cicero, NY, 13039, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 8106 Sloop Drive, Cicero, NY, 13039, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 SLOOP DRIVE, CICERO, NY, 13039, US
Principal Officer's Name SAMANTHA PUNCH
Principal Officer's Address 8106 SLOOP DRIVE, CICERO, NY, 13039, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 Sloop Drive, Cicero, NY, 13039, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 8106 Sloop Drive, Cicero, NY, 13039, US
Website URL www.alphagammadelta.org
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 Sloop Drive, Cicero, NY, 13039, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 8106 Sloop Drive, Cicero, NY, 13039, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8106 Sloop Drive, Cicero, NY, 13039, US
Principal Officer's Name Samantha Punch
Principal Officer's Address 8106 Sloop Drive, Cicero, NY, 13039, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 410 David Drive, North Syracuse, NY, 13212, US
Principal Officer's Name Barbara H Bellanger Treasurer
Principal Officer's Address 410 David Drive, North Syracuse, NY, 13212, US
Website URL donaruth@myway.com
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 410 David Drive, North Syracuse, NY, 132121929, US
Principal Officer's Name Barbara Bellanger
Principal Officer's Address 410 David Drive, North Syracuse, NY, 132121929, US
Website URL donaruth@myway.com
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6050790
Tax Year 2007
Beginning of tax period 2007-05-01
End of tax period 2008-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 410 David Drive, North Syracuse, NY, 132121929, US
Principal Officer's Name Barbara H Bellanger
Principal Officer's Address 410 David Drive, North Syracuse, NY, 132121929, US
16-6051459 Association Unconditional Exemption 136 CHESTNUT HILL LN S, BUFFALO, NY, 14221-2630 1945-02
In Care of Name % MARCIA GUTFELD
Group Exemption Number 0416
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GREATER BUFFALO ALUMNAE CHAPTER

Form 990-N (e-Postcard)

Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 CHESTNUT HILL LN S, BUFFALO, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 CHESTNUT HILL LN S, BUFFALO, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, BUFFALO, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Buffalo, NY, 14221, US
Principal Officer's Name Marcia Gutfeld
Principal Officer's Address 136 Chestnut Hill Lane South, Buffalo, NY, 14221, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Lane South, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6051459
Tax Year 2007
Beginning of tax period 2007-05-01
End of tax period 2008-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Chestnut Hill Ln S, Williamsville, NY, 14221, US
Principal Officer's Name Ellen Reese
Principal Officer's Address 49 Starin Avenue, Buffalo, NY, 14214, US
16-6053352 Association Unconditional Exemption 226 STUDENT UN, BUFFALO, NY, 14260-2100 -
In Care of Name % UNIVERSITY AT BUFFALO
Group Exemption Number 0416
Subsection Pleasure, Recreational, or Social Club
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 ALPHA ALPHA CHAPTER

Form 990-N (e-Postcard)

Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 226 Student Union, Buffalo, NY, 14260, US
Principal Officer's Name Hanna Murphy
Principal Officer's Address 5137 Willowbrook Dr West, CLARENCE, NY, 14031, US
Website URL https://alphagammadelta.org
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 226 Student Union Univ at Buffalo, Buffalo, NY, 14260, US
Principal Officer's Name Ella Mazzara
Principal Officer's Address 226 Student Union Unvi at Buffalo, Buffalo, NY, 14260, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 226 Student Union Univ at Buffalo, Buffalo, NY, 14260, US
Principal Officer's Name Maria Sansone
Principal Officer's Address 226 Student Union Univ of Buffalo, Buffalo, NY, 14260, US
Website URL alphagammadelta.org
Organization Name ALPHA GAMMA DELTA FRATERNITY ALPHA ALPHA CHAPTER
EIN 16-6053352
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 54 WEST NORTHRUP PLACE, BUFFALO, NY, 14214, US
Principal Officer's Name JESSICA BORENKOFF
Principal Officer's Address 54 WEST NORTHRUP LANE, BUFFALO, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY ALPHA ALPHA CHAPTER
EIN 16-6053352
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 74 MERRIMAC STREET, BUFFALO, NY, 14214, US
Principal Officer's Name SALLY SIRENO
Principal Officer's Address 283 CHERRY LANE, SUFFERN, NY, 10901, US
Organization Name ALPHA GAMMA DELTA FRATERNITY ALPHA ALPHA CHAPTER
EIN 16-6053352
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 74 MERRIMAC STREET, BUFFALO, NY, 14214, US
Principal Officer's Name OLIVIA FITZPATRICK
Principal Officer's Address 4 SCHIMWOOD CT, GETZVILLE, NY, 14068, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 74 Merrimac Street, Buffalo, NY, 14214, US
Principal Officer's Name Chloe Alves
Principal Officer's Address 13 Second Street, Hilton, NY, 14468, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 226 Student Union Univ at Buffalo, Amherst, NY, 14260, US
Principal Officer's Name Julie A Waitman
Principal Officer's Address 8710 North Meridian St, Indianapolis, IN, 46260, US
Website URL https://alphagammadelta.org
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 460 Campus Drive, Amherst, NY, 14226, US
Principal Officer's Name Elizabeth Mitchell
Principal Officer's Address 460 Campus Drive, Amherst, NY, 14226, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 460 Campus Drive, Amherst, NY, 14226, US
Principal Officer's Name Elizabeth Mitchell
Principal Officer's Address 460 Campus Drive, Amherst, NY, 14226, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 460 Campus Drive, Buffalo, NY, 14226, US
Principal Officer's Name Elizabeth Mitchell
Principal Officer's Address 460 Campus Drive, Buffalo, NY, 14226, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 460 Campus Drive, Amherst, NY, 14226, US
Principal Officer's Name Elizabeth Mitchell
Principal Officer's Address 460 Campus Drive, Amherst, NY, 14226, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 95 Englewood Ave, Buffalo, NY, 14214, US
Principal Officer's Name Juliette Piegare
Principal Officer's Address 26 Mallard Road, Glenmont, NY, 12077, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 26 Winspear Ave, Buffalo, NY, 14214, US
Principal Officer's Name Juliette Piegare
Principal Officer's Address 26 Winspear Ave, Buffalo, NY, 14214, US
Organization Name ALPHA GAMMA DELTA FRATERNITY
EIN 16-6053352
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 95 Englewood Avenue, Buffalo, NY, 14214, US
Principal Officer's Name Aileen Pawloski
Principal Officer's Address 2820 US Route 11, Apartment 30, LaFayette, NY, 13084, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State