Search icon

WEST ENDICOTT HOSE COMPANY, INC.

Company Details

Name: WEST ENDICOTT HOSE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Feb 1923 (102 years ago)
Entity Number: 2964223
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 113 NORTH PAGE AVE, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 NORTH PAGE AVE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2003-10-23 2004-01-30 Address 113 N. PAGE AVE., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040130000808 2004-01-30 CERTIFICATE OF AMENDMENT 2004-01-30
031023000362 2003-10-23 ANNULMENT OF DISSOLUTION 2003-10-23
DP-12556 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
328Q-21 1932-11-03 CERTIFICATE OF AMENDMENT 1932-11-03
213Q-63 1923-02-13 CERTIFICATE OF INCORPORATION 1923-02-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
50783 Department of Agriculture 10.780 - COMMUNITY FACILITIES LOANS AND GRANTS 2009-08-18 2009-08-18 COMMUNITY FACILITIES LOANS AND GRANTS - ARRA
Recipient WEST ENDICOTT HOSE CO
Recipient Name Raw WEST ENDICOTT FIRE DISTRICT NO 1
Recipient UEI GLPWLVJ1KLM3
Recipient DUNS 018344937
Recipient Address 113 N PAGE AVE, ENDICOTT, BROOME, NEW YORK, 13760-3933, UNITED STATES
Obligated Amount 50000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
50536 Department of Agriculture 10.780 - COMMUNITY FACILITIES LOANS AND GRANTS 2009-08-18 2009-08-18 COMMUNITY FACILITIES LOANS AND GRANTS - ARRA
Recipient WEST ENDICOTT HOSE CO
Recipient Name Raw WEST ENDICOTT FIRE DISTRICT NO 1
Recipient UEI GLPWLVJ1KLM3
Recipient DUNS 018344937
Recipient Address 113 N PAGE AVE, ENDICOTT, BROOME, NEW YORK, 13760-3933, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 11440.00
Face Value of Direct Loan 200000.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0350637 Corporation Unconditional Exemption 113 N PAGE AVE, ENDICOTT, NY, 13760-3933 2014-01
In Care of Name % NICOLE JETMAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public Safety, Disaster Preparedness & Relief: Fire Prevention
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_20-0350637_WESTENDICOTTHOSECOMPANYINC_03152013_01.tif

Form 990-N (e-Postcard)

Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 113 N PAGE AVE, ENDICOTT, NY, 137603933, US
Principal Officer's Name Nicole Johnson-Roman
Principal Officer's Address 331 Floral Ave, Johnson City, NY, 13790, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 N PAGE AVE, ENDICOTT, NY, 137603933, US
Principal Officer's Name Nicole Johnson
Principal Officer's Address 331 Floral Ave, Johnson CIty, NY, 13790, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 N PAGE AVE, ENDICOTT, NY, 137603933, US
Principal Officer's Name Nicole Johnson
Principal Officer's Address 321 Floral Ave, Johnson City, NY, 13790, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 N PAGE AVE, ENDICOTT, NY, 137603933, US
Principal Officer's Name Nicole Johnson
Principal Officer's Address 331 Floral Ave, Johnson City, NY, 13790, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 N PAGE AVE, ENDICOTT, NY, 137603933, US
Principal Officer's Name Nicole Johnson
Principal Officer's Address 331 Floral Ave, Johnson City, NY, 13790, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 N Page Ave, Endicott, NY, 13760, US
Principal Officer's Name MaryAnne Tremblay
Principal Officer's Address 113 N Page Ave, Endicott, NY, 13760, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 North Page Ave, Endicott, NY, 13760, US
Principal Officer's Name Nicole Johnson
Principal Officer's Address 331 Floral Ave, Johnson City, NY, 13790, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 N PAGE AVE, ENDICOTT, NY, 137603933, US
Principal Officer's Name Kristina Rittenhouse
Principal Officer's Address 113 N PAGE AVE, ENDICOTT, NY, 13760, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 N Page Ave, Endicott, NY, 13760, US
Principal Officer's Name Kristina Rittenhouse
Principal Officer's Address 113 N Page Ave, Endicott, NY, 13760, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 N Page Ave, Endicott, NY, 13760, US
Principal Officer's Name Treasurer
Principal Officer's Address 113 N Page Ave, Endicott, NY, 13760, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 North Page Ave, Endicott, NY, 13760, US
Principal Officer's Name David Darrow
Principal Officer's Address 113 North Page Ave, Endicott, NY, 13760, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 N Page Ave, Endicott, NY, 13760, US
Principal Officer's Name David Wallan
Principal Officer's Address 7 Parsons Ave, Endicott, NY, 13760, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 North Page Avenue, Endicott, NY, 13760, US
Principal Officer's Name Treasurer
Principal Officer's Address 113 North Page Avenue, Endicott, NY, 13760, US
Organization Name WEST ENDICOTT HOSE COMPANY INC
EIN 20-0350637
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 113 North Page Ave, Endicott, NY, 13760, US
Principal Officer's Name Treasurer
Principal Officer's Address 113 North Page Ave, Endicott, NY, 13760, US

Date of last update: 29 Mar 2025

Sources: New York Secretary of State