Search icon

ERIE - NIAGARA FUNERAL DIRECTORS ASSOCIATION, INC.

Company Details

Name: ERIE - NIAGARA FUNERAL DIRECTORS ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Apr 1908 (117 years ago)
Entity Number: 30014
County: Erie
Place of Formation: New York

History

Start date End date Type Value
1931-06-25 1937-06-04 Name ERIE COUNTY FUNERAL DIRECTORS ASSOCIATION, INC.
1908-04-21 1931-06-25 Name ERIE COUNTY UNDERTAKERS' ASSOCIATION

Filings

Filing Number Date Filed Type Effective Date
A847052-2 1982-03-05 ASSUMED NAME CORP INITIAL FILING 1982-03-05
2CR-91 1952-11-25 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1952-11-25
DP-4266 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
380Q-10 1937-06-04 CERTIFICATE OF AMENDMENT 1937-06-04
314Q-34 1931-06-25 CERTIFICATE OF AMENDMENT 1931-06-25
83Q-122 1908-04-21 CERTIFICATE OF INCORPORATION 1908-04-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-0425445 Corporation Unconditional Exemption PO BOX 221, BUFFALO, NY, 14201-0221 1966-02
In Care of Name % HENRY D GARTNER
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
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 Mar
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 ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Buffalo, NY, 14201, US
Principal Officer's Name Anthony Basile
Principal Officer's Address PO Box 221, Buffalo, NY, 14201, US
Website URL Erie Niagara FDA
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Buffalo, NY, 14201, US
Principal Officer's Name Lawrence J Ginnane
Principal Officer's Address 3215 Delaware Ave, Buffalo, NY, 14217, US
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Buffalo, NY, 14201, US
Principal Officer's Name Larry J Ginnane
Principal Officer's Address 3215 Delaware Ave, Buffalo, NY, 14217, US
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Buffalo, NY, 14201, US
Principal Officer's Name John Latimore
Principal Officer's Address PO Box 221, Buffalo, NY, 14201, US
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Buffalo, NY, 14201, US
Principal Officer's Name John Latimore
Principal Officer's Address PO Box 221, Buffalo, NY, 14201, US
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Buffalo, NY, 14201, US
Principal Officer's Name Gabriel G Johnson
Principal Officer's Address 2724 West Church St, Eden, NY, 14057, US
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Buffalo, NY, 14201, US
Principal Officer's Name Gabriel G Johnson
Principal Officer's Address 2724 West Church St, Eden, NY, 14057, US
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Buffalo, NY, 14201, US
Principal Officer's Name Gerald E Gentile
Principal Officer's Address PO Box 221, Buffalo, NY, 14201, US
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Buffalo, NY, 14201, US
Principal Officer's Name Gerald E Gentile
Principal Officer's Address PO Box 221, Buffalo, NY, 14201, US
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Buffalo, NY, 14201, US
Principal Officer's Name Amy Lange
Principal Officer's Address PO Box 221, Buffalo, NY, 14201, US
Website URL www.enfda.org
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 Delaware Avenue PH5, Buffalo, NY, 14202, US
Principal Officer's Name Amy Lange Kenyon
Principal Officer's Address 186 East Avenue, Lockport, NY, 14094, US
Website URL enfda.org
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 Delaware Avenue PH5, Buffalo, NY, 14202, US
Principal Officer's Name Charles Curtin
Principal Officer's Address c/o 135 Delaware Avenue PH5, Buffalo, NY, 14202, US
Website URL www.enfda.org
Organization Name ERIE-NIAGARA FUNERAL DIRECTORS ASSOCIATION INC
EIN 16-0425445
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 Delaware Avenue, Fifth Floor, Buffalo, NY, 14202, US
Principal Officer's Name Henry Gartner
Principal Officer's Address 135 Delaware Avenue, Fifth Floor, Buffalo, NY, 14202, US
Website URL www.enfda.org

Date of last update: 02 Mar 2025

Sources: New York Secretary of State