Organization Name |
NAMI ORANGE COUNTY NY INC |
EIN |
42-1670897 |
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 637, Middletown, NY, 10940, US |
Principal Officer's Name |
Dhanu Sannesy |
Principal Officer's Address |
PO Box 637, Middletown, NY, 10940, US |
Website URL |
NAMI Orange County, NY (National Alliance on |
|
Organization Name |
NAMI ORANGE COUNTY NY INC |
EIN |
42-1670897 |
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 137, Middletown, NY, 10940, US |
Principal Officer's Name |
Dhanu Sannesy |
Principal Officer's Address |
PO Box 137, Middletown, NY, 10940, US |
Website URL |
https://namiorangeny.org |
|
Organization Name |
NAMI ORANGE COUNTY NY INC |
EIN |
42-1670897 |
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 637, Middletown, NY, 10940, US |
Principal Officer's Name |
Dhanu Sannesy |
Principal Officer's Address |
23 Ridgeview Terrace, Goshen, NY, 10924, US |
Website URL |
https://namiorangeny.org |
|
Organization Name |
NAMI ORANGE COUNTY NY INC |
EIN |
42-1670897 |
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 637, Middletown, NY, 10940, US |
Principal Officer's Name |
Dhanu Sannesy |
Principal Officer's Address |
23 Ridgeview Terrace, Goshen, NY, 10924, US |
Website URL |
www.namiorangeny.org |
|
Organization Name |
NAMI ORANGE COUNTY NY INC |
EIN |
42-1670897 |
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 637, Middletown, NY, 10940, US |
Principal Officer's Name |
Dhanu Sannesy |
Principal Officer's Address |
23 Ridgeview Terrace, Goshen, NY, 10924, US |
Website URL |
www.namiorangeny.org |
|
Organization Name |
NAMI ORANGE COUNTY NY INC |
EIN |
42-1670897 |
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 637, Middletown, NY, 10940, US |
Principal Officer's Name |
Dhanu Sannesy |
Principal Officer's Address |
23 Ridgeview Terrace, Goshen, NY, 10924, US |
Website URL |
NAMI Orange County, NY |
|
Organization Name |
NAMI ORANGE COUNTY NY INC |
EIN |
42-1670897 |
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 637, Middletown, NY, 10940, US |
Principal Officer's Name |
Dhanu Sannesy |
Principal Officer's Address |
P O Box 637, Middletown, NY, 10940, US |
Website URL |
NAMI Orange County, NY |
|
Organization Name |
NAMI ORANGE COUNTY NY INC |
EIN |
42-1670897 |
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 637, Middletown, NY, 10940, US |
Principal Officer's Name |
Dhanu Sannesy |
Principal Officer's Address |
23 Ridgeview Terrace, Goshen, NY, 10924, US |
Website URL |
www.namiorangeny.org |
|
Organization Name |
NAMI-AMICO INCORPORATED |
EIN |
42-1670897 |
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 637, Middletown, NY, 10940, US |
Principal Officer's Address |
PO Box 637, Middletown, NY, 10940, US |
Website URL |
namiamico.org |
|
Organization Name |
NAMI-AMICO INCORPORATED |
EIN |
42-1670897 |
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 637, Middletown, NY, 10940, US |
Principal Officer's Name |
Dhanu Sannesy |
Principal Officer's Address |
23 Ridgeview Terrace, Goshen, NY, 10924, US |
Website URL |
www.namiamico.org |
|
Organization Name |
NAMI-AMICO INCORPORATED |
EIN |
42-1670897 |
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 |
PO Box 637, Middletown, NY, 10940, US |
Principal Officer's Name |
Peggy Spagnola |
Principal Officer's Address |
PO Box 637, Middletown, NY, 10940, US |
Website URL |
Namiamico.org |
|
Organization Name |
NAMI-AMICO INCORPORATED |
EIN |
42-1670897 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box637, middletown, NY, 10940, US |
Principal Officer's Name |
Peggy Spagnola |
Principal Officer's Address |
90 Jasmine Drive, Middletown, NY, 10940, US |
|
Organization Name |
NAMI-AMICO INCORPORATED |
EIN |
42-1670897 |
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 |
PO Box 637, Middletown, NY, 10940, US |
Principal Officer's Name |
Peggy Spagnola |
Principal Officer's Address |
90 Jasmine Drive, Middletown, NY, 10940, US |
|
Organization Name |
NAMI-AMICO INCORPORATED |
EIN |
42-1670897 |
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 |
65 Dorthea Dix Drive box 3, Middletown, NY, 10940, US |
Principal Officer's Name |
Susan Ruckdeschel |
Principal Officer's Address |
268 Purgatory Road, Campbell Hall, NY, 10916, US |
|
Organization Name |
NAMI-AMICO INCORPORATED |
EIN |
42-1670897 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
65 Dorthea Dox Drive Box 3, Middletown, NY, 10940, US |
Principal Officer's Name |
Susan G Ruckdeschel |
Principal Officer's Address |
268 Purgatory Road, Campbell Hall, NY, 10916, US |
|
Organization Name |
NAMI-AMICO INCORPORATED |
EIN |
42-1670897 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
65 Dorthea Dix Drive, Middletown, NY, 10940, US |
Principal Officer's Name |
Susan Ruckdeschel |
Principal Officer's Address |
268 Purgatory Road, Campbell Hall, NY, 10916, US |
|
Organization Name |
NAMI-AMICO INCORPORATED |
EIN |
42-1670897 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
65 Dorothea Dix Drive Box 3, Middletown, NY, 10940, US |
Principal Officer's Name |
Susan Ruckdeschel |
Principal Officer's Address |
268 Purgatory Road, Campbell Hall, NY, 10916, US |
|