Search icon

NAMI ORANGE COUNTY, NY, INC.

Company Details

Name: NAMI ORANGE COUNTY, NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190522
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: P.O. BOX 637, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 637, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2005-04-13 2016-08-01 Address P.O. BOX 447, SUGAR LOAF, NY, 10981, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801000210 2016-08-01 CERTIFICATE OF AMENDMENT 2016-08-01
050413000276 2005-04-13 CERTIFICATE OF INCORPORATION 2005-04-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
42-1670897 Corporation Unconditional Exemption PO BOX 637, MIDDLETOWN, NY, 10940-0637 2006-05
In Care of Name % DHANU SANNESY
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 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Human Services: Developmentally Disabled Centers
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)

Form 990-N (e-Postcard)

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State