Search icon

UNITED STATES BOWLING CONGRESS, INC.

Company Details

Name: UNITED STATES BOWLING CONGRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 09 Feb 2007 (18 years ago)
Entity Number: 3475168
ZIP code: 53129
County: Erie
Place of Formation: Wisconsin
Address: 5301 S. 76TH STREET, GREENDALE, WI, United States, 53129

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5301 S. 76TH STREET, GREENDALE, WI, United States, 53129

Filings

Filing Number Date Filed Type Effective Date
070209000829 2007-02-09 APPLICATION OF AUTHORITY 2007-02-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2772109 Corporation Unconditional Exemption 1180 COLLEGE AVE, ELMIRA, NY, 14901-1352 2004-09
In Care of Name % THOMAS SCHANBACHER
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80915 SAYRE ATHENS WAVERLY VALLEY U

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1180 College Ave, ELMIRA, NY, 14901, US
Principal Officer's Name Nathan Johnson
Principal Officer's Address 1180 College Ave, ELMIRA, NY, 14901, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1180 College Ave, Elmira, NY, 14901, US
Principal Officer's Name Nathan Johnson
Principal Officer's Address 1180 College Ave, Elmira, NY, 14901, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1180 College Ave, Elmira, NY, 14901, US
Principal Officer's Name Nathan Johnson
Principal Officer's Address 1180 College Ave, Elmira, NY, 14901, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1180 College Ave, Elmira, NY, 14901, US
Principal Officer's Name Nathan Johnson
Principal Officer's Address 1180 College Ave, Elmira, NY, 14901, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1180 College Ave, Elmira, NY, 14901, US
Principal Officer's Name Nathan Johnson
Principal Officer's Address 1180 College Ave, Elmira, NY, 14901, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1180 College Ave, Elmira, NY, 14901, US
Principal Officer's Name Nathan Johnson
Principal Officer's Address 1180 College Ave, Elmira, NY, 14901, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 North Chemung St, Waverly, NY, 14892, US
Principal Officer's Name Nathan Johnson
Principal Officer's Address 1180 College Ave, Elmira, NY, 14901, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 North Chemung Street, Waverly, NY, 14892, US
Principal Officer's Name Nathan Johnson
Principal Officer's Address 1180 College Ave, Elmira, NY, 14901, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 North Chemung St, Waverly, NY, 14892, US
Principal Officer's Name Nathan Johnson
Principal Officer's Address 1180 College Ave, Elmira, NY, 14901, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 N Chemung St, Waverly, NY, 14892, US
Principal Officer's Name Thomas Schanbacher
Principal Officer's Address 13 North Chemung St, Waverly, NY, 14892, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 N Chemung St, Waverly, NY, 14892, US
Principal Officer's Name Tom Schanbacher
Principal Officer's Address 25 Crane Rd, Waverly, NY, 14892, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 N Chemung St, Waverly, NY, 14892, US
Principal Officer's Name Tom Schanbacher
Principal Officer's Address 25 Crane Rd, Waverly, NY, 14892, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2772109
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 N CHEMUNG ST, WAVERLY, NY, 14892, US
Principal Officer's Name Thomas Schanbacher
Principal Officer's Address 25 Crane Rd, Waverly, NY, 14892, US
20-4079506 Corporation Unconditional Exemption 9401 CROOKED HILL RD, CASSVILLE, NY, 13318-1203 2004-09
In Care of Name % ELSIE L TOWNE
Group Exemption Number 4348
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 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 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 2021-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80913 WATERVILLE USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie Towne
Principal Officer's Address 6401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie Towne
Principal Officer's Address 9401 Crooked Hill Road, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, CASSVILLE, NY, 13318, US
Principal Officer's Name Elsie Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie L Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie L Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie L Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie L Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie L Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie L Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie L Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie L Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4079506
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
Principal Officer's Name Elsie L Towne
Principal Officer's Address 9401 Crooked Hill Rd, Cassville, NY, 13318, US
20-4672115 Corporation Unconditional Exemption PO BOX 866, MIDDLEBURGH, NY, 12122-0866 2004-09
In Care of Name % KATHLEEN BARRY
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80925 SCHOHARIE COUNTY USBC BA

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 866, MIDDLEBURGH, NY, 12122, US
Principal Officer's Name Richard Shultes
Principal Officer's Address PO Box 866, MIDDLEBURGH, NY, 12122, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 866, Middleburgh, NY, 12122, US
Principal Officer's Name Richard Shultes
Principal Officer's Address PO Box 866, MIDDLEBURGH, NY, 12122, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 866, Middleburgh, NY, 12122, US
Principal Officer's Name Richard Shultes
Principal Officer's Address PO Box 866, Middleburgh, NY, 12122, US
Website URL Midlanes@midtel.net
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 866, Middleburgh, NY, 12122, US
Principal Officer's Name Richard Shultes
Principal Officer's Address PO Box 866, Middleburgh, NY, 12122, US
Website URL Midlanes@midtel.net
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 866, Middleburgh, NY, 12122, US
Principal Officer's Name Richard Shultes
Principal Officer's Address PO Box 866, Middleburgh, NY, 12122, US
Website URL midlanes@midtel.net
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 866, Middleburgh, NY, 12122, US
Principal Officer's Name Richard Shultes
Principal Officer's Address PO Box 866, Middleburgh, NY, 12122, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 866, Middleburgh, NY, 12122, US
Principal Officer's Name Richard Shultes
Principal Officer's Address PO Box 866, Middleburgh, NY, 12122, US
Website URL PO Box 866
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 866, Middleburgh, NY, 12122, US
Principal Officer's Name Richard Shultes
Principal Officer's Address PO Box 866, Middleburgh, NY, 12122, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Ecker Hollow Rd, Schoharie, NY, 12157, US
Principal Officer's Name Sara Masterson
Principal Officer's Address 660 Ecker Hollow Rd, Schoharie, NY, 12157, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Ecker Hollow Rd, Schoharie, NY, 12157, US
Principal Officer's Name Richard Shultes
Principal Officer's Address PO Box 866, Middleburgh, NY, 12122, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Ecker Hollow Rd, Schoharie, NY, 12157, US
Principal Officer's Name Richard Shultes
Principal Officer's Address PO Box 866, Middleburgh, NY, 12122, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Ecker Hollow Road, Schoharie, NY, 12157, US
Principal Officer's Name Richard G Shultes
Principal Officer's Address 1388 Huntersland Rd, Middleburgh, NY, 12122, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 660 Ecker Hollow Road, Schoharie, NY, 12157, US
Principal Officer's Name Richard G Shultes
Principal Officer's Address 1388 Huntersland Road, Middleburgh, NY, 12122, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 108 Chestnut Lane PO Box 866, Middleburgh, NY, 12122, US
Principal Officer's Name Richard G Shultes
Principal Officer's Address 1388 Huntersland Road, Middleburgh, NY, 12122, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5640 State Route 145, Cobleskill, NY, 12043, US
Principal Officer's Name Gary Slater
Principal Officer's Address 5640 State Route 145, Cobleskill, NY, 12043, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4672115
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5640 State Route 145, Cobleskill, NY, 12043, US
Principal Officer's Name Gary R Slater
Principal Officer's Address 5640 State Route 145, Cobleskill, NY, 12043, US
20-4931591 Corporation Unconditional Exemption 180 CAESARS LN, NEW WINDSOR, NY, 12553-7741 2004-09
In Care of Name % JANET SULLINGER
Group Exemption Number 4348
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 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 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 2023-07
Asset 10,000 to 24,999
Income 25,000 to 99,999
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 Jul
Asset Amount 10703
Income Amount 45343
Form 990 Revenue Amount 16847
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86341 MID-HUDSON USBC

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

Organization Name MID HUDSON USBC BOWLING ASSOCIATION INC
EIN 20-4931591
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name MID HUDSON USBC BOWLING ASSOCIATION INC
EIN 20-4931591
Tax Period 202107
Filing Type E
Return Type 990EZ
File View File
Organization Name MID HUDSON USBC BOWLING ASSOCIATION INC
EIN 20-4931591
Tax Period 201907
Filing Type P
Return Type 990EZ
File View File
Organization Name MID HUDSON USBC BOWLING ASSOCIATION INC
EIN 20-4931591
Tax Period 201807
Filing Type E
Return Type 990EZ
File View File
Organization Name MID HUDSON USBC BOWLING ASSOCIATION INC
EIN 20-4931591
Tax Period 201707
Filing Type E
Return Type 990EZ
File View File
Organization Name MID HUDSON USBC BOWLING ASSOCIATION INC
EIN 20-4931591
Tax Period 201607
Filing Type E
Return Type 990EZ
File View File
54-2178712 Corporation Unconditional Exemption 2448 UNION RD, CHEEKTOWAGA, NY, 14227-2230 2004-09
In Care of Name % WILLIAM PALUMBO
Group Exemption Number 4348
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 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 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 2023-07
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 21455
Income Amount 69943
Form 990 Revenue Amount 69943
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80984 GREATER BUFFALO USBC

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

Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 202307
Filing Type E
Return Type 990EZ
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 202307
Filing Type E
Return Type 990T
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 202207
Filing Type E
Return Type 990T
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 202107
Filing Type E
Return Type 990EZ
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 202007
Filing Type E
Return Type 990EZ
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 202007
Filing Type P
Return Type 990T
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 201907
Filing Type E
Return Type 990EZ
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 201907
Filing Type P
Return Type 990EZ
File View File
Organization Name GREATER BUFFALO USBC ASSOC INC
EIN 54-2178712
Tax Period 201907
Filing Type P
Return Type 990T
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 201707
Filing Type E
Return Type 990EZ
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 201707
Filing Type P
Return Type 990EZ
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 201707
Filing Type P
Return Type 990T
File View File
Organization Name GREATER BUFFALO U S B C ASSOC INC
EIN 54-2178712
Tax Period 201607
Filing Type E
Return Type 990EZ
File View File
20-3760748 Corporation Unconditional Exemption 3 CEDAR PKWY, HUDSON, NY, 12534-1303 2004-09
In Care of Name % TERRY L OSTERHOUDT
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80977 COLUMBIA GREENE USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cedar Pkwy, Hudson, NY, 12534, US
Principal Officer's Name John Porreca Jr
Principal Officer's Address 3 Cedar Pkwy, Hudson, NY, 12534, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cedar Pkwy, Hudson, NY, 12534, US
Principal Officer's Name John Porreca Jr
Principal Officer's Address 3 Cedar Pkwy, Hudson, NY, 12534, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cedar Pkwy, Hudson, NY, 12534, US
Principal Officer's Name John Porreca Jr
Principal Officer's Address 3 Cedar Pkwy, Hudson, NY, 12534, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cedar Pkwy, Hudson, NY, 12534, US
Principal Officer's Name John Porreca Jr
Principal Officer's Address 3 Cedar Pkwy, Hudson, NY, 12534, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cedar Pkwy, Hudson, NY, 12534, US
Principal Officer's Name John Porreca Jr
Principal Officer's Address 3 Cedar Pkwy, Hudson, NY, 12534, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cedar Parkway, Hudson, NY, 12534, US
Principal Officer's Name John Porreca Jr
Principal Officer's Address 3 Cedar Parkway, Hudson, NY, 12534, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Cedar Parkway, Hudson, NY, 12534, US
Principal Officer's Name John Porreca Jr
Principal Officer's Address 3 Cedar Parkway, Hudson, NY, 12534, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54 Wickie Rd, South Cairo, NY, 12482, US
Principal Officer's Name Paul Drahushuk
Principal Officer's Address 54 Wickie Rd, South Cairo, NY, 12482, US
Website URL columbiagreeneassociation@gmail.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54 Wickie Rd Lot 24, SOUTH CAIRO, NY, 12482, US
Principal Officer's Address 54 Wickie Rd Lot 24, SOUTH CAIRO, NY, 12482, US
Website URL CG-USBC
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54 Wickie Rd Lot 24, SOUTH CAIRO, NY, 12482, US
Principal Officer's Name Charlene Brandow
Principal Officer's Address 2320 US Highway 20, Nassau, NY, 12123, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54 Wickie Rd 24, SOUTH CAIRO, NY, 12482, US
Principal Officer's Name Columbia-Greene USBC
Principal Officer's Address 54 Wickie Rd 24, SOUTH CAIRO, NY, 12482, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54 Wickie Rd 24, SOUTH CAIRO, NY, 12482, US
Principal Officer's Name Columbia-Greens USBC
Principal Officer's Address 54 Wickie Rd 24, SOUTH CAIRO, NY, 12482, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54 Wickie Rd Lot 24, South Cairo, NY, 12482, US
Principal Officer's Name Paul T Drahushuk
Principal Officer's Address 54 Wickie Rd Lot 24, South Cairo, NY, 12482, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54 Wickie Rd Lot 24, South Cairo, NY, 12482, US
Principal Officer's Name Paul Drahushuk Sr
Principal Officer's Address 54 Wickie Rd Lot 24, South Cairo, NY, 12482, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3760748
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 667 White Mills Rd, Valatie, NY, 12184, US
Principal Officer's Name John Riozzi
Principal Officer's Address 5 North Jefferson ave, Catskill, NY, 12414, US
42-1690594 Corporation Unconditional Exemption 1315 ERIE BLVD, SCHENECTADY, NY, 12305-1048 2004-09
In Care of Name % LLOYD H DENNY JR
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86607 SCHENECTADY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Website URL usbc-sba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Website URL usbcsba@gmail.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Website URL www.usbc-sba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Website URL www.usbcsba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Website URL www.usbcsba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Website URL www.usbcsba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 123051048, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Blvd, Schenectady, NY, 123051048, US
Website URL www.usbcsba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Website URL www.usbcsba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Boulevard, Schenectady, NY, 12301, US
Principal Officer's Name Lloyd H Denny Jr
Principal Officer's Address 1315 Erie Boulevard, Schenectady, NY, 12301, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Blvd, Schenectady, NY, 12305, US
Principal Officer's Name Steven Renzi
Principal Officer's Address 4 Rose Hill Ct, Burnt Hills, NY, 12027, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1690594
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Erie Boulevard, Schenectady, NY, 12305, US
Principal Officer's Name Steven A Renzi
Principal Officer's Address 1315 Erie Boulevard, Schenectady, NY, 12305, US
84-1709123 Corporation Unconditional Exemption 636 7TH ST S, GARDEN CITY S, NY, 11530-5540 2004-09
In Care of Name % CORINTHIA WARD
Group Exemption Number 4348
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 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 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 2023-07
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 21908
Income Amount 58816
Form 990 Revenue Amount 58816
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80944 NEW YORK CITY USBC

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

Organization Name NEW YORK CITY USBC ASSOCIATION INC
EIN 84-1709123
Tax Period 202307
Filing Type E
Return Type 990EZ
File View File
Organization Name NEW YORK CITY USBC ASSOCIATION INC
EIN 84-1709123
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name NEW YORK CITY USBC ASSOCIATION INC
EIN 84-1709123
Tax Period 202107
Filing Type E
Return Type 990EZ
File View File
Organization Name NEW YORK CITY USBC ASSOCIATION INC
EIN 84-1709123
Tax Period 202007
Filing Type E
Return Type 990EZ
File View File
Organization Name NEW YORK CITY USBC ASSOCIATION INC
EIN 84-1709123
Tax Period 201907
Filing Type E
Return Type 990EZ
File View File
Organization Name NEW YORK CITY USBC ASSOCIATION INC
EIN 84-1709123
Tax Period 201707
Filing Type E
Return Type 990EZ
File View File
84-1711354 Corporation Unconditional Exemption 1080 FAIRDALE GLN, FARMINGTON, NY, 14425-8998 2004-09
In Care of Name % JON BARKLEY
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80982 CANANDAIGUA USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 Fairdale Glen, FARMINGTON, NY, 14425, US
Principal Officer's Name Matt Baumgartner
Principal Officer's Address 1080 Fairdale Glen, FARMINGTON, NY, 14425, US
Website URL cananadaiguausbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1080 Fairdale Glen, FARMINGTON, NY, 14425, US
Principal Officer's Name Matt Baumgartner
Principal Officer's Address 1080 Fairdale Glen, FARMINGTON, NY, 14425, US
Website URL cananadaiguausbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Principal Officer's Name Jon H Barkley
Principal Officer's Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Principal Officer's Name Jon H Barkley
Principal Officer's Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Website URL canandaiguausbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Principal Officer's Name Jon H Barkley
Principal Officer's Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Website URL canandaiguausbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Principal Officer's Name Jon H Barkley
Principal Officer's Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Website URL 1967
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Principal Officer's Name JON H BARKLEY
Principal Officer's Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2044 Stablegate Dr, Canandaigua, NY, 14424, US
Principal Officer's Name Jon Barkley
Principal Officer's Address 2044 Stablegate Dr, Canandaigua, NY, 14424, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Principal Officer's Name JON BARKLEY
Principal Officer's Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Website URL CANANDAIGUAUSBC.ORG
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
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 2044 STABLEGATE DR, CANANDAIGAUA, NY, 14424, US
Principal Officer's Name JON BARKLEY
Principal Officer's Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Website URL canandaiguausbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
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 2044 Stablegate Dr, Canandaigua, NY, 14424, US
Principal Officer's Name Canandaigua USBC Association
Principal Officer's Address 2044 Stablegate Dr, Canandaigua, NY, 14424, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Principal Officer's Name JON BARKLEY
Principal Officer's Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Website URL CANANDAIGUAUSBC.ORG
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
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 2044 Stablegate Dr, Canandaigua, NY, 14424, US
Principal Officer's Name Jon Barkley
Principal Officer's Address 2044 Stablegate Dr, Canandaigua, NY, 14424, US
Website URL canandaiguausbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2044 Stablegate Dr, Canandaigua, NY, 14424, US
Principal Officer's Name Jon Barkley
Principal Officer's Address 2044 Stablegate Dr, Canandaigua, NY, 14424, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Principal Officer's Name JON BARKLEY
Principal Officer's Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Website URL CANANDAIGUAUSBC.ORG
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
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 2044 Stablegate Dr, Canandaigua, NY, 14424, US
Principal Officer's Name Jon Barkley
Principal Officer's Address 2044 Stablegate Dr, Canandaigua, NY, 14424, US
Website URL canandaiguausbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 84-1711354
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 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Principal Officer's Name JON BARKLEY
Principal Officer's Address 2044 STABLEGATE DR, CANANDAIGUA, NY, 14424, US
Website URL CANANDAIGUAUSBC.ORG
71-0990409 Corporation Unconditional Exemption 10200 STATE ROUTE 26, LOWVILLE, NY, 13367-2943 2004-09
In Care of Name % EVERETTE HAGGERTY JR
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86538 LOWVILLE USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Route 26, Lowville, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 State Route 26, Lowville, NY, 13367, US
Website URL golfer.eh45@gmail.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 STATE ROUTE 26, LOWVILLE, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 STATE ROUTE 26, LOWVILLE, NY, 13367, US
Website URL golfer.eh45@gmail.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 STATE ROUTE 26, Lowville, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 STATE ROUTE 26, Lowville, NY, 13367, US
Website URL golfer.eh45@gmail.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 STATE ROUTE 26, Lowville, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 STATE ROUTE 26, Lowville, NY, 13367, US
Website URL golfer.eh45@gmail.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Rte 26, Lowville, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 State Rte 26, Lowville, NY, 13367, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Rte 26, Lowville, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 State Rte 26, Lowville, NY, 13367, US
Website URL golfer.eh45@gmail.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Rte 26, Lowville, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 State Rte 26, Lowville, NY, 13367, US
Website URL golfer700@twcny.rr.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Rte 26, Lowville, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 State Rte 26, Lowville, NY, 13367, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Rte 26, Lowville, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 State Rte 26, Lowville, NY, 13367, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Rte 26, Lowville, NY, 13367, US
Principal Officer's Name Everette
Principal Officer's Address 10200 State Rte 26, Lowville, NY, 13367, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Rte 26, New York, NY, 13367, US
Principal Officer's Name Everette
Principal Officer's Address 10200 State Rte 26, Lowville, NY, 13367, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Rte 26, Lowville, NY, 13367, US
Principal Officer's Name Everette
Principal Officer's Address 10200 State Rte 26, Lowville, NY, 13367, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Rte 26, Lowville, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 State Rte 26, Lowville, NY, 13367, US
Website URL golfer700@twcny.rr.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Rte 26, Lowville, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 State Rte 26, Lowville, NY, 13367, US
Website URL golfer700@twcny.rr.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 71-0990409
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10200 State Rte 26, Lowville, NY, 13367, US
Principal Officer's Name Everette Haggerty Jr
Principal Officer's Address 10200 State Rte 26, Lowville, NY, 13367, US
75-3216817 Association Unconditional Exemption 355 S SIXTH ST APT 2, FULTON, NY, 13069-2609 2023-01
In Care of Name % GREGG NICHOLS
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, 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 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 -
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 Jul
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreation& Sports N.E.C.
Sort Name 86850 FULTON USBC

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 2010-12-15
Revocation Posting Date 2011-08-10
Exemption Reinstatement Date 2023-01-15

Determination Letter

Final Letter(s) FinalLetter_75-3216817_FULTONUSBCBAINC_01032012_01.tif
FinalLetter_75-3216817_FULTONUSBC_01242023_00.pdf

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 75-3216817
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 355 S SIXTH ST APT 2, FULTON, NY, 13069, US
Principal Officer's Name Jaime Ingersoll
Principal Officer's Address 29 March Rd, Oswego, NY, 13126, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 75-3216817
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 437, Constantia, NY, 13044, US
Principal Officer's Name Paul Kupelian
Principal Officer's Address PO Box 437, Constantia, NY, 13044, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 75-3216817
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 437, Constantia, NY, 13044, US
Principal Officer's Name William Chorley
Principal Officer's Address 22 Varick St, Oswego, NY, 13126, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 75-3216817
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 437, Constantia, NY, 13044, US
Principal Officer's Name William Chorley
Principal Officer's Address 22 Varick St, Oswego, NY, 13126, US
Website URL www.fultonnybowling.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 75-3216817
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 157 East First Street, Oswego, NY, 13126, US
Principal Officer's Name Bruce Whitney
Principal Officer's Address 157 East First Street, Oswego, NY, 13126, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 75-3216817
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 437 1849 State Route 40, Canstantia, NY, 13044, US
Principal Officer's Name Paul Kupelian
Principal Officer's Address PO BOX 437 1849 STATE ROUTE 40, Constantia, NY, 13044, US
20-5498506 Association Unconditional Exemption 255 S 6TH ST, FULTON, NY, 13069-2345 2014-09
In Care of Name % PAULA J DISTIN
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, 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 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 2021-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
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 2012-12-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2012-12-15

Determination Letter

Final Letter(s) FinalLetter_20-5498506_UNITEDSTATESBOWLINGCONGRESS_04152013_01.tif

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-5498506
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 South Sixth Street, Fulton, NY, 13069, US
Principal Officer's Name Gregg A Nichols
Principal Officer's Address 355 South Sixth Street, FULTON, NY, 13069, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-5498506
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 355 South sixth Street apt 2, Fulton, NY, 13069, US
Principal Officer's Name Gregg Nichols
Principal Officer's Address 355 South sixth Street apt 2, Fulton, NY, 13069, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-5498506
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 355 South Sixth Street, Fulton, NY, 13069, US
Principal Officer's Name Gregg A Nichols
Principal Officer's Address 355 South Sixth Street, Fulton, NY, 13069, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-5498506
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2496 County Route 176, Fulton, NY, 13069, US
Principal Officer's Name Paula Distin
Principal Officer's Address 2496 County Route 176, Fulton, NY, 13069, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-5498506
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2496 County Route 176, Fulton, NY, 13069, US
Principal Officer's Name Paula Distin
Principal Officer's Address 2496 County Route 176, Fulton, NY, 13069, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-5498506
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2496 County Route 176, Fulton, NY, 13069, US
Principal Officer's Name Paula Distin
Principal Officer's Address 2496 County Route 176, Fulton, NY, 13069, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-5498506
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2496 County Route 176, Fulton, NY, 13069, US
Principal Officer's Name Paula J Distin
Principal Officer's Address 2496 County Route 176, Fulton, NY, 13069, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-5498506
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2496 County Route 176, Fulton, NY, 13069, US
Principal Officer's Name Paula Distin
Principal Officer's Address 2496 County Route 176, Fulton, NY, 13069, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-5498506
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 819 Utica St, Fulton, NY, 13069, US
Principal Officer's Name Kathy Hotaling
Principal Officer's Address 819 Utica St, Fulton, NY, 13069, US
87-0771210 Corporation Unconditional Exemption 21 CLYDE STREET, EARLVILLE, NY, 13332-0000 2004-09
In Care of Name % HI SKOR LANES
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80972 EARLVILLE USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 21 CLYDE STREET, EARLVILLE, NY, 13332, US
Principal Officer's Name EDNA MAE HAAS
Principal Officer's Address 21 CLYDE STREET, EARLVILLE, NY, 13332, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 clyde street, EARLVILLE, NY, 13332, US
Principal Officer's Name edna mae haas
Principal Officer's Address 31 clyde street, earlville, NY, 13332, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 CLYDE STREET, EARLVILLE, NY, 13332, US
Principal Officer's Name EDNA HAAS
Principal Officer's Address 273 STATE HIGHWY 12B, SHERBURNE, NY, 13460, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 CLYDE STREET, EARLVILLE, NY, 13332, US
Principal Officer's Address 31 CLYDE STREET, EARLVILLE, NY, 13332, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 clyde street, earlville, NY, 13332, US
Principal Officer's Address 31 CLYDE STREET, ARLVILLE, NY, 13332, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 CLYDE STREET, EARLVILLE, NY, 13332, US
Principal Officer's Name EDNA MAE HAAS
Principal Officer's Address 273 STATE HIGHWAY 12B NORTH, SHERBURNE, NY, 13460, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 cLYDE sTREET, earlville, NY, 13332, US
Principal Officer's Name Edna Mae Haas
Principal Officer's Address 273 State Highway 12B North, Sherburne, NY, 13460, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13A CLYDE STREET, Earlville, NY, 13332, US
Principal Officer's Name Edna Mae Haas
Principal Officer's Address 273 State Highway 12B N orth, Sherburne, NY, 13460, US
Website URL hiskorlanes@frontiernet.net
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13A CLYDE STREET, EARLVILLE, NY, 13332, US
Principal Officer's Name Edna Mae Haas
Principal Officer's Address 273 State Highway 12B North, Sherburne, NY, 13460, US
Website URL hiskorlanes@frontiernet.net
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13 A CLYDE STREET, EARLVILLE, NY, 13332, US
Principal Officer's Name EDNA COLE HAAS
Principal Officer's Address 273 STATE ROUTE 12B NORTH, SHERBURNE, NY, 13460, US
Website URL HISKORLANES@FRONTIERNET.NET
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13A CLYDE STREET, EARLVILLE, NY, 13332, US
Principal Officer's Name EDNA COLE HAAS
Principal Officer's Address 273 STATE ROUTE 12 B NORTH, SHERBURNE, NY, 13460, US
Website URL HISKORLANES@FRONTIERNET.NET
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 87-0771210
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 CLYDE STREET, EARLVILLE, NY, 13332, US
Principal Officer's Name EDNA MAE HAAS
Principal Officer's Address 273 RTE 112 B NORTH, SHERBURNE, NY, 13460, US
04-3849744 Corporation Unconditional Exemption 1122 SAUNDERS SETTLEMENT RD, NIAGARA FALLS, NY, 14305-1430 2004-09
In Care of Name % HAROLD CHAPMAN
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86837 NIAGARA FALLS USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122 Saunders Settlement Road, Niagara Falls, NY, 14305, US
Principal Officer's Name Sheila Tallarico
Principal Officer's Address 774 15Th Street, Niagara Falls, NY, 14301, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122 Saunders Settlement Road, Niagara Falls, NY, 14305, US
Principal Officer's Name Sheila Tallarico
Principal Officer's Address 774 15Th Street, Niagara Falls, NY, 14301, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122 Saunders Settlement Road, Niagara Falls, NY, 14305, US
Principal Officer's Name Sheila Tallarico
Principal Officer's Address 774 15Th Street, Niagara Falls, NY, 14301, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122 Saundersettlement Road, Niagara Falls, NY, 14305, US
Principal Officer's Name Sheila Tallarico
Principal Officer's Address 774 15Th Street, Niagara Falls, NY, 14301, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 774 15TH STREET, Niagara Falls, NY, 14301, US
Principal Officer's Name SHEILA TALLARICO
Principal Officer's Address 774 15TH STREET, Niagara Falls, NY, 14301, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122 Saunders Settlement Road, Niagara Falls, NY, 14304, US
Principal Officer's Name Jeri Marshall
Principal Officer's Address 4810 Garlow Road, Niagara Falls, NY, 14304, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122 Saunders Settlement Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Jeri Marshall
Principal Officer's Address 4810 Garlow Road, Niagara Falls, NY, 14304, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122 Saunders Settlement Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Jeri Marshall
Principal Officer's Address 1122 Saunders Settlement Rd, Niagara Falls, NY, 14304, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122saunders Settlement Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Jeri Marshall
Principal Officer's Address 4810 Garlow Rd, Niagara Falls, NY, 14304, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122 Saunders Settlement Rd, Niagara Falls, NY, 14302, US
Principal Officer's Name Jeri Marshall
Principal Officer's Address 4810 Garlow Rd, Niagara Falls, NY, 14304, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122 Saunders Settlement Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Jeri Marshall
Principal Officer's Address 4810 Garlow rd, Niagara Falls, NY, 14304, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122 Saunders Settlement road, Niagara Falls, NY, 14304, US
Principal Officer's Name Jeri Narshall
Principal Officer's Address 4810 Garlow Road, Niagara Falls, NY, 14304, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3849744
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1122 Saunders Settlement Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Bobbi-Lynn Marshall
Principal Officer's Address 1122 Saunders Settlement Rd, Niagara Falls, NY, 14304, US
90-0285156 Corporation Unconditional Exemption 745 TITUS AVENUE ANNEX, ROCHESTER, NY, 14617-3959 2004-09
In Care of Name % MARK MCLAIN
Group Exemption Number 4348
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 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 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 2023-07
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 87599
Income Amount 201421
Form 990 Revenue Amount 201421
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86496 ROCHESTER USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 90-0285156
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 745 Titus AVE Annex, Rochester, NY, 14617, US
Principal Officer's Address 745 Titus AVE Annex, Rochester, NY, 14617, US
Website URL rochwba@frontier.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 90-0285156
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 745 Titus AVE Annex, Rochester NY, NY, 14617, US
Principal Officer's Name Betty K Kingsley
Principal Officer's Address 745 Titus AVE Annex, Rochester, NY, 14617, US
Website URL rochwba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 90-0285156
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 745 Titus AVE Annex, Rochester, NY, 14617, US
Principal Officer's Name Betty K Kingsley
Principal Officer's Address 745 Titus AVE Annex, Rochester, NY, 14617, US
Website URL rochwba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 90-0285156
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 745 Titus AVE Annex, Rochester, NY, 14617, US
Principal Officer's Name Betty K Kingsley
Principal Officer's Address 61 Alta Vista DR, Rochester, NY, 14625, US
Website URL rochwba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 90-0285156
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 745 Titus AVE Annex, Rochester, NY, 14617, US
Principal Officer's Name Rochester USBC WBA
Principal Officer's Address 745 Titus AVE Annex, Rochester, NY, 14617, US
Website URL rochwba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 90-0285156
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 745 Titus AVE Annex, Rochester, NY, 14617, US
Principal Officer's Name Betty K Kingsley
Principal Officer's Address 61 Alta Vista DR, Rochester, NY, 14625, US
Website URL rochwba.com

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

Organization Name ROCHESTER NY USBC INC
EIN 90-0285156
Tax Period 202307
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER NY USBC INC
EIN 90-0285156
Tax Period 202207
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER NY USBC INC
EIN 90-0285156
Tax Period 202107
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER NY USBC INC
EIN 90-0285156
Tax Period 202007
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER NY USBC INC
EIN 90-0285156
Tax Period 201907
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER NY USBC INC
EIN 90-0285156
Tax Period 201807
Filing Type E
Return Type 990
File View File
Organization Name ROCHESTER NY USBC INC
EIN 90-0285156
Tax Period 201707
Filing Type E
Return Type 990
File View File
01-0843642 Corporation Unconditional Exemption 136 TROY RD, ITHACA, NY, 14850-9447 2004-09
In Care of Name % C/O PATRICIA STAGE
Group Exemption Number 4348
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 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 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 2021-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80959 ITHACA USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Troy Road, Ithaca, NY, 14850, US
Principal Officer's Name Sally Iacovelli
Principal Officer's Address 136 Troy Road, Ithaca, NY, 14850, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Patricia E Stage
Principal Officer's Address 923 Danby Road, Ithaca, NY, 14850, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Patricia E Stage
Principal Officer's Address 923 Danby Road, Ithaca, NY, 14850, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Patricia E Stage
Principal Officer's Address 923 Danby Road, Ithaca, NY, 14850, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Patricia E Stage
Principal Officer's Address 923 Danby Road, Ithaca, NY, 14850, US
Website URL pstage1055@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Patricia E Stage
Principal Officer's Address 923 Danby Road, Ithaca, NY, 14850, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Address 923 Danby Road, Ithaca, NY, 14850, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Christopher Besemer
Principal Officer's Address 6650 RT 227, Trumansburg, NY, 14886, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Patricia Stage
Principal Officer's Address 923 Danby Road, Ithaca, NY, 14850, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Patricfia E Stage
Principal Officer's Address 923 Danby Road, Ithaca, NY, 14850, US
Website URL pstage1055@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Patricia E Stage Association Man
Principal Officer's Address 923 Danby Road, Ithaca, NY, 14850, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Patricia Stage Association Manager
Principal Officer's Address 923 Danby Road, Ithaca, NY, 14850, US
Website URL pstage1055@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 923 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Patricia E Stage Association Man
Principal Officer's Address 923 Danby Road, Ithaca, NY, 14850, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 01-0843642
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Troy Road, Ithaca, NY, 14850, US
Principal Officer's Name Sally Iacovelli
Principal Officer's Address 136 Troy Road, Ithaca, NY, 14850, US
02-0764454 Corporation Unconditional Exemption PO BOX 17, LOCKPORT, NY, 14095-0017 2004-09
In Care of Name % TIMOTHY M KIRSCH
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80954 LOCKPORT USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17, LOCKPORT, NY, 14095, US
Principal Officer's Name TIMOTHY M KIRSCH
Principal Officer's Address 214 S CLINTON ST, ALBION, NY, 14411, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17, LOCKPORT, NY, 14095, US
Principal Officer's Name TIMOTHY M KIRSCH
Principal Officer's Address 214 S CLINTON ST, ALBION, NY, 14411, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17, Lockport, NY, 14095, US
Principal Officer's Name Timothy M Kirsch
Principal Officer's Address PO Box 17, Lockport, NY, 14095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17, LOCKPORT, NY, 14095, US
Principal Officer's Name TIMOTHY M KIRSCH
Principal Officer's Address 187 ELMWOOD AVE, LOCKPORT, NY, 14094, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17, LOCKPORT, NY, 14095, US
Principal Officer's Name TIMOTHY M KIRSCH
Principal Officer's Address 187 ELMWOOD AVE, LOCKPORT, NY, 14094, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17, LOCKPORT, NY, 14095, US
Principal Officer's Name TIMOTHY M KIRSCH
Principal Officer's Address 187 ELMWOOD AVE, LOCKPORT, NY, 14094, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17, LOCKPORT, NY, 14095, US
Principal Officer's Name TIMOTHY M KIRSCH
Principal Officer's Address 187 ELMWOOD AVE, LOCKPORT, NY, 14094, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17, Lockport, NY, 14095, US
Principal Officer's Name Timothy M Kirsch
Principal Officer's Address 187 Elmwood Ave, Lockport, NY, 14094, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17, LOCKPORT, NY, 14095, US
Principal Officer's Name TIMOTHY M KIRSCH
Principal Officer's Address 187 ELMWOOD AVE, LOCKPORT, NY, 14094, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17, Lockport, NY, 140950017, US
Principal Officer's Name Timothy M Kirsch
Principal Officer's Address 187 Elmwood Ave, Lockport, NY, 140943905, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17, Lockport, NY, 140950017, US
Principal Officer's Name Timothy M Kirsch
Principal Officer's Address 187 Elmwood Ave, Lockport, NY, 140943905, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17, LOCKPORT, NY, 14095, US
Principal Officer's Name TIMOTHY M KIRSCH
Principal Officer's Address 187 ELMWOOD AVE, LOCKPORT, NY, 14094, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17, Lockport, NY, 140950017, US
Principal Officer's Name Timothy M Kirsch
Principal Officer's Address 187 Elmwood Ave, Lockport, NY, 140943905, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17, LOCKPORT, NY, 14095, US
Principal Officer's Name TIMOTHY M KIRSCH
Principal Officer's Address PO BOX 17, LOCKPORT, NY, 14095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17, Lockport, NY, 14095, US
Principal Officer's Name Timothy M Kirsch
Principal Officer's Address 187 Elmwood Ave, Lockport, NY, 14094, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17, LOCKPORT, NY, 14095, US
Principal Officer's Name TIMOTHY M KIRSCH
Principal Officer's Address 187 ELMWOOD AVE, LOCKPORT, NY, 14094, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0764454
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17, Lockport, NY, 140950017, US
Principal Officer's Name Timothy M Kirsch
Principal Officer's Address 187 Elmwood Ave, Lockport, NY, 140943905, US
02-0773238 Corporation Unconditional Exemption 133 CARROLLWOOD DR, TARRYTOWN, NY, 10591-5208 2004-09
In Care of Name % BARBARA CAMPISI
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80911 WESTCHESTER COUNTY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0773238
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Principal Officer's Name Barbara Campisi
Principal Officer's Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Website URL Westchesterbowl.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0773238
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Principal Officer's Name Barbara Campisi
Principal Officer's Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0773238
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Principal Officer's Name Barbara Campisi
Principal Officer's Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Website URL westchesterbowl.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0773238
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Principal Officer's Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Website URL westchesterbowl.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0773238
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 CARROLLWOOD DR, TARRYTOWN, NY, 10591, US
Principal Officer's Name Barbara Campisi
Principal Officer's Address 133 CARROLLWOOD DR, TARRYTOWN, NY, 10591, US
Website URL Westchester County USBCA
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0773238
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Principal Officer's Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Website URL westchesterbowl.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0773238
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Principal Officer's Name Barbara Campisi
Principal Officer's Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Website URL Westchester County USBCA
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0773238
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Principal Officer's Name Barbara Campisi
Principal Officer's Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Website URL westchesterbowl.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0773238
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Principal Officer's Name Barbara Campisi
Principal Officer's Address 133 Carrollwood Dr, Tarrytown, NY, 10591, US
Website URL Westchesterbowl.org
02-0777230 Corporation Unconditional Exemption 104 LYNN LN, GUILFORD, NY, 13780-3206 2004-09
In Care of Name % JOLENE SCOTT
Group Exemption Number 4348
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 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 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 2023-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80923 CHEN DEL O USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 Lynn Lane, Guilford, NY, 13780, US
Principal Officer's Name Vicki Brooker
Principal Officer's Address 104 Lynn Lane, Guilford, NY, 13780, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 LYNN LN, GUILFORD, NY, 13780, US
Principal Officer's Name Vicki L Brooker
Principal Officer's Address 104 LYNN LN, GUILFORD, NY, 13780, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 Lynn Lane, Guilford, NY, 13780, US
Principal Officer's Address 104 Lynn Lane, Guilford, NY, 13780, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 Lynn Lane, Guilford, NY, 13780, US
Principal Officer's Name Vicki L Brooker
Principal Officer's Address 104 Lynn Lane, Guilford, NY, 13780, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1846 Teed Hill RD, Unadilla, NY, 13849, US
Principal Officer's Name Jolene Scott
Principal Officer's Address 1846 Teed Hill RD, Unadilla, NY, 13849, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1846 Teed Hill RD, Unadilla, NY, 13849, US
Principal Officer's Name Jolene Scott
Principal Officer's Address 1846 Teed Hill RD, Unadilla, NY, 13849, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1846 Teed Hill RD, Unadilla, NY, 13849, US
Principal Officer's Name Jolene Scott
Principal Officer's Address 1846 Teed Hill RD, Unadilla, NY, 13849, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1846 Teed Hill RD, Unadilla, NY, 13849, US
Principal Officer's Name Jolene Scott
Principal Officer's Address 1846 Teed Hill RD, Unadilla, NY, 13849, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1846 Teed Hill RD, Unadilla, NY, 13849, US
Principal Officer's Name Jolene Scott
Principal Officer's Address 1846 Teed Hill RD, Unadilla, NY, 13849, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Camp Street, Sidney, NY, 13838, US
Principal Officer's Name Susan Gregory
Principal Officer's Address 9 Camp Street, Sidney, NY, 13838, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Camp Street, Sidney, NY, 13838, US
Principal Officer's Name Susan Gregory
Principal Officer's Address 9 Camp Street, Sidney, NY, 13838, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Camp Street, Sidney, NY, 13838, US
Principal Officer's Name Susan Gregory
Principal Officer's Address 6 Camp Street, Sidney, NY, 13838, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Camp Street, Sidney, NY, 13838, US
Principal Officer's Name Susan Greegory
Principal Officer's Address 9 Camp Street, Sidney, NY, 13838, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 02-0777230
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Camp Street, Sidney, NY, 13838, US
Principal Officer's Name Dina Hanslmaier
Principal Officer's Address 68 West Street, New Berlin, NY, 13411, US
20-3069674 Corporation Unconditional Exemption 330 MCBAINE AVE, STATEN ISLAND, NY, 10309-4270 2004-09
In Care of Name % JOANNE SOTO
Group Exemption Number 4348
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 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 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 2024-07
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 30249
Income Amount 77279
Form 990 Revenue Amount 58588
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 83286 STATEN ISLAND USBC

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

Organization Name STATEN ISLAND USBC ASSOCIATIONINC
EIN 20-3069674
Tax Period 202307
Filing Type E
Return Type 990EZ
File View File
Organization Name STATEN ISLAND USBC ASSOCIATION INC
EIN 20-3069674
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name STATEN ISLAND USBC ASSOCIATION INC
EIN 20-3069674
Tax Period 202107
Filing Type E
Return Type 990EZ
File View File
Organization Name STATEN ISLAND USBC ASSOCIATION INC
EIN 20-3069674
Tax Period 202007
Filing Type E
Return Type 990EZ
File View File
Organization Name STATEN ISLAND USBC ASSOCIATION INC
EIN 20-3069674
Tax Period 201907
Filing Type E
Return Type 990EZ
File View File
Organization Name STATEN ISLAND USBC ASSOCIATION INC
EIN 20-3069674
Tax Period 201807
Filing Type E
Return Type 990EZ
File View File
Organization Name STATEN ISLAND USBC ASSOCIATION INC
EIN 20-3069674
Tax Period 201707
Filing Type E
Return Type 990EZ
File View File
Organization Name STATEN ISLAND USBC ASSOCIATION INC
EIN 20-3069674
Tax Period 201607
Filing Type E
Return Type 990EZ
File View File
20-3322456 Corporation Unconditional Exemption PO BOX 720, GLASCO, NY, 12432-0720 2004-09
In Care of Name % MATT KORDICH
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80927 SAUGERTIES USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po box 720, Glasco, NY, 12432, US
Principal Officer's Address Po box 720, Glasco, NY, 12432, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 720, Glasco, NY, 12432, US
Principal Officer's Name Matt kordich
Principal Officer's Address PO box 720, Glasco, NY, 12432, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 720, Glasco, NY, 12432, US
Principal Officer's Name matt kordich
Principal Officer's Address po box 720, Glasco, NY, 12432, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 720, Glasco, NY, 12432, US
Principal Officer's Name matt kordich
Principal Officer's Address po box 720, Glasco, NY, 12432, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 720, Glasco, NY, 12432, US
Principal Officer's Name matt kordich
Principal Officer's Address po box 720, Glasco, NY, 12432, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 720, Glasco, NY, 12432, US
Principal Officer's Name matt kordich
Principal Officer's Address po box 720, Glasco, NY, 12432, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 720, Glasco, NY, 12432, US
Principal Officer's Name matt kordich
Principal Officer's Address po box 720, Glasco, NY, 12432, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 720, glasco, NY, 12432, US
Principal Officer's Name matt kordich
Principal Officer's Address po box 720, glasco, NY, 12432, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 720, Glasco, NY, 12432, US
Principal Officer's Name Matthew kordich
Principal Officer's Address po box 720, Glasco, NY, 12432, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 720, glasco, NY, 12432, US
Principal Officer's Name matt kordich
Principal Officer's Address po box 720, glasco, NY, 12432, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po boc 720, glasco, NY, 12432, US
Principal Officer's Name Matt kordich
Principal Officer's Address po box 720, glascco, NY, 12432, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 720, glasco, NY, 12432, US
Principal Officer's Name dave scott
Principal Officer's Address 526 old stage rd, saugerties, NY, 12477, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 720, Glasco, NY, 12432, US
Principal Officer's Name Dave Scott
Principal Officer's Address 526 Old Stage Rd, Saugerties, NY, 12477, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 720, Glasco, NY, 12432, US
Principal Officer's Name David Scott
Principal Officer's Address 526 Old Stage Road, Saugerties, NY, 12477, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3322456
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 185, saugerties, NY, 12477, US
Principal Officer's Name matt kordich
Principal Officer's Address po box 185, saugerties, NY, 12477, US
20-3835151 Corporation Unconditional Exemption 405 E HAMILTON AVE, SHERRILL, NY, 13461-1305 2004-09
In Care of Name % JOSHUA TALBOT
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86453 ROME NY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 East Hamilton Avenue, Sherrill, NY, 13461, US
Principal Officer's Name JOSHUA JUDSON TALBOT
Principal Officer's Address 405 East Hamilton Avenue, Sherrill, NY, 13461, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 405 East Hamilton Avenue, Sherrill, NY, 13461, US
Principal Officer's Name Howard York
Principal Officer's Address 405 East Hamilton Avenue, Sherrill, NY, 13461, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 614 ELM ST, ROME, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 ELM ST, ROME, NY, 13440, US
Website URL ROME NY USBC BOWLING ASSOCIATI
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 614 Elm St, Rome, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm St, Rome, NY, 13440, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 614 elm St, ROME, NY, 13440, US
Principal Officer's Name HOWARD D YORK
Principal Officer's Address 614 elm St, ROME, NY, 13440, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 614 Elm St, Rome, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm St, Rome, NY, 13440, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 614 Elm St, Rome, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm St, Rome, NY, 13440, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 614 Elm St, Rome, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm St, Rome, NY, 13440, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 614 Elm St, Rome, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm St, Rome, NY, 13440, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 614 Elm St, Rome, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm St, Rome, NY, 13440, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
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 614 Elm St, Rome, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm St, Rome, NY, 13440, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
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 614 Elm ST, Rome, NY, 13440, US
Principal Officer's Name Hward York
Principal Officer's Address 614 Elm ST, Rome, NY, 13440, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
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 614 Elm St, Rome, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm St, Rome, NY, 13440, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
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 614 ELM ST, ROME, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm St, ROME, NY, 13440, US
Website URL www.romebowling.webs.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
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 614 Elm St, Rome, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm St, Rome, NY, 13440, US
Website URL www.romebowlingassociation.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
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 614 Elm St, Rome, NY, 13440, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm ST, Rome, NY, 13440, US
Website URL www.romebowlingassociation.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3835151
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 614 Elm St, Rome, NY, 134403252, US
Principal Officer's Name Howard York
Principal Officer's Address 614 Elm St, Rome, NY, 134403252, US
Website URL www.romebowlingassociation.com
20-3878155 Corporation Unconditional Exemption PO BOX 132, BLACK RIVER, NY, 13612-0132 2004-09
In Care of Name % DIANE M SYKES
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80914 WATERTOWN USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 132, BLACK RIVER, NY, 136120132, US
Principal Officer's Name Diane Sykes
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 132, BLACK RIVER, NY, 136120132, US
Principal Officer's Name Diane M Sykes
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 132, BLACK RIVER, NY, 136120132, US
Principal Officer's Name Diane M Sykes
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 132, BLACK RIVER, NY, 136120132, US
Principal Officer's Name Diane Sykes
Principal Officer's Address 29822 St Rte 3 PO Box 132, Lot 18, Black River, NY, 13612, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 132, BLACK RIVER, NY, 136120132, US
Principal Officer's Name Diane M Sykes
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 132, BLACK RIVER, NY, 136120132, US
Principal Officer's Name Diane M Sykes
Principal Officer's Address 29822 St Rte 3 PO Box 132 Lot 18, Black River, NY, 13612, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 132, BLACK RIVER, NY, 136120132, US
Principal Officer's Name Diane Marie sykes
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 132, Black River, NY, 13612, US
Principal Officer's Name Diane
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 132, Black River, NY, 13612, US
Principal Officer's Name Diane Sykes
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Website URL watertownusbc@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 132, Black River, NY, 13612, US
Principal Officer's Name Diane M Sykes
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Website URL watertownUSBC@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 132, Black River, NY, 13612, US
Principal Officer's Name Diane M Sykes
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Website URL watertownUSBC@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 132, Black River, NY, 13612, US
Principal Officer's Name Diane M Sykes
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Website URL watertownUSBC@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 132, Black River, NY, 13612, US
Principal Officer's Name Diane Sykes
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Website URL watertownUSBC@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 132, Black River, NY, 13612, US
Principal Officer's Name Diane M Sykes
Principal Officer's Address PO Box 132, Black River, NY, 13612, US
Website URL watertownUSBC@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 870 Mill St, Watertown, NY, 13601, US
Principal Officer's Name James Youngs
Principal Officer's Address 870 Mill St, Watertown, NY, 13601, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3878155
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 870 Mill St, Watertown, NY, 13601, US
Principal Officer's Name James Youngs
Principal Officer's Address 870 Mill St, Watertown, NY, 13601, US
20-4641346 Corporation Unconditional Exemption 93 S CHENANGO ST, GREENE, NY, 13778-1233 2004-09
In Care of Name % WENDELL MCGRATH
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80963 GREENE USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 S CHENANGO ST, GREENE, NY, 137781233, US
Principal Officer's Name Paul Sims
Principal Officer's Address 4465 STATE RTE 26, WHITNEY POINT, NY, 13862, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 S CHENANGO ST, GREENE, NY, 137781233, US
Principal Officer's Name Paul Sims
Principal Officer's Address 4465 STATE RTE 26, WHITNEY POINT, NY, 13862, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 South Chenango Street, Greene, NY, 13778, US
Principal Officer's Address 93 South Chenango Street, Greene, NY, 13778, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4465 STATE RTE 26, WHITNEY POINT, NY, 13862, US
Principal Officer's Name PAUL SIMMS
Principal Officer's Address 4465 STATE RTE 26, WHITNEY POINT, NY, 13862, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 MONELL ST, GREENE, NY, 137781222, US
Principal Officer's Name Wendell McGrath
Principal Officer's Address 4 Monell Street, Greene, NY, 13778, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2018
Beginning of tax period 2018-07-31
End of tax period 2019-08-01
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 MONELL ST, GREENE, NY, 137781222, US
Principal Officer's Name Wendell McGrath
Principal Officer's Address 4 Monell St, Greene, NY, 13778, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 MONELL ST, GREENE, NY, 137781222, US
Principal Officer's Name Wendell McGrath
Principal Officer's Address 4 MONELL ST, GREENE, NY, 137781222, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 MONELL ST, GREENE, NY, 137781222, US
Principal Officer's Name Wendell McGrath
Principal Officer's Address 4 MONELL ST, GREENE, NY, 13778, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 MONELL ST, GREENE, NY, 13778, US
Principal Officer's Name Wendell McGrath
Principal Officer's Address 4 Monell Street, Greene, NY, 13778, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Monell Street, Greene, NY, 13778, US
Principal Officer's Name Wendell McGrath
Principal Officer's Address 4 Monell Street, Greene, NY, 13778, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Monell Street, Greene, NY, 13778, US
Principal Officer's Name Wendell McGrath
Principal Officer's Address 4 Monell Street, Geene, NY, 13778, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Monell Street, Greene, NY, 13778, US
Principal Officer's Name Wendell Mcrath
Principal Officer's Address 4 Monell Street, Greene, NY, 13778, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 449, Greene, NY, 13778, US
Principal Officer's Name Jim Pollard
Principal Officer's Address PO Box 449, Greene, NY, 13778, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 449, Greene, NY, 13778, US
Principal Officer's Name Jim Pollard
Principal Officer's Address PO Box 449, Greene, NY, 13778, US
Website URL jjpollard@frontiernet.net
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 449, Greene, NY, 13778, US
Principal Officer's Name James Pollard
Principal Officer's Address PO Box 449, Greene, NY, 13778, US
Website URL jjpollard@frontiernet.net
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 449, Greene, NY, 13778, US
Principal Officer's Name James Pollard
Principal Officer's Address PO Box 449, Greene, NY, 13778, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4641346
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 449, Greene, NY, 13778, US
Principal Officer's Name James Pollard
Principal Officer's Address PO Box 449, Greene, NY, 13778, US
Website URL jjpollard@frontiernet.net
20-4893150 Corporation Unconditional Exemption 55 EDGEWOOD DR, BATAVIA, NY, 14020-3906 2004-09
In Care of Name % MICHAEL PETTINELLA
Group Exemption Number 4348
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 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 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 2023-07
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 22865
Income Amount 64321
Form 990 Revenue Amount 35778
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80937 GENESEE REGION USBC

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

Organization Name GENESEE REGION USBC ASSOCIATION GARY KUCHLER
EIN 20-4893150
Tax Period 202307
Filing Type E
Return Type 990EZ
File View File
Organization Name GENESEE REGION USBC ASSOCIATION MICHAEL PETTINELLA
EIN 20-4893150
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name GENESEE REGION USBC ASSOCIATION
EIN 20-4893150
Tax Period 202107
Filing Type E
Return Type 990EZ
File View File
Organization Name GENESEE REGION USBC ASSOCIATION
EIN 20-4893150
Tax Period 202007
Filing Type E
Return Type 990EZ
File View File
Organization Name GENESEE REGION USBC ASSOCIATION
EIN 20-4893150
Tax Period 201907
Filing Type P
Return Type 990EZ
File View File
Organization Name GENESEE REGION USBC ASSOCIATION
EIN 20-4893150
Tax Period 201707
Filing Type E
Return Type 990EZ
File View File
Organization Name GENESEE REGION USBC ASSOCIATION
EIN 20-4893150
Tax Period 201607
Filing Type P
Return Type 990EZ
File View File
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4893150
Tax Period 201412
Filing Type P
Return Type 990ER
File View File
Organization Name GENESEE REGION USBC ASSOCIATION
EIN 20-4893150
Tax Period 201412
Filing Type P
Return Type 990EZ
File View File
Organization Name GENESEE REGION USBC ASSOCIATION
EIN 20-4893150
Tax Period 201112
Filing Type P
Return Type 990EZ
File View File
20-4916565 Corporation Unconditional Exemption PO BOX 5765, CORTLAND, NY, 13045-5765 2004-09
In Care of Name % BRENDA ALLEN
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80975 SEVEN VALLEY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4916565
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 5765, cortland, NY, 13045, US
Principal Officer's Name Brenda Allen
Principal Officer's Address 4145 N Tower Rd, East Freetown, NY, 13040, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4916565
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 5765, cortland, NY, 13045, US
Principal Officer's Name Brenda Allen
Principal Officer's Address 4145 N Tower Rd, East Freetown, NY, 13040, US
Website URL BRENDA
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4916565
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5765, Cortland, NY, 13045, US
Principal Officer's Name Brenda Allen
Principal Officer's Address 4145 North Tower Rd, East Freetown, NY, 13040, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4916565
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 5765, cortland, NY, 13045, US
Principal Officer's Name Brenda Allen
Principal Officer's Address 4145 North Tower Rd, East Freetown, NY, 13040, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4916565
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 5765, cortland, NY, 13045, US
Principal Officer's Name Brenda J Allen
Principal Officer's Address 4145 N Tower Rd, East Freetown, NY, 13040, US
Website URL www.sevenvalleyusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4916565
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 5765, cortland, NY, 13045, US
Principal Officer's Name Brenda Allen
Principal Officer's Address 4145 N Tower Rd, East Freetown, NY, 13040, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4916565
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Parker Ave, Cortland, NY, 13045, US
Principal Officer's Name Brenda Allen
Principal Officer's Address 4145 N Tower Rd, East Freetown, NY, 13040, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4916565
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5765, Cortland, NY, 13045, US
Principal Officer's Address PO Box 5765, Cortland, NY, 13045, US
20-4921605 Corporation Unconditional Exemption PO BOX 1009, MORAVIA, NY, 13118-1009 2004-09
In Care of Name % ANGELA WHITE
Group Exemption Number 4348
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 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 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 2023-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86757 AUBURN NY USBC

Form 990-N (e-Postcard)

Organization Name AUBURN NY USBC
EIN 20-4921605
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1009, MORAVIA, NY, 13118, US
Principal Officer's Name ANGELA WHITE
Principal Officer's Address PO BOX 1009, MORAVIA, NY, 13118, US
Website URL www.auburnusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2420 Turnpike Rd, Auburn, NY, 13021, US
Principal Officer's Name Cory Slater
Principal Officer's Address 125 South Seward Ave, Auburn, NY, 13021, US
Website URL auburnusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2420 Turnpike Rd, Auburn, NY, 13021, US
Principal Officer's Name Cory Slater
Principal Officer's Address 125 South Seward Ave, Auburn, NY, 13021, US
Website URL auburnusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2420 Turnpike Rd, Auburn, NY, 13021, US
Principal Officer's Name Ann Fenton
Principal Officer's Address 122 Mill St, Clyde, NY, 14433, US
Website URL AuburnNY USBC
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2420 Turnpike Rd, Auburn, NY, 13021, US
Principal Officer's Name Ann Fenton
Principal Officer's Address 122 Mill St, Clyde, NY, 14433, US
Website URL AuburnNY USBC
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2420 Turnpike Rd, Auburn, NY, 13021, US
Principal Officer's Name Ann Fenton
Principal Officer's Address 122 Mill St, Clyde, NY, 14433, US
Website URL www.auburnusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2420 Turnpike Rd, Auburn, NY, 13021, US
Principal Officer's Name David MacDonald
Principal Officer's Address 5845 Lakeview Drive, Auburn, NY, 13021, US
Website URL www.auburnusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8167 Jericho Rd, Weedsport, NY, 13166, US
Principal Officer's Name David MacDonald
Principal Officer's Address 5845 Lakeview Dr, Auburn, NY, 13021, US
Website URL www.auburnusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 73 Cottage St, Auburn, NY, 13021, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 73 Cottage St, Auburn, NY, 13021, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 73 Cottage St, Auburn, NY, 13021, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 73 Cottage St, Auburn, NY, 13021, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 73 Cottage St, Auburn, NY, 13021, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 73 Cottage St, Auburn, NY, 13021, US
Website URL www.auburnusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 73 Cottage St, Auburn, NY, 13021, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 73 Cottage st, Auburn, NY, 13021, US
Website URL www.auburnusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 73 Cottage St, Auburn, NY, 13021, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 73 Cottage St, Auburn, NY, 13021, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 73 Cottage St, Auburn, NY, 13021, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 73 Cottage St, Auburn, NY, 13021, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 73 Cottage St, Auburn, NY, 13021, US
Principal Officer's Name Michael Ryan
Principal Officer's Address 73 Cottage St, Auburn, NY, 13021, US
Website URL www.auburnusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4921605
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 73 Cottage St, Auburn, NY, 13021, US
Principal Officer's Name Dennis O'Donnell
Principal Officer's Address 216 Genesee St, Auburn, NY, 13021, US
Website URL www.auburnusbc.com
22-3930785 Corporation Unconditional Exemption 204 CREAMERY RD, HOPEWELL JCT, NY, 12533-5272 2004-09
In Care of Name % ROBERT F TYLER
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80973 HUDSON VALLEY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 204 Creamery Road, Hopewell Junction, NY, 12533, US
Principal Officer's Name Rick Witt
Principal Officer's Address 204 Creamery Road, Hopewell Junction, NY, 12533, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 204 Creamery Road, Hopewell Junction, NY, 12533, US
Principal Officer's Name Rick Witt
Principal Officer's Address Hopewell Junction, Hopewell Junction, NY, 12533, US
Website URL www.hvusbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 204 Creamery Road, Hopewell Junction, NY, 12533, US
Principal Officer's Name Rick Witt
Principal Officer's Address 204 Creamery Road, Hopewell Junction, NY, 12533, US
Website URL www.hvusbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Tricia Blvd, Highland, NY, 12528, US
Principal Officer's Name Robert Tyler
Principal Officer's Address 6 Tricia Blvd, Highland, NY, 12528, US
Website URL www.hvusbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Tricia Blvd, Highland, NY, 12528, US
Principal Officer's Name Robert F Tyler
Principal Officer's Address 6 Tricia Blvd, Highland, NY, 12528, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Tricia Blvd, Highland, NY, 12528, US
Principal Officer's Name Robert F Tyler
Principal Officer's Address 6 Tricia Blvd, Highland, NY, 12528, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Tricia Blvd, Highland, NY, 12528, US
Principal Officer's Name Robert Tyler
Principal Officer's Address 6 Tricia Blvd, Highland, NY, 12528, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Tricia Blvd, Highland, NY, 12528, US
Principal Officer's Name Robert F Tyler
Principal Officer's Address 6 Tricia Blvd, Highland, NY, 12528, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Tricia Blvd, HIGHLAND, NY, 12528, US
Principal Officer's Name Robert F Tyler
Principal Officer's Address 6 Tricia Blvd, HIGHLAND, NY, 12528, US
Website URL 1933
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Tricia Blvd, Highland, NY, 12528, US
Principal Officer's Name Robert F Tyler
Principal Officer's Address 6 Tricia Blvd, Highland, NY, 12528, US
Website URL www.hvusbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Tricia Blvd, Highland, NY, 12528, US
Principal Officer's Name Robert F Tyler
Principal Officer's Address 6 Tricia Blvd, Highland, NY, 12528, US
Website URL hvusbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Tricia Blvd, Highland, NY, 12528, US
Principal Officer's Name Robert Tyler
Principal Officer's Address 6 Tricia Blvd, Highland, NY, 12528, US
Website URL www.HVUSBC.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Tricia Blvd, Highland, NY, 12528, US
Principal Officer's Name Robert F Tyler
Principal Officer's Address 6 Tricia Blvd, Highland, NY, 12528, US
Website URL www.hvusbc.org
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3930785
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Tricia Blvd, Highland, NY, 12528, US
Principal Officer's Name Robert Tyler
Principal Officer's Address 6 Tricia Blvd, Highland, NY, 12528, US
Website URL www.hvusbc.org
20-4841505 Corporation Unconditional Exemption 611 DELAWARE AVE, KINGSTON, NY, 12401-5140 2004-09
In Care of Name % PAMELA BOYLE
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86800 KINGSTON USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 611 Delaware Ave, Kingston, NY, 12401, US
Principal Officer's Name Anthony Schmiderer
Principal Officer's Address 89 Jervis Ave, Kingston, NY, 12401, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 611 Delaware Ave, Kingston, NY, 12401, US
Principal Officer's Address 611 Delaware Ave, Kingston, NY, 12401, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 611 Delaware Ave, Kingston, NY, 12401, US
Principal Officer's Name Keri Williams
Principal Officer's Address 45 Valentine Ave, Kingston, NY, 12401, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 611 Delaware Ave, Kingston, NY, 12401, US
Principal Officer's Name Pamela Boyle
Principal Officer's Address 611 Delaware Ave, Kingston, NY, 12401, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2993, Kingston, NY, 12401, US
Principal Officer's Name Pamela Boyle
Principal Officer's Address PO Box 2993, Kingston, NY, 12401, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2993, Kingston, NY, 12402, US
Principal Officer's Name Pamela Boyle
Principal Officer's Address PO Box 2993, Kingston, NY, 12402, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 45 Valentine Ave, Kingston, NY, 12401, US
Principal Officer's Name Keri Williams
Principal Officer's Address 45 Valentine Ave, Kingston, NY, 12401, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 611 Delaware Ave, Kingston, NY, 12401, US
Principal Officer's Name Pamela Boyle
Principal Officer's Address 611 Delaware Ave, Kingston, NY, 12401, US
Website URL www.kusbcwba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 824 Churchland Ct, Saugerties, NY, 12477, US
Principal Officer's Name Lynne Seyfarth
Principal Officer's Address 824 Churchland Ct, Saugerties, NY, 12477, US
Website URL www.kusbcwba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 824 Churchland Ct, Saugerties, NY, 12477, US
Principal Officer's Name United States Bowling Congress C/O Lynne Seyfarth
Principal Officer's Address 824 Churchland Ct, Saugerties, NY, 12477, US
Website URL www.kusbcwba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 824 Churchland Ct, Saugerties, NY, 12477, US
Principal Officer's Name Keri Millham
Principal Officer's Address 45 Valentine Ave, Kingston, NY, 12401, US
Website URL www.kusbcwba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 824 Churchland Ct, Saugerties, NY, 12477, US
Principal Officer's Name Pat Marlow
Principal Officer's Address 471 Main St, St Remy, NY, 12401, US
Website URL www.kusbcwba,com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4841505
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 824 Churchland Ct, Saugerties, NY, 12477, US
Principal Officer's Name Lynne Seyfarh
Principal Officer's Address 824 Churchland Ct, Saugerties, NY, 12477, US
Website URL www.kusbcwba.com
20-4877822 Corporation Unconditional Exemption 2 DEBORAH LN, VLY COTTAGE, NY, 10989-2434 2004-09
In Care of Name % ROBERT LACKIN
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80932 ROCKLAND COUNTY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Ln, Valley Cottage, NY, 10989, US
Principal Officer's Name Robert Larkim
Principal Officer's Address 2 Deborah Ln, Valley Cottage, NY, 10989, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Ln, Valley Cottage, NY, 10989, US
Principal Officer's Name Robert Larkim
Principal Officer's Address 2 Deborah Ln, Valley Cottage, NY, 10989, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Ln, Valley Cottage, NY, 10989, US
Principal Officer's Name Robert Larkin
Principal Officer's Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Principal Officer's Name Robert Larkin
Principal Officer's Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Principal Officer's Name Robert Larkin
Principal Officer's Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Principal Officer's Name Robert Larkin
Principal Officer's Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Principal Officer's Name Robert Larkin
Principal Officer's Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Principal Officer's Name Robert Larkin
Principal Officer's Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Principal Officer's Name Robert Larkin
Principal Officer's Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Principal Officer's Name Mike Lazar
Principal Officer's Address 141 Country Club Lane, Pomona, NY, 10970, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Principal Officer's Name Robert Larkin
Principal Officer's Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Principal Officer's Name Charles Larkin
Principal Officer's Address 15 Blanchard Road, Stony Point, NY, 10980, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4877822
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Deborah Lane, Valley Cottage, NY, 10989, US
Principal Officer's Name Charles Larkin
Principal Officer's Address 15 Blanchard Road, Stony Point, NY, 10980, US
04-3847916 Corporation Unconditional Exemption 105 BROWN AVE, JAMESTOWN, NY, 14701-8015 2004-09
In Care of Name % WILLIAM A THOMPSON JR
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80958 JAMESTOWN AREA USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 BROWN AVE, Jamestown, NY, 14701, US
Principal Officer's Name William A Thompson Jr
Principal Officer's Address 105 BROWN AVE, Jamestown, NY, 14701, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Brown Ave, Jamestown, NY, 14701, US
Principal Officer's Name William A Thompson Jr
Principal Officer's Address 105 Brown Ave, Jamestown, NY, 14701, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Brown Ave, Jamestown, NY, 14701, US
Principal Officer's Name William A Thompson Jr
Principal Officer's Address 105 Brown Ave, Jamestown, NY, 14701, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Brown Ave, Jamestown, NY, 14701, US
Principal Officer's Name William Thompson
Principal Officer's Address 105 Brown Ave, Jamestown, NY, 14701, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Brown Ave, Jamestown, NY, 14701, US
Principal Officer's Name William Thompson
Principal Officer's Address 105 Brown Ave, Jamestown, NY, 14701, US
Website URL Jamestown Area USBC
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Brown Ave, Jamestown, NY, 14701, US
Principal Officer's Name William A Thompson
Principal Officer's Address 105 Brown Ave, Jamestown, NY, 14701, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 Ivy ST, Jamestown, NY, 14701, US
Principal Officer's Name William Thompson
Principal Officer's Address 32 Ivy ST, Jamestown, NY, 14701, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 Ivy Street, Jamestown, NY, 14701, US
Principal Officer's Name William Thompson
Principal Officer's Address 32 Ivy Street, Jamestown, NY, 14701, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 Ivy St, Jamestown, NY, 14701, US
Principal Officer's Name William Thompson
Principal Officer's Address 32 Ivy St, Jamestown, NY, 14701, US
Website URL 1952
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 Ivy St, Jamestown, NY, 14701, US
Principal Officer's Name William A Thompson Jr
Principal Officer's Address 32 Ivy St, Jamestown, NY, 14701, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 Ivy St, Jamestown, NY, 14701, US
Principal Officer's Name William A Thompson Jr
Principal Officer's Address 32 Ivy St, Jamestown, NY, 14701, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 Ivy St, Jamestown, NY, 14701, US
Principal Officer's Name William Thompson
Principal Officer's Address 32 Ivy St, Jamestown, NY, 14701, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 Ivy St, Jamestown, NY, 14701, US
Principal Officer's Name William Thompson
Principal Officer's Address 32 Ivy St, Jamestown, NY, 14701, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 04-3847916
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 Ivy St, Jamestown, NY, 14701, US
Principal Officer's Name William Thompson
Principal Officer's Address 32 Ivy St, Jamestown, NY, 14701, US
26-0128234 Corporation Unconditional Exemption 7580 SENECA RD N, HORNELL, NY, 14843-9631 2004-09
In Care of Name % JEFFREY FETZNER
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80960 HORNELL USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7580 Seneca Rd North, Hornell, NY, 14843, US
Principal Officer's Name Lawrence Miller
Principal Officer's Address 2580 Seneca Rd North, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7580 Seneca Road North, Hornell, NY, 14843, US
Principal Officer's Name Rebekah Eason
Principal Officer's Address 431 Rose Ave, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7580 Seneca Rd North, Hornell, NY, 14843, US
Principal Officer's Name Rebekah Eason
Principal Officer's Address 431 Rose Ave, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7580 Seneca Rd North, Hornell, NY, 14843, US
Principal Officer's Name Rebekah Eason
Principal Officer's Address 431 Rose Ave, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7580 Seneca Road North, Hornell, NY, 14843, US
Principal Officer's Name Rebekah Partridge
Principal Officer's Address 431 Rose Ave, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7580 Seneca Road North, Hornell, NY, 14843, US
Principal Officer's Name Rebekah Partridge
Principal Officer's Address 374 Seneca Road, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7580 Seneca Road North, Hornell, NY, 14843, US
Principal Officer's Name Rebekah Partridge
Principal Officer's Address 374 Seneca Road, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7580 Seneca Rd N, Hornell, NY, 14843, US
Principal Officer's Name Rebekah Partridge
Principal Officer's Address 374 Seneca Road, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7580 Seneca Rd N, Hornell, NY, 14843, US
Principal Officer's Name Rebekah Partridge
Principal Officer's Address 374 Seneca Road, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Rockwell St, Hornell, NY, 14843, US
Principal Officer's Name Jeffrey Fetzner
Principal Officer's Address 33 Rockwell St, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Rockwell St, Hornell, NY, 14843, US
Principal Officer's Name Jeffrey Fetzner
Principal Officer's Address 33 Rockwell St, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Maxwell Ave, Hornell, NY, 14843, US
Principal Officer's Name Jeffrey Fetzner
Principal Officer's Address 11 Maxwell Ave, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6777 Glen Ave Ext, Hornell, NY, 14843, US
Principal Officer's Name Michael Woodworth
Principal Officer's Address 6777 Glen Ave Ext, Hornell, NY, 14843, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 26-0128234
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26 Washington St, Hornell, NY, 14843, US
Principal Officer's Name Scott McKibben
Principal Officer's Address 26 Washington St, Hornell, NY, 14843, US
51-0555539 Corporation Unconditional Exemption 2038 BROOKWAY CRES, ONTARIO, NY, 14519-9625 2004-09
In Care of Name % ROBERT J TIERSON
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80955 LAKE ONTARIO USBC BA

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2038 Brookway Crest, ONTARIO, NY, 14519, US
Principal Officer's Name Tracy Prizzi
Principal Officer's Address 2038 Brookway Cres, Ontario, NY, 14519, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2038 Brookway Crest, Ontario, NY, 14519, US
Principal Officer's Name Tracy Prizzi
Principal Officer's Address 2038 Brookway Cres, Ontario, NY, 14519, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2038 Brookway Cres, ONTARIO, NY, 14519, US
Principal Officer's Name Tracy L Prizzi
Principal Officer's Address 2038 Brookway Cres, ONTARIO, NY, 14519, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 E TOWNLINE RD, WILLIAMSON, NY, 14589, US
Principal Officer's Name Robert Tierson
Principal Officer's Address 6520 E TOWNLINE RD, WILLIAMSON, NY, 14589, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 Townline Rd, Williamson, NY, 14589, US
Principal Officer's Name Robert Tierson
Principal Officer's Address 6520 Townline Rd, Williamson, NY, 14589, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 E Townline Rd, Williamson, NY, 14589, US
Principal Officer's Name Robert Tierson
Principal Officer's Address 6520 E Townline Rd, Williamson, NY, 14589, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 Townline Rd, Williamson, NY, 14589, US
Principal Officer's Name Robert Tierson
Principal Officer's Address 6520 Townline Rd, Williamson, NY, 14589, US
Website URL 6520 Townline Rd
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 Townline Rd, Williamson, NY, 14589, US
Principal Officer's Name Robert Tierson
Principal Officer's Address 6520Townline Rd, Williamson, NY, 14589, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 Townline Road, Williamson, NY, 14589, US
Principal Officer's Name Robert Tierson
Principal Officer's Address 6520 Townline Road, Williamson, NY, 14589, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520Townline Rd, Williamson, NY, 14589, US
Principal Officer's Name Robert J Tierson
Principal Officer's Address 6520 Townline Rd, Williamson, NY, 14589, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 Townline Rd, Williamson, NY, 14589, US
Principal Officer's Name Robert Tierson
Principal Officer's Address 6520 Townline Rd, Williamson, NY, 14589, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 Townline Rd, Williamson, NY, 14589, US
Principal Officer's Name Robert J Tierson
Principal Officer's Address 6520 Townline Rd, Williamson, NY, 14589, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 Townline Rd, Williamson, NY, 14589, US
Principal Officer's Name Robert J Tierson
Principal Officer's Address 6520 Townline Rd, Williamson, NY, 14589, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 TownLine Rd, Williamson, NY, 14589, US
Principal Officer's Name Robert J Tierson
Principal Officer's Address 6520 Townline Rd, Williamson, NY, 14589, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 Townline Rd, Williamson, NY, 14589, US
Principal Officer's Name Robert Tierson
Principal Officer's Address 6520 Townline Rd, Williamson, NY, 14589, US
Website URL rtierson@rochester.rr.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0555539
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6520 E Townline Rd, Williamson, NY, 14589, US
Principal Officer's Name Robert J Tierson
Principal Officer's Address 6520 E Townline Rd, Williamson, NY, 14589, US
52-2457509 Corporation Unconditional Exemption 213 N JENSEN RD, VESTAL, NY, 13850-2129 2004-09
In Care of Name % SOUTHERN TIER USBC
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86266 SOUTHERN TIER USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name Randy Snyder
Principal Officer's Address 11 Jamie Ave, Apalachin, NY, 13732, US
Website URL https://www.stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name Randy Snyder
Principal Officer's Address 11 Jamie Ave, Apalachin, NY, 13732, US
Website URL https://www.stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Address 213 N Jensen Rd, Vestal, NY, 13850, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name Rebekah Ripic
Principal Officer's Address 2074 S Apalachin Rd, Apalachin, NY, 13732, US
Website URL https://www.stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Address 213 N Jensen Rd, Vestal, NY, 13850, US
Website URL https://stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name Rebekah Ripic
Principal Officer's Address 2074 S Apalachin Rd, Apalachin, NY, 13732, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name Rebekah Ripic
Principal Officer's Address 2074 S Apalachin Rd, Apalachin, NY, 13732, US
Website URL http://stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name Rebekah Ripic
Principal Officer's Address 2074 S Apalachin Rd, Apalachin, NY, 13732, US
Website URL www.stnyusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name Rebekah Ripic
Principal Officer's Address 2074 S Apalachin Rd, Apalachin, NY, 13732, US
Website URL http://www.stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name Rebekah Eynon
Principal Officer's Address 2074 S Apalachin Rd, Apalachin, NY, 13732, US
Website URL http://www.stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name Karen Hayslett
Principal Officer's Address 2 Chelsea Sq, Binghamton, NY, 13905, US
Website URL http://www.stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N JENSEN RD, VESTAL, NY, 13850, US
Principal Officer's Name KAREN HAYSLETT
Principal Officer's Address 2 CHELSEA SQ, BINGHAMTON, NY, 13905, US
Website URL http://www.stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name SOUTHERN TIER USBC
Principal Officer's Address 213 N Jensen Rd, Vestal, NY, 13850, US
Website URL http://www.stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 N JENSEN RD, VESTAL, NY, 13850, US
Principal Officer's Name SOUTHERN TIER USBC
Principal Officer's Address 213 N JENSEN RD, VESTAL, NY, 13850, US
Website URL http://www.stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 North Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name Benjamin T Amberge
Principal Officer's Address 2217 Vestal Rd, Vestal, NY, 13850, US
Website URL http://www.stnyusbc.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 52-2457509
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 210 N Jensen Rd, Vestal, NY, 13850, US
Principal Officer's Name Binghamton-Johnson City-Endicott USBC WBA
Principal Officer's Address 210 N Jensen Rd, Vestal, NY, 13850, US
56-2537653 Corporation Unconditional Exemption 55 STEVENS ST, WELLSVILLE, NY, 14895-1356 2004-09
In Care of Name % RONALD VANDERLINDEN
Group Exemption Number 4348
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 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 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80940 TWIN TIERS USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Stevens St, Wellsville, NY, 14895, US
Principal Officer's Name Aaron Thompson
Principal Officer's Address 55 Stevens St, Wellsville, NY, 14895, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2731 Miler Rd, Wellsville, NY, 14895, US
Principal Officer's Name Lisa Lewis
Principal Officer's Address 2731 Miller Rd, Wellsville, NY, 14895, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2731 Miller Road, Wellsville, NY, 14895, US
Principal Officer's Name Lisa M Lewis
Principal Officer's Address 2731 Miller Road, Wellsville, NY, 14895, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove St, Cuba, NY, 14727, US
Principal Officer's Name Ron Vanderlinden
Principal Officer's Address 14 Grove St, Cuba, NY, 14727, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove St, Cuba, NY, 14727, US
Principal Officer's Name Ron Vanderlinden
Principal Officer's Address 14 Grove St, Cuba, NY, 14727, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove St, Cuba, NY, 14727, US
Principal Officer's Name Ron Vanderlinden
Principal Officer's Address 14 Grove St, Cuba, NY, 14727, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove, Cuba, NY, 14727, US
Principal Officer's Name Ron Vanderlinden
Principal Officer's Address 14 Grove, Cuba, NY, 14727, US
Website URL Twin Tiers USBC Assoc.
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove St, Cuba, NY, 14727, US
Principal Officer's Name Ronald Vanderlinden
Principal Officer's Address 14 Grove, Cuba, NY, 14727, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove Street, Cuba, NY, 14727, US
Principal Officer's Name Ronald Vanderlinden
Principal Officer's Address 14 Grove Street, Cuba, NY, 14727, US
Website URL 1940
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove St, Cuba, NY, 14727, US
Principal Officer's Name Ronald Vanderlinden
Principal Officer's Address 14 Grove St, Cuba, NY, 14727, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove St, Cuba, NY, 14727, US
Principal Officer's Name Ronald VanDerLinden
Principal Officer's Address 14 Grove St, Cuba, NY, 14727, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove St, Cuba, NY, 14727, US
Principal Officer's Name Ronald VanDerLinden
Principal Officer's Address 14 Grove St, Cuba, NY, 14727, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove St, Cuba, NY, 14727, US
Principal Officer's Name Ronald VanDerLinden
Principal Officer's Address 14 Grove St, Cuba, NY, 14727, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove Street, Cuba, NY, 14727, US
Principal Officer's Name Ronald VanDerLinden
Principal Officer's Address 14 Grove St, Cuba, NY, 14727, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove St, Cuba, NY, 14727, US
Principal Officer's Name Ronald Vanderlinden
Principal Officer's Address 14 Grove Street, Cuba, NY, 14727, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove St, Cuba, NY, 14727, US
Principal Officer's Name Ronald Vanderlinden
Principal Officer's Address 14 Grove St, Cuba, NY, 14727, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 56-2537653
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Grove St, Cuba, NY, 14727, US
Principal Officer's Name Ronald Vanderlinden
Principal Officer's Address 14 Grove St, Cuba, NY, 14727, US
56-2587563 Corporation Unconditional Exemption 440 THIRD AVENUE, WATERVLIET, NY, 12189-3877 2004-09
In Care of Name % KAREN KRAUSS
Group Exemption Number 4348
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 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 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 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 223755
Income Amount 93117
Form 990 Revenue Amount 86257
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 80991 ALBANY USBC

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

Organization Name ALBANY USBC ASSOCIATION
EIN 56-2587563
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ALBANY USBC ASSOCIATION
EIN 56-2587563
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ALBANY USBC ASSOCIATION
EIN 56-2587563
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name ALBANY USBC ASSOCIATION
EIN 56-2587563
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ALBANY USBC ASSOCIATION
EIN 56-2587563
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ALBANY USBC ASSOCIATION
EIN 56-2587563
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ALBANY USBC ASSOCIATION
EIN 56-2587563
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name ALBANY USBC ASSOCIATION
EIN 56-2587563
Tax Period 201512
Filing Type E
Return Type 990
File View File
13-4304453 Corporation Unconditional Exemption 190 MAPLE AVE, JOHNSTOWN, NY, 12095-1041 2004-09
In Care of Name % CONNIE HLADIK
Group Exemption Number 4348
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 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 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 2022-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86678 FULTON COUNTY REGIONAL USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 Maple Ave, Johnstown, NY, 12095, US
Principal Officer's Name Connie Hladik
Principal Officer's Address 190 Maple Ave, Johnstown, NY, 12095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 Maple Ave, Johnstown, NY, 12095, US
Principal Officer's Name Connie Hladik
Principal Officer's Address 190 Maple Ave, Johnstown, NY, 12095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 Maple Ave, Johnstown, NY, 12095, US
Principal Officer's Name Connie Hladik
Principal Officer's Address 190 Maple Ave, Johnstown, NY, 12095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 184 Maple Ave, Johnstown, NY, 12095, US
Principal Officer's Name Ernest Thackrah
Principal Officer's Address 89 Saratoga Blvd, Gloversville, NY, 12078, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 184 Maple Ave, Johnstown, NY, 12095, US
Principal Officer's Name Cathy Meher
Principal Officer's Address 184 Maple Ave, Johnstown, NY, 12095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 404 Fon Clair St, Johnstown, NY, 12095, US
Principal Officer's Name Cathy Meher
Principal Officer's Address 404 Fon Clair St, Johnstown, NY, 12095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 Maple Avenue, Johnstown, NY, 12095, US
Principal Officer's Name Connie Hladik
Principal Officer's Address 190 Maple Avenue, Johnstown, NY, 12095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 Maple Avenue, Johnstown, NY, 12095, US
Principal Officer's Name Cathy Meher
Principal Officer's Address 404 Fon Clair St, Johnstown, NY, 12095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 Maple Ave, Johnstown, NY, 12095, US
Principal Officer's Name Cathy Meher
Principal Officer's Address 404 Fon Clair St, Johnstown, NY, 12095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 Maple Avenue, Johnstown, NY, 12095, US
Principal Officer's Name Cathy Meher
Principal Officer's Address 404 Fon Clair St, Johnstown, NY, 12095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 MAPLE AVENUE, JOHNSTOWN, NY, 12095, US
Principal Officer's Name CATHY MEHER
Principal Officer's Address 404 FON CLAIR ST, JOHNSTOWN, NY, 12095, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 13-4304453
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 190 Maple Ave, Johnstown, NY, 12095, US
Principal Officer's Name Cathy Meher
Principal Officer's Address 404 Fon Clair St, Johnstown, NY, 12095, US

Date of last update: 11 Mar 2025

Sources: New York Secretary of State