Search icon

SUFFOLK COUNTY HOMEFRONT, INC.

Company Details

Name: SUFFOLK COUNTY HOMEFRONT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3530043
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 1, RIDGE, NY, United States, 11961

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 1, RIDGE, NY, United States, 11961

History

Start date End date Type Value
2008-02-21 2009-03-26 Address POST OFFICE BOX 1, RIDGE, NY, 11961, USA (Type of address: Service of Process)
2007-06-12 2008-02-21 Address 7 SILVER COURT, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090326000632 2009-03-26 CERTIFICATE OF AMENDMENT 2009-03-26
080221000551 2008-02-21 CERTIFICATE OF AMENDMENT 2008-02-21
070612000976 2007-06-12 CERTIFICATE OF INCORPORATION 2007-06-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
56-2669244 Corporation Unconditional Exemption PO BOX 1, RIDGE, NY, 11961-0001 2009-03
In Care of Name % STEVEN DICKSON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Military, Veterans' Organizations
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)

Determination Letter

Final Letter(s) FinalLetter_56-2669244_SUFFOLKCOUNTYHOMEFRONTINC_11202008_01.tif

Form 990-N (e-Postcard)

Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address 7 Silver Ct, Ridge, NY, 11961, US
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Website URL suffolkcountyhomefront.org
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address 7 Silver Court, Ridge, NY, 11961, US
Website URL suffolkcountyhomefront.org
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
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 PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Website URL www.suffolkcohomefront.org
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
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 PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
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 PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Website URL www.suffolkcountyhomefront.org
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
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 PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address PO Box 1, Ridge, NY, 11961, US
Website URL www.suffolkcountyhomefront.org
Organization Name SUFFOLK COUNTY HOMEFRONT INC
EIN 56-2669244
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 PO Box 1, Ridge, NY, 11961, US
Principal Officer's Name Cindy Dickson
Principal Officer's Address 7 Silver Court, Ridge, NY, 11961, US
Website URL http://www.suffolkcountyhomefront.org/

Date of last update: 11 Mar 2025

Sources: New York Secretary of State