Search icon

ROCHESTER PATENT LAW ASSOCIATION, INC.

Company Details

Name: ROCHESTER PATENT LAW ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Jul 1975 (50 years ago)
Entity Number: 376188
County: Monroe
Place of Formation: New York

Agent

Name Role Address
N/A % MARTIN LUKACHER, ESQ Agent 47 SOUTH FITZHUGH ST, ROCHESTER, NY, 14614

Filings

Filing Number Date Filed Type Effective Date
20100818038 2010-08-18 ASSUMED NAME CORP INITIAL FILING 2010-08-18
A250369-12 1975-07-30 CERTIFICATE OF INCORPORATION 1975-07-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-3799663 Corporation Unconditional Exemption 33 CHIPPENHAM DR, PENFIELD, NY, 14526-1909 2017-05
In Care of Name % ABRAMS FENSTERMAN ET AL LLP
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name ROCHESTER INTELLECTUAL PROPERTY LAW

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-11-15
Revocation Posting Date 2017-05-10
Exemption Reinstatement Date 2010-11-15

Determination Letter

Final Letter(s) FinalLetter_81-3799663_ROCHESTERPATENTLAWASSOCIATIONINC_09092016.tif

Form 990-N (e-Postcard)

Organization Name ROCHESTER PATENT LAW ASSOCIATION INC
EIN 81-3799663
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Chippenham Drive, Penfield, NY, 14526, US
Principal Officer's Name Luis Ormaechea
Principal Officer's Address 33 Chippenham Drive, Penfield, NY, 14526, US
Organization Name ROCHESTER PATENT LAW ASSOCIATION INC
EIN 81-3799663
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Chippenham Drive, Penfield, NY, 14526, US
Principal Officer's Name Luis Ormaechea
Principal Officer's Address 33 Chippenham Drive, Penfield, NY, 14526, US
Organization Name ROCHESTER PATENT LAW ASSOCIATION INC
EIN 81-3799663
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 99 Garnsey Road, Rochester, NY, 14534, US
Principal Officer's Name Laura W Smalley
Principal Officer's Address 99 Garnsey Road, Rochester, NY, 14534, US
Website URL Harris Beach PLLC
Organization Name ROCHESTER PATENT LAW ASSOCIATION INC
EIN 81-3799663
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 99 Garnsey Road, Pittsford, NY, 14534, US
Principal Officer's Name Laura Smalley
Principal Officer's Address 99 Garnsey Road, Pittsford, NY, 14618, US
Website URL www.ripla.org
Organization Name ROCHESTER PATENT LAW ASSOCIATION INC
EIN 81-3799663
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Linden Oaks Suite E, Rochester, NY, 14625, US
Principal Officer's Name Stephanie Nott
Principal Officer's Address 160 Linden Oaks Suite E, Rochester, NY, 14625, US
Website URL www.ripla.org
Organization Name ROCHESTER PATENT LAW ASSOCIATION INC
EIN 81-3799663
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Linden Oaks Suite E, Rochester, NY, 14625, US
Principal Officer's Name Stephanie Nott
Principal Officer's Address 160 Linden Oaks Suite E, Rochester, NY, 14625, US
Website URL www.ripla.org
Organization Name ROCHESTER PATENT LAW ASSOCIATION INC
EIN 81-3799663
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 Linden Oaks Suite E, Rochester, NY, 14625, US
Principal Officer's Name Stephanie Nott
Principal Officer's Address 160 Linden Oaks Suite E, Rochester, NY, 14625, US
Website URL www.ripla.org
Organization Name ROCHESTER PATENT LAW ASSOCIATION INC
EIN 81-3799663
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 99 Garnsey Rd, Pittsford, NY, 14534, US
Principal Officer's Name Laura W Smalley
Principal Officer's Address Harris Beach 99 Garnsey Road, Pittsford, NY, 14534, US
Website URL www.ripla.org

Date of last update: 18 Mar 2025

Sources: New York Secretary of State