Search icon

NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION, INC.

Company Details

Name: NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Feb 2009 (16 years ago)
Entity Number: 3771525
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O NY COUNTY MEDICAL SOCIETY, 12 EAST 41 STREET 15TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NY COUNTY MEDICAL SOCIETY, 12 EAST 41 STREET 15TH FL, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
090205000551 2009-02-05 CERTIFICATE OF INCORPORATION 2009-02-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0691876 Corporation Unconditional Exemption C/O NYCMS 246 WEST 38 STREET 501, NEW YORK, NY, 10018-0000 2010-02
In Care of Name % CHERYL MALONE
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 10,000 to 24,999
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 Dec
Asset Amount 52339
Income Amount 16141
Form 990 Revenue Amount 16141
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 246 West 38 Street Ste 501, New York, NY, 10018, US
Principal Officer's Name Cheryl Malone
Principal Officer's Address 246 West 38 Street Ste 501, New York, NY, 10018, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 261 West 35 Street Ste 504, New York, NY, 10001, US
Principal Officer's Address 261 West 35 Street Ste 504, New York, NY, 10001, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 261 West 35 Street 504, New York, NY, 10001, US
Principal Officer's Name Cheryl Malone
Principal Officer's Address 261 West 35 Street 504, New York, NY, 10001, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 261 West 35 Street Ste 504, New York, NY, 10001, US
Principal Officer's Name Cheryl Malone
Principal Officer's Address 261 West 35 Street Ste 504, New York, NY, 10001, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 261 West 35 Street Ste 504, New York, NY, 10001, US
Principal Officer's Name Cheryl Malone
Principal Officer's Address 261 West 35 Street Ste 504, New York, NY, 10001, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 261 West 35 Street Ste 504, New York, NY, 10001, US
Principal Officer's Name Cheryl M Malone
Principal Officer's Address 261 West 35 Street Ste 504, New York, NY, 10001, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 West 34 Street, NEW YORK, NY, 10001, US
Principal Officer's Name Cheryl Malone
Principal Officer's Address 31 West 34 Street, New York, NY, 10001, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 West 34 Street Ste 7053, New York, NY, 10001, US
Principal Officer's Address 31 West 34 Street Ste 7053, New York, NY, 10001, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
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 31 West 34 Street Ste 7053, New York, NY, 10001, US
Principal Officer's Name Bruce Barron MD
Principal Officer's Address 31 West 34 Street Ste 7053, New York, NY, 10001, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
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 12 East 41 Street 15th Floor, New York, NY, 10017, US
Principal Officer's Name New York Occupational and Environmental Medical Association
Principal Officer's Address 12 East 41 Street 15th Floor, New York, NY, 10017, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
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 12 East 41 Street, New York, NY, 10017, US
Principal Officer's Name New York Occupational & Environmental Medical Association
Principal Officer's Address 12 East 41 Street, New York, NY, 10017, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
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 12 East 41 Street, New York, NY, 10017, US
Principal Officer's Name New York Occupational & Environmental Medical Association
Principal Officer's Address 12 East 41 Street, New York, NY, 10017, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
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 12 East 41 Street, 15 floor, New York, NY, 10017, US
Principal Officer's Name New York Occupational & Environmental Medical Association
Principal Officer's Address 12 East 41 Street, 15 floor, New York, NY, 10017, US
Organization Name NEW YORK OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION
EIN 27-0691876
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 12 East 41 Street, 15 floor, New York, NY, 10017, US
Principal Officer's Name Peter Griffin MD
Principal Officer's Address 12 East 41 Street, 15 floor, New York, NY, 10017, US

Date of last update: 27 Mar 2025

Sources: New York Secretary of State