Search icon

OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS, INC.

Company Details

Name: OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Feb 1976 (49 years ago)
Entity Number: 392696
ZIP code: 13348
County: Otsego
Place of Formation: New York
Address: POST OFFICE BOX 212, HARTWICK, NY, United States, 13348

Agent

Name Role Address
N/A: OSTEGO, INC. Agent OTSEGO CO. COURT HOUSE, COOPERSTOWN, NY, 13326

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 212, HARTWICK, NY, United States, 13348

Filings

Filing Number Date Filed Type Effective Date
20080916056 2008-09-16 ASSUMED NAME CORP INITIAL FILING 2008-09-16
940809000509 1994-08-09 CERTIFICATE OF AMENDMENT 1994-08-09
A295975-6 1976-02-25 CERTIFICATE OF INCORPORATION 1976-02-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0206958 Corporation Unconditional Exemption 140 COUNTY HIGHWAY 33W STE 5, COOPERSTOWN, NY, 13326-4955 2022-03
In Care of Name % OTSEGO COUNTY OFFICE FOR THE AGIN
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 2023-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Senior Centers
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2020-05-15
Revocation Posting Date 2020-08-11
Exemption Reinstatement Date 2021-10-15

Determination Letter

Final Letter(s) FinalLetter_51-0206958_OTSEGOCOUNTYCOUNCILOFSENIORCITIZENSINC_10182021_00.tif

Form 990-N (e-Postcard)

Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 140 County Hwy 33W Suite 5, Cooperstown, NY, 13326, US
Principal Officer's Name Jeffrey Woeppel
Principal Officer's Address 6137 State Hwy 28, Fly Creek, NY, 13326, US
Website URL coopconnections.net
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 140 County Highway 33W Suite 5, Cooperstown, NY, 13326, US
Principal Officer's Name Jeffrey Woeppel
Principal Officer's Address PO Box 1072, Cooperstown, NY, 13326, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 140 Cty Hwy 33W Suite 5, Cooperstown, NY, 13326, US
Principal Officer's Name Jeffrey Woeppel
Principal Officer's Address PO Box 1072, Cooperstown, NY, 13326, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 PO Box 1072, Cooperstown, NY, 13326, US
Principal Officer's Name Jeffrey Woeppel
Principal Officer's Address PO Box 1072, Cooperstown, NY, 13326, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 PO Box 212, Hartwick, NY, 13348, US
Principal Officer's Name Joyce Rowe
Principal Officer's Address PO Box 212, Hartwick, NY, 13348, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 PO Box 212, Hartwick, NY, 13348, US
Principal Officer's Name Joyce Rowe
Principal Officer's Address PO Box 212, Hartwick, NY, 13348, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 PO Box 210, Hartwick, NY, 13820, US
Principal Officer's Name Joyce Rowe
Principal Officer's Address 15 Schoolhouse Ln, Oneonta, NY, 13820, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 140 Co Hwy 33W, Cooperstown, NY, 13326, US
Principal Officer's Name Bernadette Cannon
Principal Officer's Address 80 Clinton St, Oneonta, NY, 13820, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 PO Box 212, Hartwick, NY, 13348, US
Principal Officer's Name Beverly Lapp
Principal Officer's Address 33 Academy St Apt 210, Oneonta, NY, 13820, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 PO Box 212, Hartwick, NY, 13348, US
Principal Officer's Name John Ruland
Principal Officer's Address 481 Hell Hollow Road, Otego, NY, 13825, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 PO Box 212, Hartwick, NY, 13348, US
Principal Officer's Name John Ruland President
Principal Officer's Address PO Box 212, Hartwick, NY, 13348, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 PO Box 212, Hartwick, NY, 13348, US
Principal Officer's Name John Ruland
Principal Officer's Address In Care of Otsego County Council of, PO Box 212, Hartwick, NY, 13348, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 PO Box 212, Hartwick, NY, 13348, US
Principal Officer's Name John Ruland
Principal Officer's Address C/O Otsego County Council of Senior, PO Box 212, Hartwick, NY, 13348, US
Organization Name OTSEGO COUNTY COUNCIL OF SENIOR CITIZENS INC
EIN 51-0206958
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 PO Box 212, Hartwick, NY, 13348, US
Principal Officer's Name John Ruland
Principal Officer's Address 481 Hell Hollow Road, Otego, NY, 13825, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State