Search icon

COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS, INC.

Company Details

Name: COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Jan 2011 (14 years ago)
Entity Number: 4042272
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 300 WHITE SPRUCE BOULEVARD, SUITE 230, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 WHITE SPRUCE BOULEVARD, SUITE 230, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2011-01-13 2013-04-08 Address 300 WHITE SPRUCE BOULEVARD, SUITE 230, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408000745 2013-04-08 CERTIFICATE OF AMENDMENT 2013-04-08
110113000652 2011-01-13 CERTIFICATE OF INCORPORATION 2011-01-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1176103 Corporation Unconditional Exemption 2024 W HENRIETTA RD STE 6D, ROCHESTER, NY, 14623-1361 2014-08
In Care of Name % CAROLYN MARCUCCIO
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 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 Health Care: Alliance/Advocacy 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_46-1176103_COMMISSIONFORREPRODUCTIVEHEALTHSERVICESTANDARDSINC_03292013_01.tif

Form 990-N (e-Postcard)

Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 2024 West Henrietta Rd Suite 6D, Rochester, NY, 14623, US
Principal Officer's Name James Harden
Principal Officer's Address 2024 West Henrietta Rd Suite 6D, Rochester, NY, 14623, US
Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 2024 West Henrietta Road Suite 6D, Rochester, NY, 14623, US
Principal Officer's Name James Harden
Principal Officer's Address 2024 West Henrietta Road Suite 6D, Rochester, NY, 14623, US
Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 2024 W Henrietta Rd Ste 6D, Rochester, NY, 14623, US
Principal Officer's Name James R Harden
Principal Officer's Address 2024 W Henrietta Rd Ste 6D, Rochester, NY, 14623, US
Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 2024 W Henrietta Road, Rochester, NY, 14623, US
Principal Officer's Name Jim R Harden
Principal Officer's Address 2024 W Henrietta Road, Rochester, NY, 14623, US
Website URL CompassCare Pregnancy Services
Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 2024 W Henrietta Rd Ste 6D, Rochester, NY, 14623, US
Principal Officer's Name James R Harden
Principal Officer's Address 2024 W Henrietta Rd Ste 6D, Rochester, NY, 14623, US
Website URL physiciansforreproductiverights.org
Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 2024 W Henrietta Rd Ste 6D, Rochester, NY, 14623, US
Principal Officer's Name James R Harden
Principal Officer's Address 2024 W Henrietta Rd Ste 6D, Rochester, NY, 14623, US
Website URL http://www.physiciansforreproductiverights.org
Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 2024 W Henrietta Rd Ste 6D, Rochester, NY, 14623, US
Principal Officer's Name James R Harden
Principal Officer's Address 2024 W Henrietta Rd Ste 6D, Rochester, NY, 14623, US
Website URL https://www.physiciansforreproductiverights.org
Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 300 White Spruce Blvd Suite 230, Rochester, NY, 14623, US
Principal Officer's Name James R Harden
Principal Officer's Address 300 White Spruce Blvd Suite 230, Rochester, NY, 14623, US
Website URL www.physiciansforreproductiverights.org
Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 300 White Spruce Blvd Suite 230, Rochester, NY, 14623, US
Principal Officer's Name James R Harden
Principal Officer's Address 300 White Spruce Blvd Suite 230, Rochester, NY, 14623, US
Website URL http://www.physiciansforreproductiverights.org/
Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 300 White Spruce Blvd Suite 230, Rochester, NY, 14623, US
Principal Officer's Name James R Harden
Principal Officer's Address 300 White Spruce Blvd Suite 230, Rochester, NY, 14623, US
Website URL www.physiciansforreproductiverights.org
Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 300 White Spruce Blvd Suite 230, Rochester, NY, 14623, US
Principal Officer's Name James R Harden
Principal Officer's Address 300 White Spruce Blvd Suite 230, Rochester, NY, 14623, US
Website URL http://www.physiciansforreproductiverights.org
Organization Name COMMISSION FOR REPRODUCTIVE HEALTH SERVICE STANDARDS INC
EIN 46-1176103
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 300 White Spruce Blvd Suite 230, Rochester, NY, 14623, US
Principal Officer's Name James R Harden
Principal Officer's Address 300 White Spruce Blvd Suite 230, Rochester, NY, 14623, US
Website URL http://www.commissionforreporoductivehealth.org

Date of last update: 27 Mar 2025

Sources: New York Secretary of State