Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 382, ONEONTA, NY, 13820, US |
Principal Officer's Name |
CHLOE QUIGLEY |
Principal Officer's Address |
343 COUNTY HWY 35, MARYLAND, NY, 12116, US |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 382, ONEONTA, NY, 13820, US |
Principal Officer's Name |
Chloe Quigley |
Principal Officer's Address |
343 COUNTY HWY 35, MARYLAND, NY, 12116, US |
Website URL |
www.cnylifecoalition.com |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 382, ONEONTA, NY, 13820, US |
Principal Officer's Name |
MARGARET KENYON |
Principal Officer's Address |
5919 COUNTY HWY 12, EAST MEREDITH, NY, 13757, US |
Website URL |
www.cnylifecoalition.com |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 382, ONEONTA, NY, 13820, US |
Principal Officer's Name |
PAUL WENNER |
Principal Officer's Address |
39 RIVER STREET, STAMFORD, NY, 12167, US |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 382, ONEONTA, NY, 13820, US |
Principal Officer's Name |
PAUL WENNER |
Principal Officer's Address |
39 RIVER STREET, STAMFORD, NY, 12167, US |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 382, ONEONTA, NY, 13820, US |
Principal Officer's Name |
PAUL WENNER |
Principal Officer's Address |
39 RIVER STREET, STAMFORD, NY, 12167, US |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 382, ONEONTA, NY, 13820, US |
Principal Officer's Name |
PAUL WENNER |
Principal Officer's Address |
39 RIVER STREET, STAMFORD, NY, 12167, US |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 382, Oneonta, NY, 13820, US |
Principal Officer's Name |
Paul Wenner |
Principal Officer's Address |
39 River Street, Stamford, NY, 12167, US |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 382, ONEONTA, NY, 13820, US |
Principal Officer's Name |
PEG KENYON |
Principal Officer's Address |
PO BOX 382, ONEONTA, NY, 13820, US |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 382, ONEONTA, NY, 13820, US |
Principal Officer's Name |
PAUL WENNER |
Principal Officer's Address |
39 RIVER STREET, STAMFORD, NY, 12167, US |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 382, Oneonta, NY, 13820, US |
Principal Officer's Name |
Peg Kenyon |
Principal Officer's Address |
PO Box 382, Oneonta, NY, 13820, US |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 382, ONEONTA, NY, 13820, US |
Principal Officer's Name |
JANE NAPLES |
Principal Officer's Address |
74 GILBERT STREET, ONEONTA, NY, 13820, US |
|
Organization Name |
CENTRAL NEW YORK COALITION FOR LIFE |
EIN |
27-4698930 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 382, ONEONTA, NY, 13820, US |
Principal Officer's Name |
JEAN NAPLES |
Principal Officer's Address |
74 GILBERT STREET, ONEONTA, NY, 13820, US |
|