Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 |
9785 Genesee rd, East Concord, NY, 14055, US |
Principal Officer's Name |
Larry Smith |
Principal Officer's Address |
PO box 53, East Concord, NY, 14055, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 |
PO BOX 53, EAST CONCORD, NY, 14055, US |
Principal Officer's Name |
LARRY SMITH |
Principal Officer's Address |
PO BOX 53, East Concord, NY, 14055, US |
Website URL |
NA |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 |
PO BOX 53, EAST CONCORD, NY, 14055, US |
Principal Officer's Name |
Larry P Smith |
Principal Officer's Address |
9785 GENESEE RD, EAST CONCORD, NY, 14055, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 53, EAST CONCORD, NY, 14055, US |
Principal Officer's Name |
Larry P Smith |
Principal Officer's Address |
PO BOX 53, EAST CONCORD, NY, 14055, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 |
9785 Genesee Rd, East Concord, NY, 14055, US |
Principal Officer's Name |
Larry Smith |
Principal Officer's Address |
9785 Genesee Rd, East Concord, NY, 14055, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 |
9785 Genesee Rd, East Concord, NY, 14055, US |
Principal Officer's Name |
Larry Smith |
Principal Officer's Address |
9785 Genesee Rd, East Concord, NY, 14055, US |
Website URL |
1955 |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 |
PO BOX 53, East Concord, NY, 14055, US |
Principal Officer's Name |
Larry Smith |
Principal Officer's Address |
PO BOX 53, East Concord, NY, 14055, US |
Website URL |
1955 |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 |
PO BOX 53, East Concord, NY, 14055, US |
Principal Officer's Name |
Larry Smith |
Principal Officer's Address |
PO BOX 53, East Concord, NY, 14055, US |
Website URL |
1955 |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 |
9785 Genesee Rd, East Concord, NY, 14055, US |
Principal Officer's Name |
Larry Smith |
Principal Officer's Address |
PO BOX 53, East Concord, NY, 14055, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 53, EAST CONCORD, NY, 14055, US |
Principal Officer's Name |
JEFF CASIILO |
Principal Officer's Address |
PO BOX 53, EAST CONCORD, NY, 14055, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 53, East Concord, NY, 14055, US |
Principal Officer's Name |
Jeff Casilo |
Principal Officer's Address |
797 Hughes St, Arcade, NY, 14009, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 |
PO BOX 53, EAST CONCORD, NY, 14055, US |
Principal Officer's Name |
LARRY SMITH |
Principal Officer's Address |
9785 GENESEE RD, EAST CONCORD, NY, 14055, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 |
BOX53, EASTCONCORD, NY, 14055, US |
Principal Officer's Name |
Jeff Casillo |
Principal Officer's Address |
797 Hughes st, ArcadeNYUS, NY, 14055, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 53, EAST CONCORD, NY, 14055, US |
Principal Officer's Name |
Jeff Casillo |
Principal Officer's Address |
797 Hughes st, Arcade, NY, 14009, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 53, EAST CONCORD, NY, 14055, US |
Principal Officer's Name |
Jeff Casillo |
Principal Officer's Address |
797 Hughes st, Arcade, NY, 14009, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 53, EAST CONCORD, NY, 14055, US |
Principal Officer's Name |
JEFF CASILLO |
Principal Officer's Address |
797 Hughes St, Arcade, NY, 14009, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 |
Box 53, Eats Concord, NY, 14055, US |
Principal Officer's Name |
Jeff Casillo |
Principal Officer's Address |
797 Hughes St, Arcade, NY, 14009, US |
|
Organization Name |
THE ERIE COUNTY COON CLUB INCORPORATED |
EIN |
16-1399349 |
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 53, EAST CONCORD, NY, 14055, US |
Principal Officer's Name |
Robert Moffett |
Principal Officer's Address |
2300 Sheer Rd, JavaNY, NY, 14113, US |
|