Search icon

AH FOX COLLECTORS ASSOCIATION INC.

Company Details

Name: AH FOX COLLECTORS ASSOCIATION INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 31 Oct 2012 (12 years ago)
Entity Number: 4315096
ZIP code: 14450
County: Monroe
Place of Formation: Delaware
Address: 14 WOODS END, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WOODS END, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
121031000165 2012-10-31 APPLICATION OF AUTHORITY 2012-10-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-2316590 Corporation Unconditional Exemption PO BOX 652, FAIRPORT, NY, 14450-0652 2008-02
In Care of Name % CRAIG LARTER
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 2024-12
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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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)

Form 990-N (e-Postcard)

Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 PO BOX 652, FAIRPORT, NY, 14450, US
Principal Officer's Name CRAIG A LARTER
Principal Officer's Address 14 Woods End, Fairport, NY, 14450, US
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 652, FAIRPORT, NY, 14450, US
Principal Officer's Name CRAIG A LARTER
Principal Officer's Address 14 Woods End, Fairport, NY, 14450, US
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 652, FAIRPORT, NY, 144500652, US
Principal Officer's Name CRAIG A LARTER
Principal Officer's Address 14 Woods End, Fairport, NY, 14450, US
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 652, FAIRPORT, NY, 144500652, US
Principal Officer's Name CRAIG A LARTER
Principal Officer's Address 14 Woods End, Fairport, NY, 14450, US
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 PO BOX 652, FAIRPORT, NY, 144500652, US
Principal Officer's Name CRAIG A LARTER
Principal Officer's Address 14 Woods End, Fairport, NY, 14450, US
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 PO BOX 652, FAIRPORT, NY, 144500652, US
Principal Officer's Name CRAIG A LARTER
Principal Officer's Address 14 Woods End, Fairport, NY, 14450, US
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 652, FAIRPORT, NY, 144500652, US
Principal Officer's Name CRAIG A LARTER
Principal Officer's Address 14 Woods End, Fairport, NY, 14450, US
Organization Name AHFOXCOLLECTORSASSOCIATIONINC
EIN 35-2316590
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 POBOX652, FAIRPORT, NY, 144500652, US
Principal Officer's Name Craig Larter
Principal Officer's Address 14 Woods End, Fairport, NY, 14450, US
Organization Name AHFOXCOLLECTORSASSOCIATIONINC
EIN 35-2316590
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 POBOX652, FAIRPORT, NY, 144500652, US
Principal Officer's Name CraigLarter
Principal Officer's Address 14WoodsEnd, Fairport, NY, 14450, US
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 652, Fairport, NY, 14450, US
Principal Officer's Name Craig Larter
Principal Officer's Address PO Box 652, Fairport, NY, 14450, US
Website URL www.foxcollectors.com
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 652, Fairport, NY, 14450, US
Principal Officer's Name Steve Cambria
Principal Officer's Address PO Box 652, Fairport, NY, 14450, US
Website URL www.foxcollectors.com
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 652, Fairport, NY, 14450, US
Principal Officer's Name Steve Cambria
Principal Officer's Address PO Box 652, Fairport, NY, 14450, US
Website URL www.foxcollectors.com
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 2715, Oak Ridge, NJ, 07438, US
Principal Officer's Name Paul Plunkett III
Principal Officer's Address 30 Little Doe Run, Oak Ridge, NJ, 07438, US
Website URL www.foxcollectors.com
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 2715, Oak Ridge, NJ, 07438, US
Principal Officer's Name Paul M Plunkett III
Principal Officer's Address PO box 2715, Oak Ridge, NJ, 07438, US
Website URL www.foxcollectors.com
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 P O Box 2715, Oak Ridge, NJ, 07438, US
Principal Officer's Name Paul M Plunkett III
Principal Officer's Address P O Box 2715, Oak Ridge, NJ, 07438, US
Website URL www.foxcollectors.com
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 2715, Oak Ridge, NJ, 074382715, US
Principal Officer's Name Craig Larter
Principal Officer's Address PO BOX 2715, Oak Ridge, NJ, 074382715, US
Website URL www.foxcollectors.com
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 2715, Oak Ridge, NJ, 07438, US
Principal Officer's Name Craig Larter
Principal Officer's Address 14 Woods End, Fairport, NY, 14450, US
Website URL www.foxcollectors.com
Organization Name AH FOX COLLECTORS ASSOCIATION INC
EIN 35-2316590
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 2715, Oak Ridge, NJ, 07438, US
Principal Officer's Name Craig A Larter
Principal Officer's Address 14 Woods End, Fairport, NY, 14450, US
Website URL www.foxcollectors.com

Date of last update: 26 Mar 2025

Sources: New York Secretary of State