Search icon

THE MEDICAL SOCIETY OF THE COUNTY OF OTSEGO, INC.

Company Details

Name: THE MEDICAL SOCIETY OF THE COUNTY OF OTSEGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Sep 1977 (48 years ago)
Entity Number: 447165
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: 4500 OLD VESTAL RD., BOX 987, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE MEDICAL SOCIETY OF THE COUNTY OF OTSEGO, INC. DOS Process Agent 4500 OLD VESTAL RD., BOX 987, BINGHAMTON, NY, United States, 13902

Filings

Filing Number Date Filed Type Effective Date
20110422023 2011-04-22 ASSUMED NAME CORP INITIAL FILING 2011-04-22
A426879-7 1977-09-02 CERTIFICATE OF INCORPORATION 1977-09-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1566389 Corporation Unconditional Exemption 122 W MAIN ST, ENDICOTT, NY, 13760-4772 2009-02
In Care of Name % CYNTHIA S BURGER
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Business and Industry
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_16-1566389_MEDICALSOCIETYOFTHECOUNTYOFOTSEGO_12052008_01.tif

Form 990-N (e-Postcard)

Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 122 W Main Street, Endicott, NY, 13760, US
Principal Officer's Address 122 W Main Street, Endicott, NY, 13760, US
Website URL www.medsocieties.org
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 122 W Main St, Endicott, NY, 13760, US
Principal Officer's Name Shirley L Cosgriff
Principal Officer's Address 122 W Main St, Endicott, NY, 13760, US
Website URL Sixth District Medical Society
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 122 W Main St, Endicott, NY, 13760, US
Principal Officer's Name Shirley Cosgriff
Principal Officer's Address 122 W Main St, Endicott, NY, 13760, US
Website URL Sixth District Medical Society
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 122 W Main St, Endicott, NY, 13760, US
Principal Officer's Name SHIRLEY COSGRIFF
Principal Officer's Address 122 W Main St, Endicott, NY, 13760, US
Website URL Otsego County Medical Society
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 122 West Main Street, Endicott, NY, 13760, US
Principal Officer's Name Subashini Daniel
Principal Officer's Address 122 West Main Street, Endicott, NY, 13760, US
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 122 W Main St, Endicott, NY, 13760, US
Principal Officer's Name Reginald Knight
Principal Officer's Address 122 W Main St, Endicott, NY, 13760, US
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 65 Pennsylvania Avenue, Binghamton, NY, 13903, US
Principal Officer's Address 65 Pennsylvania Avenue, Binghamton, NY, 13903, US
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13901, US
Principal Officer's Name Shirley Cosgriff
Principal Officer's Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13901, US
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 65 Pennsylvania Avenue, Binghamton, NY, 13903, US
Principal Officer's Address 65 Pennsylvania Avenue, Binghamton, NY, 13903, US
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 65 Pennsylvania Avenue, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia S Burger
Principal Officer's Address 65 Pennsylvania Avenue, Binghamton, NY, 13903, US
Website URL Broome County Medical Society
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 65 Pennsylvania Avenue, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia S Burger
Principal Officer's Address 65 Pennsylvania Avenue, Binghamton, NY, 13903, US
Website URL www.medsocieties.org
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 65 Pennsylvania Avenue, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia S Burger
Principal Officer's Address 65 Pennsylvania Avenue, Binghamton, NY, 13903, US
Website URL www.medsocieties.org
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 65 Pennsylvania Avenue Suite 201, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia S Burger
Principal Officer's Address 65 Pennsylvania Avenue Suite 201, Binghamton, NY, 13903, US
Website URL www.medsocieties.org
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia S Burger
Principal Officer's Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Website URL www.medsocieties.org
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia Burger
Principal Officer's Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Website URL www.medsocieties.org
Organization Name MEDICAL SOCIETY OF THE COUNTY OF OTSEGO
EIN 16-1566389
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 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Principal Officer's Name Cynthia S Burger
Principal Officer's Address 65 Pennsylvania Ave Suite 201, Binghamton, NY, 13903, US
Website URL www.medsocieties.org

Date of last update: 18 Mar 2025

Sources: New York Secretary of State