Organization Name |
EAST SCHOOL FIFTH GRADE COMMITTEE INC |
EIN |
47-5339250 |
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 |
460 East Hudson Street, Long Beach, NY, 11561, US |
Principal Officer's Name |
Danielle Ferraro |
Principal Officer's Address |
460 East Hudson Street, Long Beach, NY, 11561, US |
Website URL |
East School Fifth Grade Committee |
|
Organization Name |
EAST SCHOOL FIFTH GRADE COMMITTEE INC |
EIN |
47-5339250 |
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 |
420 East Beech Street, Long Beach, NY, 11561, US |
Principal Officer's Name |
Rachela Pugliese |
Principal Officer's Address |
420 East Beech Street, Long Beach, NY, 11561, US |
Website URL |
East School Fifth Grade Committee |
|
Organization Name |
EAST SCHOOL FIFTH GRADE COMMITTEE INC |
EIN |
47-5339250 |
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 |
657 East Olive Street, Long Beach, NY, 11561, US |
Principal Officer's Name |
Rockette Haberlack |
Principal Officer's Address |
657 East Olive STreet, Long Beach, NY, 11561, US |
|
Organization Name |
EAST SCHOOL FIFTH GRADE COMMITTEE INC |
EIN |
47-5339250 |
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 |
657 E Olive St, Long Beach, NY, 11561, US |
Principal Officer's Name |
rockette queen haberlack |
Principal Officer's Address |
657 E Olive St, Long Beach, NY, 11561, US |
|
Organization Name |
EAST SCHOOL FIFTH GRADE COMMITTEE INC |
EIN |
47-5339250 |
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 |
657 east olive st, Long Beach, NY, 11561, US |
Principal Officer's Name |
Rockette Haberlack |
Principal Officer's Address |
657 east olive st, Long Beach, NY, 11561, US |
|
Organization Name |
EAST SCHOOL FIFTH GRADE COMMITTEE INC |
EIN |
47-5339250 |
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 |
657 East Olive Street, Long Beach, NY, 11561, US |
Principal Officer's Name |
Rockette Haberlack |
Principal Officer's Address |
657 East Olive Street, Long Beach, NY, 11561, US |
|
Organization Name |
EAST SCHOOL FIFTH GRADE COMMITTEE INC |
EIN |
47-5339250 |
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 |
657 East Olive Street, Long Beach, NY, 11561, US |
Principal Officer's Name |
Rockette Haberlack |
Principal Officer's Address |
657 East Olive Street, Long Beach, NY, 11561, US |
|
Organization Name |
EAST SCHOOL FIFTH GRADE COMMITTEE INC |
EIN |
47-5339250 |
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 |
657 east Olive Street, Long beach, NY, 11561, US |
Principal Officer's Name |
Rockette Haberlack |
Principal Officer's Address |
657 East Olive Street, Long Beach, NY, 11561, US |
|
Organization Name |
EAST SCHOOL FIFTH GRADE COMMITTEE INC |
EIN |
47-5339250 |
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 |
657 E Olive Street, Long Beach, NY, 11561, US |
Principal Officer's Name |
Rockette Haberlack |
Principal Officer's Address |
657 E Olive Street, Long Beach, NY, 11561, US |
Website URL |
1974 |
|