Search icon

WESTCHESTER CON EDISON RETIREES, INC.

Company Details

Name: WESTCHESTER CON EDISON RETIREES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 May 1979 (46 years ago)
Entity Number: 556264
ZIP code: 10990
County: Westchester
Place of Formation: New York
Address: 7 GLENN STREET, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 GLENN STREET, WARWICK, NY, United States, 10990

History

Start date End date Type Value
1979-05-11 1997-08-12 Address 160 NORTH STATE RD., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180119027 2018-01-19 ASSUMED NAME CORP INITIAL FILING 2018-01-19
970812000440 1997-08-12 CERTIFICATE OF AMENDMENT 1997-08-12
A574305-5 1979-05-11 CERTIFICATE OF INCORPORATION 1979-05-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-2937758 Corporation Unconditional Exemption 511 THEODORE FREMD AVE, RYE, NY, 10580-1432 1983-08
In Care of Name % GEORGE CAPIZZUTO
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 511 THEODORE FREMD AVE, RYE, NY, 10580, US
Principal Officer's Name John Marucci
Principal Officer's Address 22 Clifton Ct, Patterson, NY, 12563, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 511 THEODORE FREMD AVE, RYE, NY, 10580, US
Principal Officer's Name John Marucci
Principal Officer's Address 22 Clifton Ct, Patterson, NY, 12563, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 511 THEODORE FREMD AVE, RYE, NY, 10580, US
Principal Officer's Name John Marucci
Principal Officer's Address 22 Clifton Ct, Patterson, NY, 12563, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 511 THEODORE FREMD AVE, RYE, NY, 10580, US
Principal Officer's Name John Marucci
Principal Officer's Address 22 Clifton Ct, Patterson, NY, 12563, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 511 Theodore Fremd Ave, Rye, NY, 10580, US
Principal Officer's Name John Marucci
Principal Officer's Address 22 Clifton Ct, Patterson, NY, 12563, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 511 Theodore Fremd Ave, Rye, NY, 10580, US
Principal Officer's Name John Marucci
Principal Officer's Address 22 Clifton Ct, Patterson, NY, 12563, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 511 Theodore Fremd Ave, Rye, NY, 10580, US
Principal Officer's Name John Marucci
Principal Officer's Address 22 Clifton Ct, Patterson, NY, 12563, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 511 Theodore Fremd Ave, Rye, NY, 10580, US
Principal Officer's Name John Marucci
Principal Officer's Address 22 Clifton Ct, Patterson, NY, 12563, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 50 jordon ct, poughquag, NY, 12570, US
Principal Officer's Name george capizzuto
Principal Officer's Address 50 jordan ct, poughquag, NY, 12570, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 50 Jordan Court, Poughquag, NY, 12570, US
Principal Officer's Name George Capizzuto
Principal Officer's Address 50 Jordan Court, Poughquag, NY, 12570, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 203 Farquhar Avenue, Yonkers, NY, 10701, US
Principal Officer's Name Edward H Bendlin
Principal Officer's Address 977A Heritage Village, Southbury, CT, 06488, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 203 FARQUHAR AVE, YONKERS, NY, 10701, US
Principal Officer's Name THOMAS MC FEE
Principal Officer's Address 348 HAVILAND DRIVE, PATTERSON, NY, 12563, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 203 farquhar ave, yonkers, NY, 10709, US
Principal Officer's Name frank p campana sr
Principal Officer's Address 203 farquhar ave, yonkers, NY, 10701, US
Website URL frankieboy107@aol.com
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 50 jordan court, poughquag, NY, 12570, US
Principal Officer's Name george capizzuto
Principal Officer's Address 50 jordan court, poughquag, NY, 12570, US
Organization Name WESTCHESTER CON EDISON RETIREES INC
EIN 13-2937758
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 c/ocon edison of ny inc, 511 theodore fremd avenue, rye, NY, 10580, US
Principal Officer's Name george capizzuto
Principal Officer's Address 50 jordan court, poughquag, NY, 12570, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State