Search icon

RUSH-HENRIETTA POST, INC.

Company Details

Name: RUSH-HENRIETTA POST, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Oct 1938 (86 years ago)
Entity Number: 5630214
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: P.O. BOX 72, HENRIETTA, NY, United States, 14467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 72, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
1938-10-20 2019-10-01 Address WEST HENRIETTA ROAD, RUSH, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001000312 2019-10-01 ANNULMENT OF DISSOLUTION 2019-10-01
191001000319 2019-10-01 CERTIFICATE OF MERGER 2019-10-01
DP-12936 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
393Q-119 1938-10-20 CERTIFICATE OF INCORPORATION 1938-10-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-6094280 Association Unconditional Exemption PO BOX 72, HENRIETTA, NY, 14467-0072 1946-03
In Care of Name % JOSEPH BELLANCA
Group Exemption Number 0925
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name 1330 STEVENS CONNOR POST

Form 990-N (e-Postcard)

Organization Name RUSH-HENRIETTA POST INC
EIN 16-6094280
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 72, Henrietta, NY, 14467, US
Principal Officer's Name Daniel Lindsay
Principal Officer's Address 20 Haywards Heath, W Henrietta, NY, 14586, US
Organization Name RUSH-HENRIETTA POST INC
EIN 16-6094280
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 72, Henrietta, NY, 14467, US
Principal Officer's Name Daniel Lindsay
Principal Officer's Address 260 Middle Road, Henrietta, NY, 14467, US
Organization Name RUSH-HENRIETTA POST INC
EIN 16-6094280
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 72, Henrietta, NY, 14467, US
Principal Officer's Name Daniel Lindsay
Principal Officer's Address PO Box 72, Henrietta, NY, 14467, US
Organization Name RUSH-HENRIETTA POST INC
EIN 16-6094280
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 72, Henrietta, NY, 14467, US
Principal Officer's Name Daniel Lindsay
Principal Officer's Address PO Box 72, Henrietta, NY, 14467, US
Organization Name AMERICAN LEGION
EIN 16-6094280
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 72, Henrietta, NY, 14467, US
Principal Officer's Name Daniel Lindsay
Principal Officer's Address 20 Haywards Heath, W Henrietta, NY, 14586, US
Organization Name AMERICAN LEGION
EIN 16-6094280
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 72, Henrietta, NY, 14467, US
Principal Officer's Name Daniel Lindsay
Principal Officer's Address 20 Haywards Heath, W Henrietta, NY, 14586, US
Organization Name AMERICAN LEGION
EIN 16-6094280
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 92, Rush, NY, 14543, US
Principal Officer's Name Joseph Bellanca
Principal Officer's Address 1451 Pinnacle Rd, Henrietta, NY, 14467, US
Website URL cjbellanca@rochester .rr.com
Organization Name AMERICAN LEGION
EIN 16-6094280
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 92, Rush, NY, 14543, US
Principal Officer's Name Joseph Bellanca
Principal Officer's Address 1451 Pinnacle Rd, Henrietta, NY, 14467, US
Website URL cjbellanca@rochester.rr.com
Organization Name AMERICAN LEGION
EIN 16-6094280
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 PO Box 92, Rush, NY, 14543, US
Principal Officer's Name Joseph Bellanca
Principal Officer's Address 1451 Pinnacle Rd, Henrietta, NY, 14467, US
Organization Name AMERICAN LEGION
EIN 16-6094280
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 92, Rush, NY, 14543, US
Principal Officer's Name Norman Miller
Principal Officer's Address 10 Tradition Place, Henrietta, NY, 14467, US
Organization Name AMERICAN LEGION
EIN 16-6094280
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 Box92, Rush, NY, 14543, US
Principal Officer's Name Bill Udicious
Principal Officer's Address bill, Rush, NY, 14543, US
Website URL normil92@aol.com
Organization Name AMERICAN LEGION
EIN 16-6094280
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 92, Rush, NY, 14543, US
Principal Officer's Name Bill Udicious
Principal Officer's Address PO Box 92, Rush, NY, 14543, US
Organization Name American Legion Stevens Connor Post Inc
EIN 16-6094280
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 92, Rush, NY, 14543, US
Principal Officer's Name Bill Udicious
Principal Officer's Address PO Box 92, Rush, NY, 14543, US
Organization Name AMERICAN LEGION
EIN 16-6094280
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 92, Rush, NY, 14543, US
Principal Officer's Name William Gaffney
Principal Officer's Address 24 Farmcrest Dr, Rush, NY, 14543, US
Organization Name AMERICAN LEGION
EIN 16-6094280
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 2611 Pinnacle Rd, P O Box 92, Rush, NY, 14543, US
Principal Officer's Name William Gaffney
Principal Officer's Address 24 Farmcrest Dr, Rush, NY, 14543, US
Organization Name AMERICAN LEGION
EIN 16-6094280
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 2611 Pinnacle Rd, PO Box 92, Rush, NY, 14543, US
Principal Officer's Name William Gaffney
Principal Officer's Address 24 Farmcrest Dr, Rush, NY, 14543, US
Website URL rushamericanlegion.org
Organization Name AMERICAN LEGION
EIN 16-6094280
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 2611 Pinnacle Rd, PO Box 92, Rush, NY, 14543, US
Principal Officer's Name William Gaffney
Principal Officer's Address 24 Farmcrest Dr, Rush, NY, 14543, US
Website URL rushamericanlegion.us
Organization Name AMERICAN LEGION
EIN 16-6094280
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 2611 Pinnacle Rd, po box 92, rush, NY, 14543, US
Principal Officer's Name William Gaffney
Principal Officer's Address 24 Farmcrest Dr, Rush, NY, 14543, US
Website URL rushamericanlegion.us

Date of last update: 23 Mar 2025

Sources: New York Secretary of State