Search icon

BUFFALO CPCU SOCIETY CHAPTER, INC.

Company Details

Name: BUFFALO CPCU SOCIETY CHAPTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Jul 1980 (45 years ago)
Entity Number: 641630
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-10-23 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-23 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1980-07-28 2014-10-23 Address PO BOX 90, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10296 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-10297 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
141023000877 2014-10-23 CERTIFICATE OF AMENDMENT 2014-10-23
141023000883 2014-10-23 CERTIFICATE OF CHANGE 2014-10-23
A686661-5 1980-07-28 CERTIFICATE OF INCORPORATION 1980-07-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-6052443 Association Unconditional Exemption 218 E MAIN ST, BATAVIA, NY, 14020-2227 1956-08
In Care of Name % MELISSA STEPHEN
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 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 -

Form 990-N (e-Postcard)

Organization Name BUFFALO CPCU SOCIETY CHAPTER INC
EIN 16-6052443
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 720 Providence Road Suite 100, Malvern, PA, 19355, US
Principal Officer's Name Matthew Paluch
Principal Officer's Address 300 Crosspoint Pkwy, Getzville, NY, 14068, US
Website URL https://buffalo.cpcusocietychapter.org/
Organization Name BUFFALO CPCU SOCIETY CHAPTER INC
EIN 16-6052443
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 11 Eighth Avenue 13th Floor, New York, NY, 10011, US
Principal Officer's Name Dana Machajewski
Principal Officer's Address 157 Berkeley Street, Boston, MA, 02116, US
Website URL buffalo.cpcusociety.org
Organization Name BUFFALO CPCU SOCIETY CHAPTER INC
EIN 16-6052443
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 111 Eight Avenue 13th Floor, New York, NY, 10011, US
Principal Officer's Name Denise Naedele
Principal Officer's Address 726 Exchange Street Ste 618, Buffalo, NY, 14210, US
Organization Name BUFFALO CPCU SOCIETY CHAPTER INC
EIN 16-6052443
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 111 Eighth Avenue 13th Floor, New York, NY, 10011, US
Principal Officer's Name Samuel Webster
Principal Officer's Address 129 Avian Way, Lancaster, NY, 14086, US
Organization Name BUFFALO CPCU SOCIETY CHAPTER INC
EIN 16-6052443
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 111 Eighth Avenue 13th Floor, New York, NY, 10011, US
Principal Officer's Name Jennifer Wagner
Principal Officer's Address 30 Nancy Place, CHEEKTOWAGA, NY, 14227, US
Website URL www.buffalo.cpcusociety.org
Organization Name BUFFALO CPCU SOCIETY CHAPTER INC
EIN 16-6052443
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 6210 Gott Creek Trail, East Amherst, NY, 14051, US
Principal Officer's Name Kevin Kubera
Principal Officer's Address 6210 Gott Creek Trail, East Amherst, NY, 14051, US
Organization Name BUFFALO CPCU SOCIETY CHAPTER INC
EIN 16-6052443
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 6 Cristine Drive, Depew, NY, 14043, US
Principal Officer's Name Brenda Sokolowski
Principal Officer's Address 6 Cristine Drive, Depew, NY, 14043, US
Organization Name BUFFALO CPCU SOCIETY CHAPTER INC
EIN 16-6052443
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 5983 S Transit Rd Ste 3, Lockport, NY, 14094, US
Principal Officer's Name Barbara Schaffstall
Principal Officer's Address 5983 S Transit Rd Ste 3, Lockport, NY, 14094, US
Organization Name CHARTERED PROPERTY & CASUALTY UNDERWRITERS SOCIETY BUFFALO CHAPT
EIN 16-6052443
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 712 Main St Apt 411, Buffalo, NY, 14202, US
Principal Officer's Name Melissa Stephen
Principal Officer's Address 712 Main St Apt 411, Buffalo, NY, 14202, US
Website URL https://buffalo.cpcusociety.org/
Organization Name CHARTERED PROPERTY & CASUALTY UNDERWRITERS SOCIETY BUFFALO CHAPT
EIN 16-6052443
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 Gaby Lane Upr, Cheektowaga, NY, 14227, US
Principal Officer's Name Barbara Schaffstall
Principal Officer's Address 25 Gaby Lane Upr, Cheektowaga, NY, 14227, US
Website URL buffalo.cpcusociety.org
Organization Name CHARTERED PROPERTY & CASUALTY UNDERWRITERS SOCIETY BUFFALO CHAPT
EIN 16-6052443
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 Gaby Lane Upper, Cheektowaga, NY, 14227, US
Principal Officer's Name Barbara Schaffstall
Principal Officer's Address 25 Gaby Lane Upper, Cheektowaga, NY, 14227, US
Website URL buffalo.cpcusociety.org
Organization Name CHARTERED PROPERTY & CASUALTY UNDERWRITERS SOCIETY BUFFALO CHAPT
EIN 16-6052443
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 Audubon Drive, Amherst, NY, 14226, US
Principal Officer's Name Joanna Rourke
Principal Officer's Address 65 Audubon Dr, Amherst, NY, 14226, US
Organization Name CHARTERED PROPERTY & CASUALTY UNDERWRITERS SOCIETY BUFFALO CHAPT
EIN 16-6052443
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 Exchange St Suite 1020, Buffalo, NY, 14210, US
Principal Officer's Name Shirley Collyer
Principal Officer's Address c/o Northeast Agencies Inc, 2495 Main St Ste 209, Bufalo, NY, 14214, US
Organization Name CHARTERED PROPERTY & CASUALTY UNDERWRITERS SOCIETY BUFFALO CHAPT
EIN 16-6052443
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Main St, Buffalo, NY, 14202, US
Principal Officer's Name Ronald Cycon
Principal Officer's Address 250 Main St, Buffalo, NY, 14202, US
Organization Name CHARTERED PROPERTY CASUALTY UNDERWRITERS SOCIETY BUFFALO CHAPT
EIN 16-6052443
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2495 Main Street Suite 209, Buffalo, NY, 14214, US
Principal Officer's Name Shirley Collyer
Principal Officer's Address 2495 Main Street Suite 209, Buffalo, NY, 14214, US

Date of last update: 17 Mar 2025

Sources: New York Secretary of State