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 |
|