Search icon

ANCIENT ORDER OF HIBERNIANS IN AMERICA INC.

Company Details

Name: ANCIENT ORDER OF HIBERNIANS IN AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Feb 2023 (2 years ago)
Entity Number: 6734244
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: p.o. box 380, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 380, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
230216002130 2023-02-16 CERTIFICATE OF INCORPORATION 2023-02-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-2615276 Association Unconditional Exemption PO BOX 291, PEEKSKILL, NY, 10566-0291 1945-05
In Care of Name % CLIVE CRONIN
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 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 30WE18

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 35-2615276
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 291, Peekskill, NY, 10566, US
Principal Officer's Name JOHN JOYCE
Principal Officer's Address 1521 CROSS RD, MOHEGAN LAKE, NY, 10547, US
Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 35-2615276
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 291, PEEKSKILL, NY, 10566, US
Principal Officer's Name JOHN JOYCE
Principal Officer's Address 1521 CROSS ROAD, MOHEGAN LAKE, NY, 10547, US
Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 35-2615276
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 291, PEEKSKILL, NY, 10566, US
Principal Officer's Name JOHN JOYCE
Principal Officer's Address 1521 CROSS ROAD, MOHEGAN LAKE, NY, 10547, US
Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 35-2615276
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 291, PEEKSKILL, NY, 10566, US
Principal Officer's Name JOHN JOYCE
Principal Officer's Address 1521 CROSS ROAD, MOHEGAN LAKE, NY, 10547, US
Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 35-2615276
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 291, PEEKSKILL, NY, 10566, US
Principal Officer's Name CLIVE CRONIN
Principal Officer's Address PO BOX 291, PEEKSKILL, NY, 10566, US
Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 35-2615276
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 291, PEEKSKILL, NY, 10566, US
Principal Officer's Name CLIVE CRONIN
Principal Officer's Address PO BOX 291, PEEKSKILL, NY, 10566, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 35-2615276
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 291, PEEKSKILL, NY, 10566, US
Principal Officer's Name CLIVE CRONIN
Principal Officer's Address 369 LAKE DRIVE, LAKE PEEKSKILL, NY, 10537, US
45-4313361 Association Unconditional Exemption 6 MAPLE AVE, WELLSVILLE, NY, 14895-1205 1945-05
In Care of Name % MICHAEL R JACKSON
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Fraternal Societies
Sort Name 30 AG 01

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-11-14
Exemption Reinstatement Date 2016-05-15

Determination Letter

Final Letter(s) FinalLetter_45-4313361_ANCIENTORDEROFHIBERNIANSINAMERICA30AG01_03302018_01.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 45-4313361
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Maple Ave, Wellsville, NY, 14895, US
Principal Officer's Name Timothy O'Grady
Principal Officer's Address 6 Maple Ave, WELLSVILLE, NY, 14895, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 45-4313361
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Maple Ave, WELLSVILLE, NY, 14895, US
Principal Officer's Name Timothy O'Grady
Principal Officer's Address 6 Maple Ave, Wellsville, NY, 14895, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 45-4313361
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Maple Ave, Wellsville, NY, 14895, US
Principal Officer's Name Matthew Cannon
Principal Officer's Address 6 Maple Ave, Wellsville, NY, 14895, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 45-4313361
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 6 Maple Avenue, WELLSVILLE, NY, 14895, US
Principal Officer's Name Sean Haggerty
Principal Officer's Address 2746 Miller Rd, WELLSVILLE, NY, 14895, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 45-4313361
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 6 Maple Street, Wellsville, NY, 14895, US
Principal Officer's Name Michael R Jackson
Principal Officer's Address 6 Maple Street, Wellsville, NY, 14895, US
23-7633988 Association Unconditional Exemption 53 102ND ST, TROY, NY, 12180-1122 1945-05
In Care of Name % PETER DURKEE
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 Community Improvement, Capacity Building: Men's Service Clubs
Sort Name 30 RE 08

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-11-14
Exemption Reinstatement Date 2016-05-15

Determination Letter

Final Letter(s) FinalLetter_23-7633988_ANCIENTORDERHIBERNIANSAMERICAJAMESCONNOLLYDIV8TROYNY_05132019_01.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633988
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 53 102nd Street, Troy, NY, 12180, US
Principal Officer's Name Paul J Higgitt Jr - President
Principal Officer's Address 53 102nd Street, Troy, NY, 12180, US
Website URL troynyaoh.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633988
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 53 102nd Street, Troy, NY, 12180, US
Principal Officer's Name Paul J Higgitt Jr - President
Principal Officer's Address 53 102nd Street, Troy, NY, 12180, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633988
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 452 MONROE STREET, TROY, NY, 12180, US
Principal Officer's Name PETER P DURKEE
Principal Officer's Address 452 MONROE STREET, TROY, NY, 12180, US
Organization Name ANCIENT ORDER HIBERNIANS AMERICA JAMES CONNOLLY DIV 8 TROY NY
EIN 23-7633988
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 452 MONROE ST, TROY, NY, 121805331, US
Principal Officer's Name Peter Durkee
Principal Officer's Address 452 Monroe St, Troy, NY, 12180, US
Organization Name ANCIENT ORDER HIBERNIANS AMERICA JAMES CONNOLLY DIV 8 TROY NY
EIN 23-7633988
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 452 Monroe st, Troy, NY, 12180, US
Principal Officer's Name Peter Durkee
Principal Officer's Address 452 Monroe st, Troy, NY, 12180, US
Organization Name Ancient Order of Hibernians in America James Connolly Div 8 Troy NY
EIN 23-7633988
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 452 Monroe St, Troy, NY, 12180, US
Principal Officer's Name Peter Durkee
Principal Officer's Address 452 Monroe St, Troy, NY, 12180, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633988
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 452 MONROE STREET, TROY, NY, 12180, US
Principal Officer's Name PETER P DURKEE
Principal Officer's Address 452 MONROE STREET, TROY, NY, 12180, US
23-7633996 Association Unconditional Exemption 1022 MANOR LN, BAY SHORE, NY, 11706-6211 1945-05
In Care of Name % MICHAEL OCONNOR
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 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 30 SU 01

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633996
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 1022 Manor Lane, Bay Shore, NY, 11706, US
Principal Officer's Name John Wahlberg
Principal Officer's Address 1022 Manor Lane, Bay Shore, NY, 11706, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633996
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 1022 Manor Ln, Bay Shore, NY, 11706, US
Principal Officer's Name John Wahlberg
Principal Officer's Address 1022 Manor Ln, Bay Shore, NY, 11706, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633996
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 1022 Manor Ln, Bay Shore, NY, 11706, US
Principal Officer's Name John Wahlberg
Principal Officer's Address 1022 Manor Ln, Bay Shore, NY, 11706, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633996
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 1022 Manor Ln, Bay Shore, NY, 11707, US
Principal Officer's Name John Wahlberg
Principal Officer's Address 1022 Manor Ln, Bay Shore, NY, 11706, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633996
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 1022 Manor Ln, Bay Shore, NY, 11706, US
Principal Officer's Name John Wahlberg
Principal Officer's Address 1022 Manor Ln, Bay Shore, NY, 11706, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633996
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 1022 Manor La, Bay Shore, NY, 11706, US
Principal Officer's Name John Wahlberg
Principal Officer's Address 1022 Manor La, Bay Shore, NY, 11706, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633996
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 1022 Manor Lane, Bay Shore, NY, 11706, US
Principal Officer's Name John Wahlberg
Principal Officer's Address 1022 Manor Lane, Bay Shore, NY, 11706, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633996
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 1022 Manor Lane, Bay Shore, NY, 11706, US
Principal Officer's Name John Wahlberg
Principal Officer's Address 1022 Manor Lane, Bay Shore, NY, 11706, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633996
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 120 South Windsor Ave, Brightwaters, NY, 11718, US
Principal Officer's Name Thomas Jordan
Principal Officer's Address 120 South Windsor Ave, Brightwaters, NY, 11718, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 1 BAY SHORE DIVISION
EIN 23-7633996
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 120 South Windsor Ave, Brightwaters, NY, 11718, US
Principal Officer's Name John Wahlberg
Principal Officer's Address 1022 Manor Ln, Bay Shore, NY, 11706, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 1 BAY SHORE DIVISION
EIN 23-7633996
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 120 South Windsor Ave, Brightwaters, NY, 11718, US
Principal Officer's Name John Wahlberg
Principal Officer's Address 1022 Manor Ln, Bay Shore, NY, 11706, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 1 BAY SHORE DIVISION
EIN 23-7633996
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 39 2nd Ave, Bayshore, NY, 11706, US
Principal Officer's Name Ronald Allen
Principal Officer's Address 39 2nd Ave, Bayshore, NY, 11706, US
Website URL www.dpacc@aol.com
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 1 BAY SHORE DIVISION
EIN 23-7633996
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 39 Second Av, Bayshore, NY, 11706, US
Principal Officer's Name Ronald Allen
Principal Officer's Address 39 Second Av, Bayshore, NY, 11706, US
Website URL tjjordanjr@gmail.com
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 1 BAY SHORE DIVISION
EIN 23-7633996
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 39 Second Ave, Bay Shore, NY, 11706, US
Principal Officer's Name Ronald Allen
Principal Officer's Address 39 Second Ave, Bay Shore, NY, 11706, US
Website URL tjjordanjr@gmail.com
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 1 BAY SHORE DIVISION
EIN 23-7633996
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 39 SECOND AVENUE, BAY SHORE, NY, 11706, US
Principal Officer's Name RONALD ALLEN
Principal Officer's Address 39 SECOND AVENUE, BAY SHORE, NY, 11706, US
16-1210981 Association Unconditional Exemption 9020 S MILITARY RD, NIAGARA FALLS, NY, 14304-3546 1945-05
In Care of Name % THOMAS O DONNELL
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name COUNTY BOARD OF NIAGARA COUNTY NY

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1210981
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9020 S Military Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Nicholas Melson
Principal Officer's Address 4257 River Road, Youngstown, NY, 14174, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1210981
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9020 S Military Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Nicholas Melson
Principal Officer's Address 4257 River Road, Youngstown, NY, 14174, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1210981
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9020 S Military Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Joseph Kearns
Principal Officer's Address 42 Alexander Street, Lockport, NY, 14094, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1210981
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9020 S Military Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Joseph Kearns
Principal Officer's Address 42 Alexander Street, Lockport, NY, 14094, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1210981
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3067 Lewiston Road, Niagara Falls, NY, 14305, US
Principal Officer's Name Lee Patteron
Principal Officer's Address 1497 Upper Mountain Road, Lewiston, NY, 14092, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1210981
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9020 South Military Road, NIAGARA FALLS, NY, 14304, US
Principal Officer's Name Lee Patterson
Principal Officer's Address 1497 Upper Mountain Rd, Lewiston, NY, 14092, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1210981
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9020 South Military Road, NIAGARA FALLS, NY, 14304, US
Principal Officer's Name Thomas O'Donnell
Principal Officer's Address 3067 Lewiston Rd, Niagara Falls, NY, 14305, US
83-0966234 Association Unconditional Exemption 675 W PARK AVE, LONG BEACH, NY, 11561-2943 1945-05
In Care of Name % SEAN SCHAEFER
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 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 30NA17

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 83-0966234
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 675 W PARK AVE, LONG BEACH, NY, 115612943, US
Principal Officer's Name SEAN MCCLENIN
Principal Officer's Address 1005 WEST BEECH ST, LONG BEACH, NY, 11561, US
Organization Name LONG BEACH AOH DIV 17 INC
EIN 83-0966234
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 675 WEST PARK AVE, LONG BEACH, NY, 11561, US
Principal Officer's Name SEAN MCCLENIN
Principal Officer's Address 1005 WEST BEECH ST, LONG BEACH, NY, 11561, US
Organization Name LONG BEACH AOH DIV 17 INC
EIN 83-0966234
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 1005 WEST BEECH ST, LONG BEACH, NY, 11561, US
Principal Officer's Name SEAN MCCLENIN
Principal Officer's Address 1005 WEST BEECH ST, LONG BEACH, NY, 11561, US
Organization Name LONG BEACH AOH DIV 17 INC
EIN 83-0966234
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 1005 WEST BEECH ST, LONG BEACH, NY, 11561, US
Principal Officer's Name DAMIAN WALSH
Principal Officer's Address 3 LONE OAK COURT, CENTERPORT, NY, 11721, US
Organization Name LONG BEACH AOH DIV 17 INC
EIN 83-0966234
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 1005 WEST BEECH ST, LONG BEACH, NY, 11561, US
Principal Officer's Name DAMIAN WALSH
Principal Officer's Address 3 LONE OAK COURT, CENTERPORT, NY, 11721, US
Organization Name LONG BEACH AOH DIV 17 INC
EIN 83-0966234
Tax Year 2018
Beginning of tax period 2018-06-12
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1005 WEST BEECH ST, LONG BEACH, NY, 11561, US
Principal Officer's Name DAMIAN WALSH
Principal Officer's Address 3 LONE OAK COURT, CENTERPORT, NY, 11721, US
16-1062746 Association Unconditional Exemption PO BOX 706, OLCOTT, NY, 14126-0706 1945-05
In Care of Name % JAMES LANGTON
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 NI 04

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1062746
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 532, Lockport, NY, 14095, US
Principal Officer's Name Michael Kearns
Principal Officer's Address 5615 West Bluff, Olcott, NY, 14126, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1062746
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 532, Lockport, NY, 14095, US
Principal Officer's Name Michael Kearns
Principal Officer's Address 5615 West Bluff, Olcott, NY, 14126, US
Website URL 16-1098095
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1062746
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 532, Lockport, NY, 14095, US
Principal Officer's Name Mike Kearns
Principal Officer's Address PO Box 706, Olcott, NY, 14126, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1062746
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 532, Lockport, NY, 14094, US
Principal Officer's Name Michael Kearns
Principal Officer's Address PO Box 706, Olcott, NY, 14126, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1062746
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 532, Lockport, NY, 14095, US
Principal Officer's Name Michael Kearns
Principal Officer's Address PO Box 706, Olcott, NY, 14126, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1062746
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 P O Box 532, Lockport, NY, 14095, US
Principal Officer's Name Michael Kearns
Principal Officer's Address P O Box 706, Olcott, NY, 14126, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1062746
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 P O Box 532, Lockport, NY, 14095, US
Principal Officer's Name Michael Kearns
Principal Officer's Address P O Box 706, Olcott, NY, 14126, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1062746
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 532, Lockport, NY, 14126, US
Principal Officer's Name Michael Kearns
Principal Officer's Address PO Box 706, Olcott, NY, 14126, US
Organization Name ANCIENT ORDER OF HIBERNIANS WILLIAM J RYAN DIV 4
EIN 16-1062746
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 P O Box 706, Olcott Beach, NY, 14126, US
Principal Officer's Name Michael Kearns
Principal Officer's Address P O Box 706, Olcott Beach, NY, 14126, US
Organization Name ANCIENT ORDER OF HIBERNIANS WILLIAM J RYAN DIV 4
EIN 16-1062746
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 P O Box 532, Lockport, NY, 140950532, US
Principal Officer's Name Michael Kearns
Principal Officer's Address P O Box 706, Olcott Beach, NY, 141260706, US
Organization Name ANCIENT ORDER OF HIBERNIANS WILLIAM J RYAN DIV 4
EIN 16-1062746
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 532, Lockport, NY, 140950532, US
Principal Officer's Name Michael M Kearns
Principal Officer's Address PO Box 706, Olcott, NY, 141260706, US
Organization Name ANCIENT ORDER OF HIBERNIANS WILLIAM J RYAN DIV 4
EIN 16-1062746
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 532, Lockport, NY, 14095, US
Principal Officer's Name Michael M Kearns
Principal Officer's Address PO Box 706, Olcott Beach, NY, 14126, US
Organization Name ANCIENT ORDER OF HIBERNIANS WILLIAM J RYAN DIV 4
EIN 16-1062746
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 532, Lockport, NY, 14094, US
Principal Officer's Name Michael M Kearns
Principal Officer's Address P O Box 706, Olcott Beach, NY, 14126, US
Organization Name ANCIENT ORDER OF HIBERNIANS WILLIAM J RYAN DIV 4
EIN 16-1062746
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 PO Box 532, Lockport, NY, 14095, US
Principal Officer's Name Thomas P Haley
Principal Officer's Address 5853 Beattie Ave, Lockport, NY, 14094, US
Organization Name ANCIENT ORDER OF HIBERNIANS WILLIAM J RYAN DIV 4
EIN 16-1062746
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 PO Box 706, Olcott, NY, 14126, US
Principal Officer's Name Michael Kearns
Principal Officer's Address PO Box 706, Olcott, NY, 14126, US
65-1250652 Association Unconditional Exemption PO BOX 1020, YONKERS, NY, 10703-8020 1945-05
In Care of Name % KEVIN B ELLIS
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2023-12
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 20914
Income Amount 60989
Form 990 Revenue Amount 41389
National Taxonomy of Exempt Entities -
Sort Name 30WE01

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-11-14
Exemption Reinstatement Date 2016-05-15

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION ONE YONKERS NY
EIN 65-1250652
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION ONE YONKERS NY
EIN 65-1250652
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION ONE YONKERS NY
EIN 65-1250652
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION ONE YONKERS NY
EIN 65-1250652
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION ONE YONKERS NY
EIN 65-1250652
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION ONE YONKERS NY
EIN 65-1250652
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION ONE YONKERS NY
EIN 65-1250652
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION ONE YONKERS NY
EIN 65-1250652
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION ONE YONKERS NY
EIN 65-1250652
Tax Period 201412
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION ONE YONKERS NY
EIN 65-1250652
Tax Period 201312
Filing Type P
Return Type 990EO
File View File
11-3546501 Association Unconditional Exemption PO BOX 308, SELDEN, NY, 11784-0308 1945-05
In Care of Name % DIVISION PRESIDENT
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 30SU08

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_11-3546501_ANCIENTORDEROFHIBERNIANSDIVISION8_02112017.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 11-3546501
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 308, Selden, NY, 11784, US
Principal Officer's Name Michael Grennan
Principal Officer's Address 46 Farm Acre Circ, Mount Sinai, NY, 11766, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 11-3546501
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 308, Selden, NY, 11784, US
Principal Officer's Name Dennis O'Reilly
Principal Officer's Address 16 Sheri Court, Farmingville, NY, 11738, US
Website URL www.aohdiv8.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 11-3546501
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 308, Selden, NY, 11784, US
Principal Officer's Name Dennis O'Reilly
Principal Officer's Address 16 Sheri Court, Farmingville, NY, 11738, US
Website URL www.aohdiv8.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 11-3546501
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 308, Selden, NY, 11784, US
Principal Officer's Name Dennis O'Reilly
Principal Officer's Address 16 Sheri Court, Farmingville, NY, 11738, US
Website URL www.aohdiv8.com

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION 8
EIN 11-3546501
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION 8
EIN 11-3546501
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION 8
EIN 11-3546501
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION 8
EIN 11-3546501
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERIANS DIVISION 8
EIN 11-3546501
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION 8
EIN 11-3546501
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION 8
EIN 11-3546501
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERIANS DIVISION 8
EIN 11-3546501
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION 8
EIN 11-3546501
Tax Period 201606
Filing Type P
Return Type 990EO
File View File
23-7634003 Association Unconditional Exemption 25 N MADA AVE, STATEN ISLAND, NY, 10310-2117 1945-05
In Care of Name % MICHAEL J BRENNAN FINANCIAL SECY
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 RI 3

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7634003
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 25 N MADA AVE, STATEN ISLAND, NY, 10310, US
Principal Officer's Name Michael J Brennan Financial Secy
Principal Officer's Address 25 N MADA AVE, STATEN ISLAND, NY, 10310, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7634003
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 25 N MADA AVE, STATEN ISLAND, NY, 10310, US
Principal Officer's Name Michael J Brennan Financial Secy
Principal Officer's Address 25 N MADA AVE, STATEN ISLAND, NY, 10310, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7634003
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 25 N MADA AVE, STATEN ISLAND, NY, 10310, US
Principal Officer's Name Michael J Brennan VP
Principal Officer's Address 25 N Mada Avenue, New York, NY, 10310, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7634003
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 25 N Mada Avenue, Staten Island, NY, 103102117, US
Principal Officer's Name Michael J Brennan VP
Principal Officer's Address 25 N Mada Avenue, Staten Island, NY, 103102117, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7634003
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 25 N Mada Avenue, Staten Island, NY, 103102117, US
Principal Officer's Name Michael J Brennan Secretary
Principal Officer's Address 25 N Mada Avenue, Staten Island, NY, 103102117, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7634003
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 25 N Mada Avenue, Staten Island, NY, 103102117, US
Principal Officer's Name Michael J Brennan VP
Principal Officer's Address 25 N Mada Avenue, Staten Island, NY, 103102117, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7634003
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 25 N Mada Avenue, Staten Island, NY, 103102117, US
Principal Officer's Name Michael J Brennan
Principal Officer's Address 25 N Mada Avenue, Staten Island, NY, 103102117, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7634003
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 25 N Mada Avenue, Staten Island, NY, 103102117, US
Principal Officer's Name Michael J Brennan
Principal Officer's Address 25 N Mada Avenue, Staten Island, NY, 103102117, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 3 STATEN ISLAND DIVISION
EIN 23-7634003
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 25 n mada avenue, staten island, NY, 103102117, US
Principal Officer's Name michael j brennan
Principal Officer's Address 25 n mada avenue, staten island, NY, 103102117, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7634003
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 25 N Mada Avenue, Staten Island, NY, 103102117, US
Principal Officer's Name Michael J Brennan
Principal Officer's Address 25 N Mada Avenue, Staten Island, NY, 103102117, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 3 STATEN ISLAND DIVISION
EIN 23-7634003
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 25 n mada avenue, staten island, NY, 103102117, US
Principal Officer's Name michael j brennan
Principal Officer's Address 25 n mada avenue, staten island, NY, 103102117, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 3 STATEN ISLAND DIVISION
EIN 23-7634003
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 25 n mada avenue, staten island, NY, 10310, US
Principal Officer's Name michael j brennan
Principal Officer's Address 25 n mada avenue, staten island, NY, 10310, US
Website URL mbrennan@nycourts.gov
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 3 STATEN ISLAND DIVISION
EIN 23-7634003
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 25 n mada avenue, staten island, NY, 103102117, US
Principal Officer's Name michael j brennan
Principal Officer's Address 25 n mada avenue, staten island, NY, 103102117, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 3 STATEN ISLAND DIVISION
EIN 23-7634003
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 25 N Mada Avenue, Staten Island, NY, 10310, US
Principal Officer's Name Michael J Brennan
Principal Officer's Address 25 N Mada Avenue, Staten Island, NY, 10310, US
Website URL mikiebea@verizon.net
65-1318444 Association Unconditional Exemption C/O CRAIG CAMPBELL 827 FOREST AVENU, STATEN ISLAND, NY, 10310-0000 1945-05
In Care of Name % GERALD MULVANEY
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
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 Jun
Asset Amount 19485
Income Amount 25682
Form 990 Revenue Amount 5031
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Fraternal Societies
Sort Name AOH COUNTY BOARD OF RICHMOND CTY NY

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2019-05-15
Revocation Posting Date 2019-09-16

Determination Letter

Final Letter(s) FinalLetter_65-1318444_AOHCOUNTYBOARDOFRICHMONDCOUNTYNY_08052021_00.tif

Form 990-N (e-Postcard)

Organization Name AOH COUNTY BOARD OF RICHMOND COUNTY NY
EIN 65-1318444
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address C/O CRAIG CAMPBELL 827 FOREST AVENU, STATEN ISLAND, NY, 10310, US
Principal Officer's Name CRAIG CAMPBELL
Principal Officer's Address 827 FOREST AVENUE, STATEN ISLAND, NY, 10310, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name AOH COUNTY BOARD OF RICHMOND COUNTY NY
EIN 65-1318444
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name AOH COUNTY BOARD OF RICHMOND COUNTY NY
EIN 65-1318444
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
75-3261899 Association Unconditional Exemption 1461 WILLIAM PL, BRONX, NY, 10461-5426 1945-05
In Care of Name % DAVID KILKENNY
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 NY 01

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-11-14
Exemption Reinstatement Date 2018-05-15

Determination Letter

Final Letter(s) FinalLetter_75-3261899_ANCIENTORDEROFHIBERNIANSINAMERICA30NY01_05302018_01.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3261899
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 1461 William Pl, Bronx, NY, 10461, US
Principal Officer's Name William Lee
Principal Officer's Address 170 Ferncroft Rd, Mineola, NY, 11501, US
Website URL www.aohnyc1.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3261899
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 1461 William Pl, Bronx, NY, 10461, US
Principal Officer's Name William Lee
Principal Officer's Address 170 Ferncroft Rd, Mineola, NY, 11501, US
Website URL www.aohnyc1.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3261899
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 170 Ferncroft Rd, Mineola, NY, 11501, US
Principal Officer's Name William R Lee
Principal Officer's Address 170 Ferncroft Rd, Mineola, NY, 11501, US
Website URL https://aohnyc1.org/
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3261899
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 1461 WILLIAM PL, Bronx, NY, 10461, US
Principal Officer's Name William Lee
Principal Officer's Address 170 Ferncroft Rd, Mineola, NY, 11501, US
Website URL http://www.aohnyc1.org/
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3261899
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 1461 WILLIAM PL, Bronx, NY, 10461, US
Principal Officer's Name William Lee
Principal Officer's Address 170 Ferncroft Road, Mineola, NY, 11501, US
Website URL http://www.aohnyc1.org/
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3261899
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 1461 WILLIAM PL, Bronx, NY, 10461, US
Principal Officer's Name William Lee
Principal Officer's Address 170 Ferncroft Road, Mineola, NY, 11501, US
Website URL http://www.aohnyc1.org/
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3261899
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 1461 William Pl, Bronx, NY, 10461, US
Principal Officer's Name William Lee
Principal Officer's Address 170 Ferncroft Rd, Mineola, NY, 11501, US
Website URL http://www.aohnyc1.org/

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3261899
Tax Period 201312
Filing Type P
Return Type 990O
File View File
77-0611800 Association Unconditional Exemption 148 MAIN ST, BINGHAMTON, NY, 13905-2743 1945-05
In Care of Name % ROBERT WYLIE
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 30BR01

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 77-0611800
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 148 MAIN ST, BINGHAMTON, NY, 139052743, US
Principal Officer's Name Terrence Reagan
Principal Officer's Address 809 Douglas Drive, Endwell, NY, 13760, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 77-0611800
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 148 MAIN ST, BINGHAMTON, NY, 139052743, US
Principal Officer's Name Terry Reagan
Principal Officer's Address 809 Douglas Drive, Endwell, NY, 13760, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 77-0611800
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 148 MAIN ST, BINGHAMTON, NY, 139052743, US
Principal Officer's Name Terrence Reagan
Principal Officer's Address 809 Douglas Drive, Endicott, NY, 13760, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 77-0611800
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 148 MAIN ST, BINGHAMTON, NY, 139052743, US
Principal Officer's Name Terry Reagan
Principal Officer's Address 809 Douglas Drive, Endicott, NY, 13760, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 77-0611800
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 148 Main Street, Binghamton, NY, 13905, US
Principal Officer's Name John Walker
Principal Officer's Address 43 Lincoln Avenue, Johnson City, NY, 13790, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 77-0611800
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 148 MAIN ST, BINGHAMTON, NY, 139052743, US
Principal Officer's Name Terry Reagan
Principal Officer's Address 809 Douglas Drive, Endwell, NY, 13760, US
Organization Name ANCIENT ORDER OF HIBERNIANS BROOME COUNTY
EIN 77-0611800
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 148 MAIN ST, BINGHAMTON, NY, 139052743, US
Principal Officer's Name Terry Reagan
Principal Officer's Address 809 Douglas Drive, Endwell, NY, 13760, US
Organization Name ANCIENT ORDER OF HIBERNIANS BROOME COUNTY
EIN 77-0611800
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 148 Main St, Binghamton, NY, 13905, US
Principal Officer's Name Mark Kadlecik
Principal Officer's Address 217 Rano Blvd, Vestal, NY, 13850, US
Website URL www.bcaoh.com
81-1457746 Association Unconditional Exemption 1147 79TH ST, BROOKLYN, NY, 11228-2631 1945-05
In Care of Name % BRIAN CASSIDY
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 30 XI 12

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2019-05-15
Revocation Posting Date 2019-08-12
Exemption Reinstatement Date 2019-05-15

Determination Letter

Final Letter(s) FinalLetter_81-1457746_ANCIENTORDEROFHIBERNIANSINAMERICADIVISION30KI12_12112019_00.tif
FinalLetter_81-1457746_ANCIENTORDEROFHIBERNIANSINAMERICADIVISION30KI12_12112019.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 81-1457746
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1147 79 St, Brooklyn, NY, 11228, US
Principal Officer's Name BRIAN CASSIDY
Principal Officer's Address 1147 79 STREET, BROOKLYN, NY, 11228, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA DIVISION 30 KI 12
EIN 81-1457746
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 1147 79th Street, Brooklyn, NY, 11228, US
Principal Officer's Name Brian Cassidy
Principal Officer's Address 1147 79th Street, Brooklyn, NY, 11228, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA DIVISION 30 KI 12
EIN 81-1457746
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 1147 79th Street, Brooklyn, NY, 11228, US
Principal Officer's Name Brian Cassidy
Principal Officer's Address 1147 79 St, Brooklyn, NY, 11228, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA DIVISION 30 KI 12
EIN 81-1457746
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 1147 79TH ST, Brooklyn, NY, 11228, US
Principal Officer's Name Brian Cassidy
Principal Officer's Address 1147 79TH ST, Brooklyn, NY, 11228, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA DIVISION 30 KI 12
EIN 81-1457746
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 1147 79 St, Brooklyn, NY, 11228, US
Principal Officer's Name Brian J Cassidy
Principal Officer's Address 1147 79 St, Brooklyn, NY, 11228, US
04-3602174 Association Unconditional Exemption 974 E BRRROADWAY, WOODMERE, NY, 11598-0000 1945-05
In Care of Name % PAT KERINS
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Organization to Prevent Cruelty to Children
Deductibility Contributions are 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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 30 NA 03

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-11-14
Exemption Reinstatement Date 2016-05-15

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 04-3602174
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 974 E Brrroadway, Woodmere, NY, 11598, US
Principal Officer's Name Sean O'Rourke
Principal Officer's Address 974 E Broadway, Woooodmere, NY, 11598, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 04-3602174
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 363 Hewlett Parkway, Hewlett, NY, 11557, US
Principal Officer's Name Richard Breen
Principal Officer's Address 363 Hewlett Parkway, Hewlett, NY, 11557, US
Website URL TCS
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 04-3602174
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 363 Hewlett Parkway, Hewlett, NY, 11557, US
Principal Officer's Name Richard Breen
Principal Officer's Address 363 Hewlett Parkway, Hewlett, NY, 11557, US
Organization Name DIVISION NO 3 OF THE AOH OF NASSAU COUNTY
EIN 04-3602174
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 363 Hewlett Pky, Hewlett, NY, 11557, US
Principal Officer's Name Pat Kerins
Principal Officer's Address 330 Pacific Avenue, Cedarhurst, NY, 11516, US
06-1633502 Association Unconditional Exemption 117 OXHEAD RD, CENTEREACH, NY, 11720-2159 1945-05
In Care of Name % WILLIAM J GORHAM III
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 SU 09

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 06-1633502
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 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Principal Officer's Name Walter Butler
Principal Officer's Address 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Website URL William Gorham
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 06-1633502
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 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Principal Officer's Name Walter Butler
Principal Officer's Address 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 06-1633502
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 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Principal Officer's Name Walter Butler
Principal Officer's Address 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 06-1633502
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 117 Oxhead Road, Centereach, NY, 11720, US
Principal Officer's Name Walter Butler
Principal Officer's Address 117 Oxhead Road, Centereach, NY, 11720, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 06-1633502
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 4 Melvin CT, Farmingville, NY, 11738, US
Principal Officer's Name Walter Butler
Principal Officer's Address 4 Melvin Ct, Farmingville, NY, 11738, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 06-1633502
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 177 Oakland Ave, MIller Place, NY, 11764, US
Principal Officer's Name Edward Russell
Principal Officer's Address 177 Oakland Ave, MIller Place, NY, 11964, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 06-1633502
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 4 Melvin Ct, Farmingville, NY, 11738, US
Principal Officer's Name Walter butler
Principal Officer's Address 4 Melvvin Ct, Farmingville, NY, 11738, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 06-1633502
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 4 Melvin ct, Farmingville, NY, 11738, US
Principal Officer's Name Walter butler
Principal Officer's Address 4 Melvin Ct, Farmingville, NY, 11738, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 06-1633502
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 4 melvin ct, Farmingville, NY, 11738, US
Principal Officer's Name Walter butler
Principal Officer's Address 4 Melvin ct, Farmingville, NY, 11738, US
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 9
EIN 06-1633502
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 4 Melvin Ct, Farmingville, NY, 11738, US
Principal Officer's Name Walter Butler
Principal Officer's Address 4 Melvin Ct, Farmingville, NY, 11738, US
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 9
EIN 06-1633502
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 4 Melvin ct, Selden, NY, 11784, US
Principal Officer's Name Walter Butler
Principal Officer's Address 4, Melvin Ct, NY, 11784, US
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 9
EIN 06-1633502
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 4 melvin ct, selden, NY, 11784, US
Principal Officer's Name walter butler
Principal Officer's Address 4 melvin ct, selden, NY, 11784, US
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 9
EIN 06-1633502
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 301 Old Country Rd, Deer Park, NY, 11729, US
Principal Officer's Name Walter Butler
Principal Officer's Address 4 Melvin Court, Farmingville, NY, 11738, US
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 9
EIN 06-1633502
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 301 Old Country Rd, Deer Park, NY, 11729, US
Principal Officer's Name John Hennessy
Principal Officer's Address 301 Old Country Rd, Deer Park, NY, 11729, US
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 9
EIN 06-1633502
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 301 Old Country Rd, Deer Park, NY, 11729, US
Principal Officer's Name John Hennessy
Principal Officer's Address 301 Old Country Rd, Deer Park, NY, 11729, US
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 9
EIN 06-1633502
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 301 old country rd, deer park, NY, 11729, US
Principal Officer's Name john hennessy
Principal Officer's Address 301 old country rd, deep park, NY, 11729, US
13-3904646 Association Unconditional Exemption PO BOX 141033, STATEN ISLAND, NY, 10314-1033 1945-05
In Care of Name % EDWARD MOONEY
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 30RI 01

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_13-3904646_ANCIENTORDEROFHIBERNIANSINAMERICA30RI01_01202018.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3904646
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 141033, Staten Island, NY, 10314, US
Principal Officer's Name CM OSullivan
Principal Officer's Address PO BOX 141033, Staten Island, NY, 10314, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3904646
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 141033, Staten Island, NY, 10314, US
Principal Officer's Address PO BOX 141033, Staten Island, NY, 10314, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3904646
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 141033, Staten island, NY, 10314, US
Principal Officer's Name Edward Moooney
Principal Officer's Address 589 Pelton Ave, Staten Island, NY, 10310, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3904646
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 589 PELTON AVE, STATEN ISLAND, NY, 10310, US
Principal Officer's Name Edward Mooney
Principal Officer's Address PO Box 141033, STATEN ISLAND, NY, 10314, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA 30 RI 01
EIN 13-3904646
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 141033, STtaen Island, NY, 10314, US
Principal Officer's Name Edward Mooney
Principal Officer's Address 589 Pelton Ave, Staten Island, NY, 10310, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA 30 RI 01
EIN 13-3904646
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 589 Pelton Ave, Staten Island, NY, 10310, US
Principal Officer's Name Edward Mooney
Principal Officer's Address PO Box 141033, Staten Island, NY, 10314, US
16-1481199 Association Unconditional Exemption 9020 S MILITARY RD, NIAGARA FALLS, NY, 14304-3546 1945-05
In Care of Name % BRIAN NAGELHOUT
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 NI 01

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1481199
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 9020 S Military Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Kevin O'Brien
Principal Officer's Address 969 McKinley Avenue, Niagara Falls, NY, 14305, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1481199
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 9020 S Military Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Kevin O'Brien
Principal Officer's Address 969 McKinley Avenue, Niagara Falls, NY, 14305, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1481199
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 9020 S Military Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Kevin O'Brien
Principal Officer's Address 969 McKinley Avenue, Niagara Falls, NY, 14305, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1481199
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 9020 S Military Rd, Niagara Falls, NY, 14304, US
Principal Officer's Name Kevin O'Brien
Principal Officer's Address 969 McKinley Avenue, Niagara Falls, NY, 14305, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1481199
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 9020 South Military Road, Niagara Falls, NY, 14304, US
Principal Officer's Name Kevin O'Brien
Principal Officer's Address 969 McKinley Avenue, Niagara Falls, NY, 14305, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1481199
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 9020 South Military Road, NIAGARA FALLS, NY, 14304, US
Principal Officer's Name Kevin O'Brien
Principal Officer's Address 969 McKinley Ave, Niagara Falls, NY, 14305, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1481199
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 9020 South Military Road, NIAGARA FALLS, NY, 14304, US
Principal Officer's Name Kevin O'Brien
Principal Officer's Address 969 McKinley Ave, Niagara Falls, NY, 14305, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1481199
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 9020 South Military Road, NIAGARA FALLS, NY, 14304, US
Principal Officer's Name Kevin O'Brien
Principal Officer's Address 969 McKinley Ave, Niagara Falls, NY, 14305, US
16-1491717 Association Unconditional Exemption PO BOX 37, OLEAN, NY, 14760-0037 1945-05
In Care of Name % WILLIAM OCONNELL
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
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 188652
Income Amount 41259
Form 990 Revenue Amount 34195
National Taxonomy of Exempt Entities Human Services: Personal Social Services
Sort Name 30 CT 02

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1491717
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1491717
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 16-1491717
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS OF AMERICA CATTARAUGUS COUNTY
EIN 16-1491717
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS OF AMERICA CATTARAUGUS COUNTY
EIN 16-1491717
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS OF AMERICA CATTARAUGUS COUNTY
EIN 16-1491717
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS OF AMERICA CATTARAUGUS COUNTY
EIN 16-1491717
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
13-4195809 Association Unconditional Exemption 3410 KINGSBRIDGE AVE APT 1E, BRONX, NY, 10463-4014 1945-05
In Care of Name % MICHAEL HALLORAN
Group Exemption Number 0832
Subsection Title-Holding Corporation
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 2021-12
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 30 BX 07

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-11-14

Determination Letter

Final Letter(s) FinalLetter_13-4195809_ANCIENTORDEROFHIBERNIANSINAMERICA30BX07_10312018_01.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-4195809
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 3410 Kingsbridge ave 1E, Bronx, NY, 10463, US
Principal Officer's Name Timothy ODonoghue
Principal Officer's Address 3410 Kingsbridge ave 1E, Bronx, NY, 10463, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-4195809
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 3410 Kingsbridge ave, Bronx, NY, 10463, US
Principal Officer's Name Timothy O'Donoghue
Principal Officer's Address 3410 Kingsbridge ave 1E, Bronx, NY, 10463, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA 30 BX 07
EIN 13-4195809
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 3410 kingsbridge ave 1E, Bronx, NY, 10463, US
Principal Officer's Name Timothy O'Donoghue
Principal Officer's Address 3410 kingsbridge ave 1E, Bronx, NY, 10463, US
Website URL aoh.com
14-1794254 Association Unconditional Exemption 7 GARDNER AVE, MIDDLETOWN, NY, 10940-3243 1945-05
In Care of Name % EDMUND T BURKE
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 OR 04

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1794254
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 7 Gardner Ave, Middletown, NY, 10940, US
Principal Officer's Name Edmund Burke
Principal Officer's Address 7 Gardner Ave, Middletown, NY, 10940, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1794254
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 7 Gardner Ave, Middletown, NY, 10940, US
Principal Officer's Name Edmund Burke
Principal Officer's Address 7 Gardner Ave, Middletown, NY, 10940, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1794254
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 7 Gardner Ave, Middletown, NY, 10940, US
Principal Officer's Name Edmund Burke
Principal Officer's Address 7 Gardner Ave, Middletown, NY, 10940, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1794254
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 7 Gardner Ave, Middletown, NY, 10940, US
Principal Officer's Name James O'Malley
Principal Officer's Address 416 Van Burenville Road, Middletown, NY, 10940, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1794254
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 7 Gardner Avenue, Middletown, NY, 10940, US
Principal Officer's Name Edmund Burke
Principal Officer's Address 7 Gardner Avenue, Middletown, NY, 10940, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1794254
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 7 GARDNER AVENUE, Middletown NY, NY, 10940, US
Principal Officer's Name Kevin Dooner
Principal Officer's Address PO Box 436, New Hampton, NY, 10958, US
Website URL www.aoh4ocny.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1794254
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 436, New Hampton, NY, 10958, US
Principal Officer's Name Kevin Dooner
Principal Officer's Address 39 Maureen Drive, Middletown, NY, 10940, US
Website URL www.aoh4ocny.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1794254
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 436, New Hampton, NY, 10958, US
Principal Officer's Name James O'Malley
Principal Officer's Address 416 Van Burenville Rd, Middletown, NY, 10940, US
Website URL AOH4OCNY.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1794254
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 436, New Hampton NY, NY, 10958, US
Principal Officer's Name James O'Malley
Principal Officer's Address 416 Van Burenville Rd, Middletown, NY, 10940, US
Website URL AOH4OCNY.org
23-7633983 Association Unconditional Exemption 9140 110TH ST, RICHMOND HILL, NY, 11418-2309 1945-05
In Care of Name % WILLIAM CORRIGAN
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 QU 14

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Walter Cooper
Principal Officer's Address 91-40 110 Street, Richmond Hill, NY, 11418, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Walter
Principal Officer's Address 91-40 110 Street, Richmond Hill, NY, 11418, US
Website URL aohdiv14queens.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name William Corrigan
Principal Officer's Address 11 Pembrook Drive, Mineola, NY, 11501, US
Website URL aohdivision14queens@gmail.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name William Corrigan
Principal Officer's Address 11 Pembrook Drive, Mineola, NY, 11501, US
Website URL aohdivision14queens@gmail.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name William Corrigan
Principal Officer's Address 11 Pembrook Drive, Mineola, NY, 11501, US
Website URL aohdivision14queens@gmail.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Willian Corrigan
Principal Officer's Address 11 Pembrook Drive, Mineola, NY, 11501, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633983
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 9140 110th St, Richmond Hill, NY, 11418, US
Principal Officer's Name William Corrigan
Principal Officer's Address 11 Pembrook Drive, Mineola, NY, 11501, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name William Corrigan
Principal Officer's Address 11 Pembrook Drive, Mineola, NY, 11501, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name William Corrigan
Principal Officer's Address 11 Pembrook Drive, Mineola, NY, 11501, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Edmund Seewald
Principal Officer's Address 94-10 95 Street, Ozone Park, NY, 11416, US
Website URL www.aohdiv14.net
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 14 OZONE DIVISION
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Edmund Seewald
Principal Officer's Address 94-10 95 Street, Ozone Park, NY, 11416, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 14 OZONE DIVISION
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Edmund Seewald
Principal Officer's Address 94-10 95 Street, Ozone Park, NY, 11416, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 14 OZONE DIVISION
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Edmund Seewald
Principal Officer's Address 94-10 95 Street, Ozone Park, NY, 11416, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 14 OZONE DIVISION
EIN 23-7633983
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 91-40 110 Street, Richmonh Hill, NY, 11418, US
Principal Officer's Name Edmund Eeewald
Principal Officer's Address 94-10 95 Street, Ozone Park, NY, 11416, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 14 OZONE DIVISION
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Edmund seewald
Principal Officer's Address 94-10 95 Street, Ozone Park, NY, 11416, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 14 OZONE DIVISION
EIN 23-7633983
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 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Edmund Seewald
Principal Officer's Address 94-10 95 Street, Ozone Park, NY, 11416, US
23-7633995 Association Unconditional Exemption 117 OXHEAD RD, CENTEREACH, NY, 11720-2159 1945-05
In Care of Name % ANCIENT ORDER OF HIBERIANS
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 SUFFOLK COUNTY BOARD

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633995
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 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Principal Officer's Name Walter Butler
Principal Officer's Address 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Website URL William Gorham
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633995
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 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Principal Officer's Name Bill Gorham
Principal Officer's Address 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633995
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 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Principal Officer's Name Walter Butler
Principal Officer's Address 117 OXHEAD ROAD, CENTEREACH, NY, 11720, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633995
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 117 Oxhead Road, Centereach, NY, 11720, US
Principal Officer's Name Walter Butler
Principal Officer's Address 117 Oxhead Road, Centereach, NY, 11720, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633995
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 4 Melvin CT, Farmingville, NY, 11738, US
Principal Officer's Name Walter Butler
Principal Officer's Address 4 Melvin Ct, Farmingville, NY, 11738, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633995
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 4702 Townhouse dr, Coram, NY, 11727, US
Principal Officer's Name William Gorham
Principal Officer's Address 4702 Townhouse dr, Coram, NY, 11727, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633995
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 4702 Townhouse dr, Coram, NY, 11727, US
Principal Officer's Name William Gorham
Principal Officer's Address 4702 Townhouse dr, Coram, NY, 11727, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633995
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 27 Champlin ave, East Islip, NY, 11703, US
Principal Officer's Name Jerry Belmont
Principal Officer's Address 27 Champlin ave, East Islip, NY, 11703, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633995
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 4702 Townhouse Drive, Coram, NY, 11727, US
Principal Officer's Name Jack Ryan
Principal Officer's Address 4702 Townhouse Drive, Coram, NY, 11727, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633995
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 4702 Townhouse drive, Coram, NY, 11727, US
Principal Officer's Name Jack Ryan
Principal Officer's Address 4702 Townhouse drive, Coram, NY, 11727, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA SUFFOLK COUNTY BOARD
EIN 23-7633995
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 30 Pitts Ave, Mastic, NY, 11950, US
Principal Officer's Name John P Hurley
Principal Officer's Address 30 Pitts Ave, Mastic, NY, 11950, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA SUFFOLK COUNTY BOARD
EIN 23-7633995
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 1148, Selden, NY, 11784, US
Principal Officer's Name Thomas McKenna
Principal Officer's Address PO Box 1148, Selden, NY, 11784, US
Website URL www.suffolkaoh.com
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA SUFFOLK COUNTY BOARD
EIN 23-7633995
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 1148, Selden, NY, 11784, US
Principal Officer's Name Thomas McKenna
Principal Officer's Address PO Box 1148, Selden, NY, 11784, US
Website URL www.suffolkaoh.com
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA SUFFOLK COUNTY BOARD
EIN 23-7633995
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 168 Ave B, Kings Park, NY, 11754, US
Principal Officer's Name Brian Clancy
Principal Officer's Address 168 Ave B, Kings Park, NY, 11754, US
23-7633998 Association Unconditional Exemption PO BOX 380, SMITHTOWN, NY, 11787-0380 1945-05
In Care of Name % PHIL MCKEON
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30SU03

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633998
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 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name JAMES MCNULTY
Principal Officer's Address 4 BLANCHARD DR, NORTHPORT, NY, 11768, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633998
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 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name JAMES MCNULTY
Principal Officer's Address 4 BLANCHARD DR, NORTHPORT, NY, 11768, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633998
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 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name JAMES MCNULTY
Principal Officer's Address 4 BLANCHARD DR, NORTHPORT, NY, 11768, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633998
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 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name TERRENCE ROCHE
Principal Officer's Address 54 RAVENWOOD DR, KINGS PARK, NY, 11754, US
Organization Name ANCIENT ORDER OF HIBERRNIANS IN AMERICA
EIN 23-7633998
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 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name TERRENCE ROCHE
Principal Officer's Address 54 RAVENWOOD DR, KINGS PARK, NY, 11754, US
Organization Name ANCIENT ORDER OF HIBERRNIANS IN AMERICA
EIN 23-7633998
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 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name TERRENCE ROCHE
Principal Officer's Address 54 RAVENWOOD DR, KINGS PARK, NY, 11754, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633998
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 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name TERRENCE ROCHE
Principal Officer's Address 54 RAVENWOOD DR, KINGS PARK, NY, 11754, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633998
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 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name TERRENCE ROCHE
Principal Officer's Address 54 RAVENWOOD DR, KINGS PARK, NY, 11754, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633998
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 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name PHIL MCKEON
Principal Officer's Address 10 LANDVIEW DR, KINGS PARK, NY, 11754, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633998
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 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name PHIL MCKEON
Principal Officer's Address 10 LANDVIEW DR, KINGS PARK, NY, 11754, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 3 ST JAMES DIVISION
EIN 23-7633998
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 BOX 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name WILLIAM MOSER
Principal Officer's Address 8 JASON COURT, KINGS PARK, NY, 11754, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 3 ST JAMES DIVISION
EIN 23-7633998
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 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name WILLIAM MOSER
Principal Officer's Address 8 JASON CT, KINGS PARK, NY, 11754, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 3 ST JAMES DIVISION
EIN 23-7633998
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 12 BANK AVE, SMITHTOWN, NY, 11787, US
Principal Officer's Name WILLIAM MOSER
Principal Officer's Address 8 JASON CT, KINGS PARK, NY, 11754, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 3 ST JAMES DIVISION
EIN 23-7633998
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 12 BANK AVENUE, SMITHTOWN, NY, 11787, US
Principal Officer's Name MICHAEL T HANLEY
Principal Officer's Address 12 BANK AVENUE, SMITHTOWN, NY, 11787, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 3 ST JAMES DIVISION
EIN 23-7633998
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 12 BANK AVENUE, SMITHTOWN, NY, 11787, US
Principal Officer's Name MICHAEL HANLEY
Principal Officer's Address 128 ASPEN RD, KINGS PARK, NY, 11754, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 3 ST JAMES DIVISION
EIN 23-7633998
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 PO BOX 380, SMITHTOWN, NY, 11787, US
Principal Officer's Name MICHAEL HANLEY
Principal Officer's Address 12 BANK AVE, SMITHTOWN, NY, 11787, US
23-7634011 Association Unconditional Exemption PO BOX 473, MOUNT KISCO, NY, 10549-0473 1945-05
In Care of Name % FLORENCE GOLDEN PAVALOW
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 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 30 WE 16

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2018-03-06
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_23-7634011_ANCIENTORDEROFHIBERNIANSINAMERICA30WE16_08112017_02.tif
FinalLetter_23-7634011_ANCIENTORDEROFHIBERNIANSINAMERICA30WE16_08112017_01.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7634011
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 473, Mount Kisco, NY, 10549, US
Principal Officer's Name Edward Reilly
Principal Officer's Address 322 Main Street, Mount Kisco, NY, 10549, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7634011
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 473, Mount Kisco, NY, 10549, US
Principal Officer's Name Edward Reilly
Principal Officer's Address 322 Main Street, Mount Kisco, NY, 10549, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7634011
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 473, Mount Kisco, NY, 10549, US
Principal Officer's Name Edward Reilly
Principal Officer's Address 322 Main Street, Mount Kisco, NY, 10549, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7634011
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 473, Mount Kisco, NY, 10549, US
Principal Officer's Name Edward Reilly
Principal Officer's Address 322 Main Street, Mount Kisco, NY, 10549, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7634011
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 473, Mount Kisco, NY, 10549, US
Principal Officer's Name Charles McGuinness
Principal Officer's Address 406 Washington Avenue, Hawthorne, NY, 10532, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7634011
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 473, Mount Kisco, NY, 10549, US
Principal Officer's Name Charles McGuinness
Principal Officer's Address 406 Washington Avenue, Hawthorne, NY, 10532, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7634011
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 473, Mount Kisco, NY, 10549, US
Principal Officer's Name Charles McGuinness
Principal Officer's Address 406 Washington Avenue, Hawthorne, NY, 10532, US
14-1285129 Association Unconditional Exemption 375 ONTARIO ST, ALBANY, NY, 12208-2945 1945-05
In Care of Name % TIMOTHY MCSWEENY
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 AL 05

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-11-14
Exemption Reinstatement Date 2016-05-15

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1285129
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 375 Ontario St, Albany, NY, 12208, US
Principal Officer's Name Stephen Dick
Principal Officer's Address 422 Broadway, Menands, NY, 12204, US
Website URL Www.hibernians.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1285129
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 375 ONTARIO ST, ALBANY, NY, 122082945, US
Principal Officer's Name Timothy McSweeny
Principal Officer's Address 375 ONTARIO ST, ALBANY, NY, 122082945, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1285129
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 375 ONTARIO ST, ALBANY, NY, 122082945, US
Principal Officer's Name Donald Dugan
Principal Officer's Address 56 Lawnridge Avenue, Albany, NY, 12208, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1285129
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 375 Ontario St, Albany, NY, 12208, US
Principal Officer's Name Ciaran Geraghty
Principal Officer's Address 375 Ontario St, Albany, NY, 12208, US
Website URL www.hibernians.com

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA ALBANY NY DIVISION 5
EIN 14-1285129
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA ALBANY NY DIVISION 5
EIN 14-1285129
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA ALBANY NY DIVISION 5
EIN 14-1285129
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA ALBANY NY DIVISION 5
EIN 14-1285129
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA ALBANY NY DIVISION 5
EIN 14-1285129
Tax Period 201412
Filing Type P
Return Type 990EO
File View File
26-1974451 Association Unconditional Exemption 1748 STATE ST, SCHENECTADY, NY, 12304-1808 1945-05
In Care of Name % ANCIENT ORDER OF HIBERNIANS
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 30 SC 01

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-03-13
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_26-1974451_ANCIENTORDEROFHIBERNIANSINAMERICAINC_11152018_01.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-1974451
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 1748 State St, Schenectady, NY, 12304, US
Principal Officer's Name Patrick Riley
Principal Officer's Address 1748 State St, Schenectady, NY, 12304, US
Website URL Ancient Order of Hibernians in America
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-1974451
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 1748 State Street, Schenectady, NY, 12304, US
Principal Officer's Name Patrick Riley
Principal Officer's Address 1748 State Street, Schenectady, NY, 12304, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-1974451
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 1748 State Street, Schenectady, NY, 12304, US
Principal Officer's Name Patrick Riley
Principal Officer's Address 2615 Aqueduct Rd, Niskayuna, NY, 12309, US
Website URL aohjfk.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-1974451
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 1748 State Street, Schenectady, NY, 12304, US
Principal Officer's Name John Humphrey
Principal Officer's Address 610 Alexander Drive, Rotterdam Junction, NY, 12150, US
Website URL aohjfk.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-1974451
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 1748 State Street, Schenectady, NY, 12304, US
Principal Officer's Name Tom Lawrence
Principal Officer's Address 1748 State Street, Schenectady, NY, 12304, US
Website URL aohjfk.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-1974451
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 1748 STATE ST, SCHENECTADY, NY, 12304, US
Principal Officer's Name TOM LAWARANCE
Principal Officer's Address 1748 STATE ST, SCHENECTADY, NY, 12304, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ANCIENT ORDER OF HIBERNIANS DIVISON NO 1 OF SCHENECTADY N Y
EIN 26-1974451
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISON NO 1 OF SCHENECTADY N Y
EIN 26-1974451
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISON NO 1 OF SCHENECTADY N Y
EIN 26-1974451
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISON NO 1 OF SCHENECTADY N Y
EIN 26-1974451
Tax Period 201412
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISON NO 1 OF SCHENECTADY NY
EIN 26-1974451
Tax Period 201312
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISON NO 1 OF SCHENECTADY N Y
EIN 26-1974451
Tax Period 201212
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION NO 1 OF SCHENECTADY N Y
EIN 26-1974451
Tax Period 201112
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISON NO 1 OF SCHENECTADY N Y
EIN 26-1974451
Tax Period 201012
Filing Type P
Return Type 990EO
File View File
26-4119263 Association Unconditional Exemption 318 HOMEWOOD AVE, ELMIRA, NY, 14904-1015 1945-05
In Care of Name % MARK O HERRON TREAS
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 CG 01

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 318 HOMEWOOD AVE, ELMIRA, NY, 14904, US
Principal Officer's Name Richard Hitchcock
Principal Officer's Address 701 Kinyon St, Elmira, NY, 14904, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 Kinyon St, Elmira, NY, 14904, US
Principal Officer's Name Richard Hitchcock
Principal Officer's Address 701 Kinyon St, Elmira, NY, 14904, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 KINYON ST, ELMIRA, NY, 14904, US
Principal Officer's Name Mark O'Herron
Principal Officer's Address 701 KINYON ST, ELMIRA, NY, 14904, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 KINYON ST, ELMIRA, NY, 14904, US
Principal Officer's Name Mark O'Herron
Principal Officer's Address 701 KINYON ST, ELMIRA, NY, 14904, US
Website URL ANCIENT ORDER OF HIBERNIANS IN AMERICA
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 KINYON ST, ELMIRA, NY, 14904, US
Principal Officer's Name Mark O'Herron
Principal Officer's Address 701 KINYON ST, ELMIRA, NY, 14904, US
Website URL ANCIENT ORDER OF HIBERNIANS IN AMERICA
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 KINYON ST, ELMIRA, NY, 14904, US
Principal Officer's Name Mark O'Herron
Principal Officer's Address 701 KINYON ST, ELMIRA, NY, 14904, US
Website URL ANCIENT ORDER OF HIBERNIANS IN AMERICA
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 KINYON ST, ELMIRA, NY, 14904, US
Principal Officer's Name Mark O'Herron
Principal Officer's Address 701 KINYON ST, ELMIRA, NY, 14904, US
Website URL ANCIENT ORDER OF HIBERNIANS IN AMERICA
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 KINYON STREET, ELMIRA, NY, 14904, US
Principal Officer's Name Michael Duffy
Principal Officer's Address 701 KINYON STREET, ELMIRA, NY, 14904, US
Website URL HIBERNIAN CENTER OF CHEMUNG COUNTY
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 Kinyon Street, Elmira, NY, 14904, US
Principal Officer's Name Timothy Tobin
Principal Officer's Address 701 Kinyon Street, Elmira, NY, 14904, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 Kinyon Street, Elmira, NY, 14904, US
Principal Officer's Name Timothy Tobin
Principal Officer's Address 701 Kinyon Street, Elmira, NY, 14904, US
Organization Name MSGR JOHN J LEE DIVISION ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 KINYON ST, ELMIRA, NY, 14904, US
Principal Officer's Name JAMES PALMER PRESIDENT
Principal Officer's Address 701 KINYON ST, ELMIRA, NY, 14904, US
Organization Name MSGR JOHN J LEE DIVISION ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 Kinyon St, Elmira, NY, 14904, US
Principal Officer's Name Daniel O'Herron President
Principal Officer's Address 701 Kinyon St, Elmira, NY, 14904, US
Organization Name MSGR JOHN J LEE DIVISION ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 KINYON ST, ELMIRA, NY, 14904, US
Principal Officer's Name DANIEL O'HERRON
Principal Officer's Address 701 KINYON ST, ELMIRA, NY, 14904, US
Organization Name MSGR JOHN J LEE DIVISION ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 Kinyon St, Elmira, NY, 14904, US
Principal Officer's Name Dan O'Herron
Principal Officer's Address 701 Kinyon St, Elmira, NY, 14904, US
Organization Name MSGR JOHN J LEE DIVISION ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 KINYON ST, ELMIRA, NY, 14904, US
Principal Officer's Name THOMAS CORCORAN PRESIDENT
Principal Officer's Address 701 KINYON ST, ELMIRA, NY, 14904, US
Organization Name MSGR JOHN J LEE DIVISION ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 C/O/ HIBERNIAN CENTER, 701 KINYON ST, ELMIRA, NY, 14904, US
Principal Officer's Name THOMAS CORCORAN
Principal Officer's Address C/O HIBERNIAN CENTER, 701 KINYON ST, ELMIRA, NY, 14904, US
Website URL http://www.freewebs.com/elmirahibernians/
Organization Name MSGR JOHN J LEE DIVISION ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 26-4119263
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 701 Kinyon St, Elmira, NY, 14904, US
Principal Officer's Name Mark O'Herron
Principal Officer's Address c/o Ancient Order of Hibernians, 701 Kinyon St, Elmira, NY, 14904, US
Website URL http://www.freewebs.com/elmirahibernians/
14-1829523 Association Unconditional Exemption PO BOX 205, SARATOGA SPGS, NY, 12866-0205 1945-05
In Care of Name % ROBERT E PRZEDWIECKI
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 SA 01

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Michael Joyce
Principal Officer's Address 208 Patriot Hill Drive, Saratoga Springs, NY, 12866, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Michael Joyce
Principal Officer's Address PO Box 205, Saratoga Springs, NY, 12866, US
Website URL saratogaaoh.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Chris Bergman
Principal Officer's Address 8 Emmons Drive, CLIFTON PARK, NY, 12065, US
Website URL www.saraogaaoh.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Hibernians President Robert Melia
Principal Officer's Address PO Box 205, Saratoga Springs, NY, 12866, US
Website URL www.saratogaaoh.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Don McHenry - Saratoga AOH
Principal Officer's Address PO Box 205, Saratoga Springs, NY, 12866, US
Website URL www.saratogaaoh.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Christopher Bergman
Principal Officer's Address PO Box 205, Saratoga Springs, NY, 12866, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Christopher Bergman
Principal Officer's Address 8 Emmons Drive, Clifton Park, NY, 12065, US
Website URL www.saratogaaoh.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Address PO Box 205, Saratoga Springs, NY, 12866, US
Website URL www.saratogaaoh.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Christopher Bergman
Principal Officer's Address 8 Emmons Drive, Clifton Park, NY, 12065, US
Website URL www.saratogaaoh.com
Organization Name ANCIENT ORDER HIBERNIANS COMMODORE JOHN BARRY DIVISION
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Christopher Bergman
Principal Officer's Address 8 Emmons Drive, Clifton Park, NY, 12065, US
Website URL www.saratogaaoh.com
Organization Name ANCIENT ORDER HIBERNIANS COMMODORE JOHN BARRY DIVISION
EIN 14-1829523
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 Box 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Christopher Bergman
Principal Officer's Address 8 Emmons Drive, Clifton Park, NY, 12065, US
Website URL www.saratogaaoh.com
Organization Name ANCIENT ORDER HIBERNIANS COMMODORE JOHN BARRY DIVISION
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Christopher Bergman
Principal Officer's Address 8 Emmons Drive, Clifton Park, NY, 12068, US
Website URL www.saratogaaoh.com
Organization Name ANCIENT ORDER HIBERNIANS COMMODORE JOHN BARRY DIVISION
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Greg Gallagher
Principal Officer's Address PO Box 786, Saratoga Springs, NY, 12866, US
Website URL www.saratogaaoh.com
Organization Name ANCIENT ORDER HIBERNIANS COMMODORE JOHN BARRY DIVISION
EIN 14-1829523
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 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Christopher A Bergman
Principal Officer's Address 8 Emmons Drive, Clifton Park, NY, 12065, US
Website URL www.saratogaaoh.com
Organization Name ANCIENT ORDER HIBERNIANS COMMODORE JOHN BARRY DIVISION
EIN 14-1829523
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 PO Box 205, Saratoga Springs, NY, 12866, US
Principal Officer's Name Christopher Bergman
Principal Officer's Address 8 Emmons Drive, Clifton Park, NY, 12068, US
Website URL www.saratogaaoh.com
10-0001546 Association Unconditional Exemption 3067 LEWISTON RD, NIAGARA FALLS, NY, 14305-1800 1945-05
In Care of Name % T ODONNELL
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 NEW YORK STATE BOARD

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 10-0001546
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 3067 Lewiston Rd, Niagara Falls, NY, 14305, US
Principal Officer's Name Thomas O'Donnell
Principal Officer's Address 3067 Lewiston Rd, Niagara Falls, NY, 14305, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 10-0001546
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 3067 Lewiston Rd, Niagara Falls, NY, 14305, US
Principal Officer's Name Thomas O'Donnell
Principal Officer's Address 3067 Lewiston Rd, Niagara Falls, NY, 14305, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 10-0001546
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 3067 Lewiston Rd, Niagara Falls, NY, 14305, US
Principal Officer's Name John Manning
Principal Officer's Address 204-10 9th Avenue, Breezy Point, NY, 11697, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 10-0001546
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 3067 Lewiston Rd, Niagara Falls, NY, 14305, US
Principal Officer's Name John Manning
Principal Officer's Address 204-10 9th Avenue, Breezy Point, NY, 11697, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 10-0001546
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 3067 Lewiston Road, Niagara Falls, NY, 14305, US
Principal Officer's Name Thomas Lambert
Principal Officer's Address 107 Crescent Avenue, Buffalo, NY, 14214, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 10-0001546
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 3067 Lewiston Rd, NIAGARA FALLS, NY, 14305, US
Principal Officer's Name Thomas Lambert
Principal Officer's Address 107 Crescent Ave, Buffalo, NY, 14214, US
Organization Name ANCIENT ORDER OF HIBERNIANS NEW YORK STATE BD
EIN 10-0001546
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 3067 Lewiston Road, Niagara Falls, NY, 14305, US
Principal Officer's Name Victor Vogel
Principal Officer's Address 51 Avondale Drive, Islip, NY, 11751, US
23-7633953 Association Unconditional Exemption PO BOX 203, HICKSVILLE, NY, 11802-0203 1945-05
In Care of Name % JOHN KENNY
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 NA 11

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 P O Box 203, Hicksville, NY, 11802, US
Principal Officer's Name Phillip Baumgartner
Principal Officer's Address 25 Old Country Road, Deer Park, NY, 11729, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 203, Hicksville, NY, 11802, US
Principal Officer's Name John OBrien
Principal Officer's Address 43 Hidden Ln, Westbury, NY, 11590, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 203, Hicksville, NY, 11802, US
Principal Officer's Name John O'Brien
Principal Officer's Address 43 Hidden Lane, Westbury, NY, 11590, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 203, HICKSVILLE, NY, 11802, US
Principal Officer's Name John O'Brien
Principal Officer's Address 43 Hidden Lane, Westbury, NY, 11590, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 203, Hicksville, NY, 11892, US
Principal Officer's Name John OBrien
Principal Officer's Address 43 Hidden Lane, Westbury, NY, 11590, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 203, Hicksville, NY, 11802, US
Principal Officer's Name Phil Baumgartner
Principal Officer's Address 25 OLD COUNTRY ROAD, DEER PARK, NY, 11729, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 203, HICKSVILLE, NY, 11802, US
Principal Officer's Name Phil Baumgartner
Principal Officer's Address 25 OLD COUNTRY ROAD, DEER PARK, NY, 11729, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 203, Hicksville, NY, 11802, US
Principal Officer's Name Phillip Baumgartner
Principal Officer's Address 25 Old Country Road, Deer Park, NY, 11729, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 203, Hicksville, NY, 11802, US
Principal Officer's Name Philip Baumgartner
Principal Officer's Address 25 Old Country Road, Deer Park, NY, 11729, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 203, HICKSVILLE, NY, 11802, US
Principal Officer's Name William McGough
Principal Officer's Address 162 SCOOTER LANE, HICKSVILLE, NY, 11801, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 Box 203, Hicksville, NY, 118020203, US
Principal Officer's Name William McGough
Principal Officer's Address 162 Scooter Lane, Hicksville, NY, 11801, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 Box203, Hicksville, NY, 11802, US
Principal Officer's Name Philip Baumgartner
Principal Officer's Address PO Box203, Hicksville, NY, 11803, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 203, Hicksville, NY, 11802, US
Principal Officer's Name Philip Baumgartner
Principal Officer's Address 25 Old Country Road, Deer Park, NY, 11729, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633953
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 203, Hicksville, NY, 11802, US
Principal Officer's Name John O'Brien
Principal Officer's Address PO Box 203, Hicksville, NY, 11802, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 11 HICKSVILLE DIVISION
EIN 23-7633953
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 PO Box 203, Hicksville, New York, NY, 11802, US
Principal Officer's Name John O'Brien
Principal Officer's Address PO Box 203, Hicksville, NY, 11802, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA 11 HICKSVILLE DIVISION
EIN 23-7633953
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 PO Box 203, Hicksville, NY, 118020203, US
Principal Officer's Name Philip Baumgartner
Principal Officer's Address PO Box 203, Hicksville, NY, 118020203, US
23-7633974 Association Unconditional Exemption 11 PEMBROOK DR, MINEOLA, NY, 11501-2121 1945-05
In Care of Name % WALTER COOPER
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Domestic Fraternal Societies
Sort Name QUEENS COUNTY

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_23-7633974_QUEENSCOUNTYANCIENTORDEROFHIBERNIANSINAMERICA_12202017.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633974
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Pembrook Dr, MINEOLA, NY, 11501, US
Principal Officer's Name William Corrigan
Principal Officer's Address 11 Pembrook Dr, MINEOLA, NY, 11501, US
Website URL corrigan
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633974
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Walter Cooper
Principal Officer's Address 91-40 110 Street, Richmond Hill, NY, 11418, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633974
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Edmund Seewald
Principal Officer's Address 91-40 110 Street, Richmond Hill, NY, 11418, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633974
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 91-40 110 Street, Richmond Hill, NY, 11418, US
Principal Officer's Name Edmund Seewald
Principal Officer's Address 91-40 110 Street, Richmond Hill, NY, 11418, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633974
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 418 BEACH 135TH ST, BELLE HARBOR, NY, 11694, US
Principal Officer's Address 418 BEACH 135 ST, BELLE HARBOR, NY, 11694, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633974
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 418 Beach 135th Street, Belle Harbor, NY, 11694, US
Principal Officer's Name Mark Edwards
Principal Officer's Address 418 Beach 135th Street, Belle Harbor, NY, 11694, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name QUEENS COUNTY ANCIENT ORDER OF HIBERNIANS
EIN 23-7633974
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF HIBERNIANS
EIN 23-7633974
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 201412
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 201312
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 201312
Filing Type P
Return Type 990EOA
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 201212
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 201212
Filing Type P
Return Type 990EOA
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 201112
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 201112
Filing Type P
Return Type 990EOA
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 201012
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 201012
Filing Type P
Return Type 990EOA
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 200912
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 200912
Filing Type P
Return Type 990EOA
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 200912
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 200912
Filing Type P
Return Type 990EOA
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 200812
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 200812
Filing Type P
Return Type 990EOA
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 200812
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 200812
Filing Type P
Return Type 990EOA
File View File
Organization Name ANCIENT ORDER OR HIBERNIANS OF AMERICA QUEENS COUNTY
EIN 23-7633974
Tax Period 200712
Filing Type P
Return Type 990EO
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 200712
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OR HIBERNIANS OF AMERICA QUEENS COUN
EIN 23-7633974
Tax Period 200712
Filing Type P
Return Type 990EOA
File View File
Organization Name QUEENS COUNTY ANCIENT ORDER OF
EIN 23-7633974
Tax Period 200712
Filing Type P
Return Type 990EOA
File View File
Organization Name ANCIENT ORDER OR HIBERNIANS OF AMERICA QUEENS COUN
EIN 23-7633974
Tax Period 200712
Filing Type P
Return Type 990EOA
File View File
Organization Name ANCIENT ORDER OR HIBERNIANS OF AMERICA QUEENS COUNTY
EIN 23-7633974
Tax Period 200712
Filing Type P
Return Type 990EO
File View File
23-7633999 Association Unconditional Exemption PO BOX 793, HUNTINGTON, NY, 11743-0793 1945-05
In Care of Name % TOM DOUGHERTY
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 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 30 SU 04

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633999
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 793, Huntington, NY, 11743, US
Principal Officer's Name Matthew White
Principal Officer's Address PO Box 793, Huntington, NY, 11743, US
Website URL http://huntingtonhibernians.com/
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633999
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 793, Huntington, NY, 11743, US
Principal Officer's Name John Broderick
Principal Officer's Address PO Box 793, Huntington, NY, 11743, US
Website URL www.huntingtonhibernians.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633999
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 793, Huntington, NY, 11743, US
Principal Officer's Name John Broderick
Principal Officer's Address PO Box 793, Huntington, NY, 11743, US
Website URL www.huntingtonhiberians.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633999
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 793, Huntington, NY, 11743, US
Principal Officer's Name Thomas Dougherty
Principal Officer's Address PO Box 793, Huntington, NY, 11743, US
Website URL www.huntingtonhibernians.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633999
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 793, Huntington, NY, 11743, US
Principal Officer's Name Thomas Dougherty
Principal Officer's Address PO Box 793, Huntington, NY, 11743, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 23-7633999
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 793, Huntington, NY, 11743, US
Principal Officer's Name Greg Kennedy
Principal Officer's Address PO Box 793, Huntington, NY, 11743, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633999
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 793, Huntington, NY, 11743, US
Principal Officer's Name Greg Kennedy
Principal Officer's Address PO Box 793, Huntington, NY, 11743, US
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 23-7633999
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 Box 793, Huntington, NY, 11743, US
Principal Officer's Name Mr Greg Kennedy
Principal Officer's Address PO Box 793, Huntington, NY, 11743, US
Website URL www.huntingtonhibernians.com
Organization Name AOH DIV 4 INC
EIN 23-7633999
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 793, Huntington, NY, 11743, US
Principal Officer's Name Andrew Brady
Principal Officer's Address PO Box 793, Huntington, NY, 11743, US
Website URL www.huntingtonhibernians.com
Organization Name AOH DIV 4 INC
EIN 23-7633999
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 793, Huntington, NY, 11743, US
Principal Officer's Name Andrew Brady
Principal Officer's Address PO Box 793, Huntington, NY, 11743, US
Website URL www.huntingtonhibernian.com
Organization Name AOH DIV 4 INC
EIN 23-7633999
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 793, Huntington, NY, 11743, US
Principal Officer's Name Joseph P Smith Treasurer
Principal Officer's Address PO Box 793, Huntington, NY, 11743, US
Website URL www.huntingtonhibernians.com
Organization Name AOH DIV 4 INC
EIN 23-7633999
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 PO Box 793, Huntington, NY, 11743, US
Principal Officer's Name Dominick Feeney Jr
Principal Officer's Address 21 Kallenberger Dr, Melville, NY, 11747, US
Organization Name AOH DIV 4 INC
EIN 23-7633999
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 PO BOX 793, HUNTINGTON, NY, 11743, US
Principal Officer's Name RICHARD MCGRATH
Principal Officer's Address PO BOX 793, HUNTINGTON, NY, 11743, US
Website URL http://www.huntingtonhibernians.com/home.html
51-0421883 Association Unconditional Exemption PO BOX 2026, KINGSTON, NY, 12402-2026 1945-05
In Care of Name % PARTICK GLASS
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2024-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 174742
Income Amount 140512
Form 990 Revenue Amount 140512
National Taxonomy of Exempt Entities -
Sort Name 30 UL 01

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 51-0421883
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 51-0421883
Tax Period 202006
Filing Type E
Return Type 990O
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 51-0421883
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 51-0421883
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 51-0421883
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS
EIN 51-0421883
Tax Period 201606
Filing Type E
Return Type 990O
File View File
11-3475184 Association Unconditional Exemption 65 CHAMPLIN AVE, EAST ISLIP, NY, 11730-1921 1945-05
In Care of Name % SHAWN ONEILL
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 119729
Income Amount 186288
Form 990 Revenue Amount 140053
National Taxonomy of Exempt Entities -
Sort Name 30 SU 07

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ANCIENT ORDER OF HIBERNIANS DIV 7
EIN 11-3475184
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 7
EIN 11-3475184
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 7 ONEILL
EIN 11-3475184
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 7
EIN 11-3475184
Tax Period 201612
Filing Type P
Return Type 990
File View File
54-2076212 Association Unconditional Exemption 47 WALKER ST, WALDEN, NY, 12586-1618 1945-05
In Care of Name % PRESIDENT
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name ORANGE COUNTY BOARD

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2017-11-18
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_54-2076212_ANCIENTORDEROFHIBERNIANSINAMERICAORANGECOUNTYBOARD_07312017.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2076212
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 47 Walker Street, Walden, NY, 12586, US
Principal Officer's Name William Kirnan
Principal Officer's Address 47 Walker Street, Walden, NY, 12586, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2076212
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 47 Walker Street, Walden, NY, 12586, US
Principal Officer's Name William Kirnan
Principal Officer's Address 47 Walker Street, Walden, NY, 12586, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2076212
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 7 Gardner Ave, Middletown, NY, 10940, US
Principal Officer's Name William Kirnan
Principal Officer's Address 47 Walker Street, Walden, NY, 12586, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2076212
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 7 Gardner Ave, Middletown, NY, 10940, US
Principal Officer's Name William Kirnan
Principal Officer's Address 47 Walker Street, Walden, NY, 12586, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2076212
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 7 Gardner Ave, Middletown, NY, 10940, US
Principal Officer's Name Edmund Burke
Principal Officer's Address 7 Gardner Ave, Middletown, NY, 10940, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2076212
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 7 Gardner Avenue, Middletown, NY, 10940, US
Principal Officer's Name Edmund Burke
Principal Officer's Address 7 Gardner Avenue, Middletown, NY, 10940, US
Website URL aohorangecountynewyork.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2076212
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 7 Gardner Avenue, Middletown, NY, 10940, US
Principal Officer's Name Edmund Burke
Principal Officer's Address 7 Gardner Avenue, Middletown, NY, 10940, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2076212
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 7 Gardner Avenue, Middletown, NY, 10940, US
Principal Officer's Name Edmund Burke
Principal Officer's Address 7 Gardner Avenue, Middletown, NY, 10940, US
54-2096165 Association Unconditional Exemption 240 ABBOTT RD, BUFFALO, NY, 14220-1304 1945-05
In Care of Name -
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 ER 01

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-08-08
Exemption Reinstatement Date 2018-10-15

Determination Letter

Final Letter(s) FinalLetter_54-2096165_ANCIENTORDEROFHIBERNIANSERIECOUNTYDIVISION1_10162018_01.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2096165
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 240 Abbott Road, Buffalo, NY, 14220, US
Principal Officer's Name Kevin M Lafferty
Principal Officer's Address 273 Odell Street, Buffalo, NY, 14220, US
Website URL https//ecaohdiv1.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2096165
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 240 Abbott Road, Buffalo, NY, 14220, US
Principal Officer's Name Kevin M Lafferty
Principal Officer's Address 273 Odell Street, Buffalo, NY, 14220, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2096165
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 240 Abbott Road, Buffalo, NY, 14220, US
Principal Officer's Name Thomas Lambert
Principal Officer's Address 107 Crescent Avenue, Buffalo, NY, 14214, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2096165
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 240 Abbott Road, Buffalo, NY, 14220, US
Principal Officer's Name Thomas Lambert
Principal Officer's Address 107 Crescent Avenue, Buffalo, NY, 14214, US
Website URL htpps://ecaohdiv1.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2096165
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 240 Abbott Road, Buffalo, NY, 14220, US
Principal Officer's Name Thomas Lambert
Principal Officer's Address 107 Crescent Avenue, Buffalo, NY, 14214, US
Website URL htpps://ecaohdiv1.org
Organization Name ANCIENT ORDER OF HIBERIANS IN AMERICA
EIN 54-2096165
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 245 Abbott Road, Buffalo, NY, 14220, US
Principal Officer's Name Thomas Lambert
Principal Officer's Address 107 Crescent Avenue, Buffalo, NY, 14214, US
Website URL htpps://ecaohdiv1.org
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2096165
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 240 Abbott Road, Buffalo, NY, 14220, US
Principal Officer's Name Thomas Lambert
Principal Officer's Address 107 Crescent Avenue, Buffalo, NY, 14214, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2096165
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 240 Abbott Road, Buffalo, NY, 14220, US
Principal Officer's Name Michael Liszewski
Principal Officer's Address 149 Cornwall Avenue, Tonawanda, NY, 14150, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 54-2096165
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 240 Abbott Road, Buffalo, NY, 14220, US
Principal Officer's Name Thomas Lambert
Principal Officer's Address 107 Crescent Avenue, Buffalo, NY, 14214, US
54-2097666 Association Unconditional Exemption 28 RAILROAD AVE, PEARL RIVER, NY, 10965-2322 1945-05
In Care of Name % WILLIAM P YOUNG
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 208406
Income Amount 102044
Form 990 Revenue Amount 102044
National Taxonomy of Exempt Entities -
Sort Name 30 RO 03

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS JOHN CARDINAL D'ALTON DIV 3
EIN 54-2097666
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 28 RAILROAD AVENUE, PEARL RIVER, NY, 10965, US
Principal Officer's Name DERMOT O'CONNOR MOORE
Principal Officer's Address 28 RAILROAD AVENUE, RAILROAD AVENUE, NY, 10965, US
Website URL N/A

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ANCIENT ORDER OF HIBERNIANS JOHN
EIN 54-2097666
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS JOHN
EIN 54-2097666
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS JOHN
EIN 54-2097666
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS JOHN
EIN 54-2097666
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS JOHN
EIN 54-2097666
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS JOHN
EIN 54-2097666
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS JOHN
EIN 54-2097666
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
11-3571832 Association Unconditional Exemption 85 GRAND AVE, MASSAPEQUA, NY, 11758-4905 1945-05
In Care of Name % ARTHUR WARREN SCULLIN
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 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 30 NA 15

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 11-3571832
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 85 Grand Avenue, Massapequa, NY, 11758, US
Principal Officer's Name Dennis McCauley
Principal Officer's Address 85 Grand Avenue, Massapequa, NY, 11758, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 11-3571832
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 85 Grand Ave, Massapequa, NY, 11758, US
Principal Officer's Name Dennis McCauley
Principal Officer's Address 85 Grand Ave, Massapequa, NY, 11758, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 11-3571832
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 85 Grand Ave, Massapequa, NY, 11758, US
Principal Officer's Name Edward R McGlade
Principal Officer's Address 4711 Merrick Road, Massapequa, NY, 11758, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 11-3571832
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 85 Grand Avenue, Massapequa, NY, 11758, US
Principal Officer's Address 85 Grand Avenue, Massapequa, NY, 11758, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 11-3571832
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 85 Grand Avenue, Massapequa, NY, 11758, US
Principal Officer's Name Arthur Warren Scullin
Principal Officer's Address 102 clevland Avenue, Massapequa, NY, 11758, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 11-3571832
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 85 Grand Avenue, Massapequa, NY, 11758, US
Principal Officer's Address 85 Grand Avenue, Massapeuqa, NY, 11758, US
Website URL www.aohdiv15.com
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 11-3571832
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 85 Grand Avenue, Massapeua, NY, 11758, US
Principal Officer's Name Arthur Warren Scullin
Principal Officer's Address 85 Grand Avenue, Massapeuqa, NY, 11758, US
Website URL www.aohdiv15.com
75-3104293 Association Unconditional Exemption 10200 SHORE FRONT PKWY APT 11E, ROCKAWAY PARK, NY, 11694-2740 1945-05
In Care of Name % EDWARD RICE
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2022-12
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 30 QU 15

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-11-14
Exemption Reinstatement Date 2016-05-15

Determination Letter

Final Letter(s) FinalLetter_75-3104293_ANCIENTORDEROFHIBERNIANSINAMERICA_06252018_01.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3104293
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 10200 Shore Front Pkwy Apt 11E, Rockaway Park, NY, 11694, US
Principal Officer's Name Philip McManus
Principal Officer's Address 10200 Shore Front Pkwy Apt 11E, Rockaway Park, NY, 11694, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3104293
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 102-00 Shore Front Pkwy 11E, ROCKAWAY PARK, NY, 11694, US
Principal Officer's Name Philip McManus
Principal Officer's Address 102-00 Shore Front Pkwy 11E, Rockaway Park, NY, 11694, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3104293
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 102-00 Shore Front Pkwy, Rockaway Park, NY, 11694, US
Principal Officer's Name Philip McManus
Principal Officer's Address 102-00 Shore Front Pkwy, Rockaway Park, NY, 11694, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3104293
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3104293
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 75-3104293
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
13-3572454 Association Unconditional Exemption 60 POPLAR AVE, BRONX, NY, 10465-3945 1945-05
In Care of Name % SEAN MCCARTHY
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30 BX 03

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3572454
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 60 Popular Ave, Bronx, NY, 10465, US
Principal Officer's Name Patrick O'Rourke
Principal Officer's Address 60 Popular Ave, Bronx, NY, 10465, US
Website URL AOH Division 3 Bromx County
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3572454
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 3250 GLENNON PL, BRONX, NY, 10465, US
Principal Officer's Name Patrick O'Rourke
Principal Officer's Address 60 Popular Ave, Bronx, NY, 10465, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3572454
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 2957 Philip Ave, Bronx, NY, 10465, US
Principal Officer's Name Patrick J ORourke
Principal Officer's Address 2957 Philip Ave, Bronx, NY, 10465, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3572454
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 1520 Research Ave, Bronx, NY, 10465, US
Principal Officer's Name Roger Fahey
Principal Officer's Address 1520 Research Ave, Bronx, NY, 10465, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3572454
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 1520 Research Ave, Bronx, NY, 10465, US
Principal Officer's Name Roger Fahey
Principal Officer's Address 1520 Research Ave, Bronx, NY, 10465, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3572454
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 1284 WAring Ave, Bronx, NY, 10469, US
Principal Officer's Name Robert Nolan
Principal Officer's Address 1284 WAring Ave, Bronx, NY, 10469, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3572454
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 1284 Waring Avenue, Bronx, NY, 10469, US
Principal Officer's Name Robert Nolan
Principal Officer's Address 1284 Waring Avenue, Bronx, NY, 10469, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-3572454
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 1284 Waring Ave, Bronx, NY, 10469, US
Principal Officer's Name Robert Nolan
Principal Officer's Address 1284 Waring Ave, Bronx, NY, 10469, US
13-3880803 Association Unconditional Exemption C/O SHEEHAN 40 DALE AVENUE, STATEN ISLAND, NY, 10306-0000 1945-05
In Care of Name % DENNIS MCCLAIN
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 2024-06
Asset 1 to 9,999
Income 25,000 to 99,999
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 Jun
Asset Amount 4456
Income Amount 41051
Form 990 Revenue Amount 7396
National Taxonomy of Exempt Entities -
Sort Name 30 RI 4

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS DIV 4
EIN 13-3880803
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 C/O KING 636 ROCKAWAY ST, STATEN ISLAND, NY, 10307, US
Principal Officer's Name JOHN KING
Principal Officer's Address 636 ROCKAWAY STREET, STATEN ISLAND, NY, 10307, US
Website URL STATENISLANDAOH4.COM
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 4
EIN 13-3880803
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 C/O KING 636 ROCKAWAY ST, STATEN ISLAND, NY, 10307, US
Principal Officer's Name JOHN KING
Principal Officer's Address 636 ROCKAWAY STREET, STATEN ISLAND, NY, 10307, US
Website URL STATENISLANDAOH4.COM

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ANCIENT ORDER OF HIBERNIANS DIV 4
EIN 13-3880803
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 4
EIN 13-3880803
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 4
EIN 13-3880803
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 4
EIN 13-3880803
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 4
EIN 13-3880803
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name ANCIENT ORDER OF HIBERNIANS DIV 4
EIN 13-3880803
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
27-2856977 Association Unconditional Exemption C/O SHEPHEARD 488 FREEDOM PLAINS R, POUGHKEEPSIE, NY, 12603-0000 1945-05
In Care of Name % ROBERT SHEPHEARD
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 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 30 DU 01

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-11-14
Exemption Reinstatement Date 2017-06-15

Determination Letter

Final Letter(s) FinalLetter_27-2856977_ANCIENTORDEROFHIBERNIANSDIVISION30DU01_011820180.tif
FinalLetter_27-2856977_ANCIENTORDEROFHIBERNIANSDIVISION30DU01_01182018.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION # 30 DU 01
EIN 27-2856977
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 C/O SHEPHEARD 488 FREEDOM PLAINS R, POUGHKEEPSIE, NY, 12603, US
Principal Officer's Name JAMES SMYTH
Principal Officer's Address 89 VELIE ROAD, LAGRANGEVILLE, NY, 12540, US
Website URL WWW.DUTCHESSAOH.COM
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION # 30 DU 01
EIN 27-2856977
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 C/O SHEPHEARD 488 FREEDOM PLAINS R, POUGHKEEPSIE, NY, 12603, US
Principal Officer's Name JAMES SMYTH
Principal Officer's Address 89 VELIE ROAD, LAGRANGEVILLE, NY, 12540, US
Website URL WWW.DUTCHESSAOH.COM
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION 30 DU 01
EIN 27-2856977
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 C/O SHEPHEARD 488 FREEDOM PLAINS R, POUGHKEEPSIE, NY, 12603, US
Principal Officer's Name GERARD MCVICKER
Principal Officer's Address 10 BROTHERS ROAD, STORMVILLE, NY, 12590, US
Website URL WWW.DUTCHESSAOH.COM
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION 30 DU 01
EIN 27-2856977
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 C/O SHEPHEARD 488 FREEDOM PLAINS R, POUGHKEEPSIE, NY, 12603, US
Principal Officer's Name ROBERT G SHEPHEARD JR
Principal Officer's Address 9 CINDY LANE, WAPPINGERS FALLS, NY, 12590, US
Website URL WWW.DUTCHESSAOH.COM
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION 30 DU 01
EIN 27-2856977
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 C/O SHEPHEARD 488 FREEDOM PLAINS R, POUGHKEEPSIE, NY, 12603, US
Principal Officer's Name ROBERT G SHEPHEARD JR
Principal Officer's Address 9 CINDY LANE, WAPPINGERS FALLS, NY, 12590, US
Website URL WWW.DUTCHESSAOH.COM
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION # 30 DU 01
EIN 27-2856977
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 C/O SHEPHEARD 488 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, US
Principal Officer's Name ROBERT SHEPHEARD
Principal Officer's Address C/O SHEPHEARD 488 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, US
Website URL WWW.DUTCHESSAOH.COM
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION # 30 DU 01
EIN 27-2856977
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 C/O SHEPHEARD 488 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, US
Principal Officer's Name ROBERT SHEPHEARD
Principal Officer's Address C/O SHEPHEARD 488 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, US
Website URL WWW.DUTCHESSAOH.COM
Organization Name ANCIENT ORDER OF HIBERNIANS DIVISION # 30 DU 01
EIN 27-2856977
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 C/O SHEPHEARD 488 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, US
Principal Officer's Name ROBERT SHEPHEARD
Principal Officer's Address C/O SHEPHEARD 488 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, US
Website URL WWW.DUTCHESSAOH.COM
13-4197908 Association Unconditional Exemption 338 PENNYFIELD AVE, BRONX, NY, 10465-3444 1945-05
In Care of Name % DIVISION 30 BX 04
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 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 30BX04

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-11-14
Exemption Reinstatement Date 2016-05-15

Determination Letter

Final Letter(s) FinalLetter_13-4197908_ANCIENTORDEROFHIBERNIANSINAMERICA_07222017.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-4197908
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 338 Pennyfield Ave, Bronx, NY, 10465, US
Principal Officer's Name James O'Farrell
Principal Officer's Address 338 Pennyfield Ave, Bronx, NY, 10465, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-4197908
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 338 Pennyfield Ave, Bronx, NY, 10465, US
Principal Officer's Name James O'Farrell
Principal Officer's Address 338 Pennyfield Ave, Bronx, NY, 10465, US
Website URL ANCIENT ORDER OF HIBERNIANS IN AMERICA
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-4197908
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 338 Pennyfield Ave, Bronx, NY, 10465, US
Principal Officer's Name James OFarrell
Principal Officer's Address 338 Pennyfield Ave, Bronx, NY, 10465, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-4197908
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 338 Pennyfield Ave, Bronx, NY, 10465, US
Principal Officer's Name James O'Farrell
Principal Officer's Address Same as above, Bronx, NY, 10465, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-4197908
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 338 Pennyfield Ave, Bronx, NY, 10465, US
Principal Officer's Name James Ofarrell
Principal Officer's Address 338 Pennyfield Ave, Bronx, NY, 10465, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-4197908
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 338 Pennyfield Ave, Bronx, NY, 10465, US
Principal Officer's Name James O'Farrell
Principal Officer's Address 338 Pennyfield Avenue, Bronx, NY, 10465, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 13-4197908
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 338 Pennyfield Ave, Bronx, NY, 10465, US
Principal Officer's Name James O'Farrell
Principal Officer's Address 338 Pennyfield Ave, Bronx, NY, 10465, US
Website URL Swemco International Inc.
82-4532339 Association Unconditional Exemption PO BOX 940823, ROCKAWAY PARK, NY, 11694-0823 1945-05
In Care of Name % TIM REID
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 30QU04

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 82-4532339
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 940823, Rockaway Park, NY, 11694, US
Principal Officer's Name Pat Adams
Principal Officer's Address PO Box 940823, Rockaway Park, NY, 11694, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 82-4532339
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 940823, Rockaway Park, NY, 11694, US
Principal Officer's Name Patrick Adams
Principal Officer's Address PO Box 940823, Rockaway Park, NY, 11694, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 82-4532339
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 940823, Rockaway Park, NY, 11694, US
Principal Officer's Name Pat Adams
Principal Officer's Address PO Box 940823, Rockaway Park, NY, 11694, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 82-4532339
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 940823, Rockaway Park, NY, 11694, US
Principal Officer's Name Pat Ward
Principal Officer's Address PO Box 940823, Rockaway Park, NY, 11694, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 82-4532339
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 406 SEABREEZE AVE, BREEZY POINT, NY, 11697, US
Principal Officer's Name JAMES DOWDELL
Principal Officer's Address 406 SEABREEZE AVE, BREEZY POINT, NY, 11697, US
81-4708921 Association Unconditional Exemption 28 NORTHPARK DR, GARNERVILLE, NY, 10923-1020 1945-05
In Care of Name % JAMES CLARKE
Group Exemption Number 0832
Subsection Fraternal Beneficiary Society, Order or Association
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 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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 30 RO 01

Determination Letter

Final Letter(s) FinalLetter_81-4708921_AOHROCKLANDCOUNTYNYDIVISIONNO1INC_01132017.tif

Form 990-N (e-Postcard)

Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 81-4708921
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 28 NORTHPARK DRIVE, GARNERVILLE, NY, 10923, US
Principal Officer's Name BOBBY FITZSIMMONS
Principal Officer's Address 28 NORTHPARK DRIVE, GARNERVILLE, NY, 10923, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 81-4708921
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 28 NORTHPARK DRIVE, GARNERVILLE, NY, 10923, US
Principal Officer's Name ROBERT FITZIMMONS
Principal Officer's Address 28 NORTHPARK DRIVE, GARNERVILLE, NY, 10923, US
Organization Name ANCIENT ORDER OF HIBERNIANS IN AMERICA
EIN 81-4708921
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 3 VALLEY ROAD, THIELLS, NY, 10984, US
Principal Officer's Name JAMES CLARKE
Principal Officer's Address 3 VALLEY ROAD, THEILLS, NY, 10984, US
Organization Name AOH ROCKLAND COUNTY NY DIVISION 1 INC
EIN 81-4708921
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 3 VALLEY DRIVE, THIELLS, NY, 10984, US
Principal Officer's Name JAMES CLARKE
Principal Officer's Address 3 VALLEY DRIVE, THIELLS, NY, 10984, US
Organization Name AOH ROCKLAND COUNTY NY DIVISION 1 INC
EIN 81-4708921
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 3 VALLEY DRIVE, THEILLS, NY, 10984, US
Principal Officer's Name JAMES CLARKE
Principal Officer's Address 3 VALLEY DRIVE, THEILLS, NY, 10984, US

Date of last update: 03 Mar 2025

Sources: New York Secretary of State