Search icon

NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES, INC.

Company Details

Name: NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Jul 1981 (44 years ago)
Entity Number: 714386
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 117 BARN RUN COURT, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
JOAN FIRMERY DOS Process Agent 117 BARN RUN COURT, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1981-07-30 2010-04-28 Address BROOKLYN COLLEGE, 0721 JAMES HALL, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100428000043 2010-04-28 CERTIFICATE OF AMENDMENT 2010-04-28
A786321-9 1981-07-30 CERTIFICATE OF INCORPORATION 1981-07-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2381886 Association Unconditional Exemption 117 BARN RUN CT, HUNTINGTN STA, NY, 11746-1951 1963-05
In Care of Name % CAROL HANLEY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
Asset 10,000 to 24,999
Income 1 to 9,999
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 11118
Income Amount 1320
Form 990 Revenue Amount 1320
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
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 230 Fair Oaks Avenue, Rochester, NY, 14618, US
Principal Officer's Name Dorothy Valachovic
Principal Officer's Address 207 Schermerthorn Atreet, Schenectady, NY, 12304, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
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 230 Fair Oaks Avenue, Rochester, NY, 14618, US
Principal Officer's Name Joan Firmery
Principal Officer's Address 117 Barn Run Court, Huntington Station, NY, 11746, US
Website URL www.aafcs.org/nysafcs
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
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 230 Fair Oaks Avenue, Rochester, NY, 14618, US
Principal Officer's Name Joan Firmery
Principal Officer's Address 117 Barn Run Court, Huntington Station, NY, 11746, US
Website URL www.aafcs.org/nysafcs
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
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 117 Barn Run Court, Huntington Station, NY, 11746, US
Principal Officer's Name Joan Firmery
Principal Officer's Address 117 Barn Run Court, Huntington Station, NY, 11746, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
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 230 FAIR OAKS AVE, ROCHESTER, NY, 14618, US
Principal Officer's Name JOAN FIRMERY
Principal Officer's Address 117 BARN RUN CT, HUNTINGTON STATION, NY, 11746, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
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 230 fair oaks ave, rochester, NY, 14618, US
Principal Officer's Name joan firmery
Principal Officer's Address 230 fair oaks ave, rochester, NY, 14618, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 FAIR OAKS AVE, ROCHESTER, NY, 14618, US
Principal Officer's Name JOAN FIRMERY
Principal Officer's Address 117 BARN RUN CT, HUNTINGTON STATION, NY, 11746, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 FAIR OAKS AVE, ROCHESTER, NY, 14618, US
Principal Officer's Name ROSEMARIE AVANZATO
Principal Officer's Address 230 FAIR OAKS AVE, ROCHESTER, NY, 14618, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 Fair Oaks Ave, Rochester, NY, 146181806, US
Principal Officer's Name Rosemarie Avanzato
Principal Officer's Address 528 Gifford Hill Rd, Oneonta, NY, 13820, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o230 Fair Oaks Ave, Rochester, NY, 146181806, US
Principal Officer's Name Rosemarie Avanzato
Principal Officer's Address SUNY Oneonta, Oneonta, NY, 13820, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o 230 Fair Oaks Ave, Rochester, NY, 146181806, US
Principal Officer's Name Rosemarie Avanzato
Principal Officer's Address 528 Gifford Hill Rd, Oneonta, NY, 13820, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o 230 Fair Oaks Ave, Rochester, NY, 146181806, US
Principal Officer's Name Linda Traynor
Principal Officer's Address 557 Pittsford Henrietta Townline Ro, Henrietta, NY, 114679774, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
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 230 Fair Oaks Ave, Rochester, NY, 146181806, US
Principal Officer's Name Linda Traynor
Principal Officer's Address 557 Pittsford Henrietta Townline Rd, Henrietta, NY, 144679774, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o 230 Fair Oaks Ave, Rochester, NY, 146181806, US
Principal Officer's Name Carleen Smith
Principal Officer's Address 68 Amberwood Pl, Rochester, NY, 14626, US
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
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 230 Fait Oaks Ave, Rochester, NY, 146181806, US
Principal Officer's Name helene messner
Principal Officer's Address c/o 230 fair oaks ave, Rochester, NY, 146181806, US
Website URL www.nysafcs.org
Organization Name NEW YORK STATE ASSOCIATION OF FAMILY AND CONSUMER SCIENCES INC
EIN 22-2381886
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o 230 Fair Oaks Ave, Rochester, NY, 146181806, US
Principal Officer's Name Laura Land
Principal Officer's Address 7415 Lovers Lane Rd, Cattaraugus, NY, 147199601, US
Website URL www.nysafcs.org

Date of last update: 17 Mar 2025

Sources: New York Secretary of State