Search icon

RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES

Company Details

Name: RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Jan 1951 (74 years ago)
Entity Number: 75903
ZIP code: 12208
County: Blank
Place of Formation: New York
Address: 8 OAKWOOD ST., ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
RESIDEN AGEN: CAPTAIN HOWARD W CONNELLY DOS Process Agent 8 OAKWOOD ST., ALBANY, NY, United States, 12208

Filings

Filing Number Date Filed Type Effective Date
C285135-2 2000-02-24 ASSUMED NAME CORP INITIAL FILING 2000-02-24
539Q-99 1951-01-26 CERTIFICATE OF AMENDMENT 1951-01-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-6019784 Association Unconditional Exemption 5150 GENESEE ST, BOWMANSVILLE, NY, 14026-1038 2013-02
In Care of Name % COL WILLIAM R PFEIL
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NEW YORK DEPARTMENT OF ROA

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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2011-11-15

Determination Letter

Final Letter(s) FinalLetter_14-6019784_RESERVEOFFICERSASSOCIATIONOFTHEUS-DEPTOFNEWYORK_11152011_01.tif

Form 990-N (e-Postcard)

Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee St, Bowmansville, NY, 14026, US
Principal Officer's Name William R Pfeil
Principal Officer's Address 5150 Genesee St, Bowmansville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee St, Bowmansville, NY, 14026, US
Principal Officer's Name William Pfeil
Principal Officer's Address 5150 Genesee St, Bowmansville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee St, Bowmansville, NY, 14026, US
Principal Officer's Name William R Pfeil
Principal Officer's Address 5150 Genesee St, Bowmansville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee St, Bowmansville, NY, 14026, US
Principal Officer's Name William Pfeil
Principal Officer's Address 5150 Genesee St, Bowmansville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee Street, Lancaster, NY, 14086, US
Principal Officer's Name William R Pfeil
Principal Officer's Address 5150 Genesee Street, Bowmansville, NY, 14026, US
Website URL 1948
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee St, Bowmansville, NY, 14026, US
Principal Officer's Name William Pfeil
Principal Officer's Address 5150 Genesee St, Bowmansville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 GENESEE ST, BOWMANSVILLE, NY, 14026, US
Principal Officer's Name Col William Pfeil
Principal Officer's Address 5150 GENESEE ST, BOWMANSVILLE, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 GENESEE ST, BOWMANSVILLE, NY, 14026, US
Principal Officer's Name Col William Pfeil
Principal Officer's Address 5150 GENESEE ST, BOWMANSVILLE, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee St, Bowmansville, NY, 14026, US
Principal Officer's Name Col William R Pfeil
Principal Officer's Address 5150 Genesee St, Bowmansville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee St/, Bowmansville, NY, 14026, US
Principal Officer's Name William Pfeil
Principal Officer's Address 5150 Genesee St/, Bowmansville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee St, Bowmansville, NY, 14026, US
Principal Officer's Name MG Dennis Lutz
Principal Officer's Address 96 Melwood Dr, Rochester, NY, 14626, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 14-6019784
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 Simme Rd, Lancaster, NY, 14086, US
Principal Officer's Name Col William Pfeil
Principal Officer's Address 25 Simme Rd, Lancaster, NY, 14076, US
51-0185065 Corporation Unconditional Exemption 5150 GENESEE ST, BOWMANSVILLE, NY, 14026-1038 1975-12
In Care of Name % WILLIAM LEED
Group Exemption Number 2680
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NY-008 BUFFALO CHAPTER

Form 990-N (e-Postcard)

Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee St, Bowmansville, NY, 14026, US
Principal Officer's Name William R Pfeil
Principal Officer's Address 5150 Genesee St, Bowmansville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee St, Bowmansville, NY, 14026, US
Principal Officer's Name William R Pfeil
Principal Officer's Address 5150 Genesee St, Bowmansville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 5150 Genesee St, Bowmansville, NY, 14026, US
Principal Officer's Name William R Pfeil
Principal Officer's Address 5150 Genesee St, Bowmansville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 75 Guilford Lane 7, Amherst, NY, 14221, US
Principal Officer's Name William Leed
Principal Officer's Address 75 Guilford Lane, Amherst, NY, 14221, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 2145 Thurmont Rd, Akron, OH, 44313, US
Principal Officer's Name Chaker J Fadel
Principal Officer's Address 2145 Thurmont Rd, Akron, OH, 44313, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 75 Guilford Lane, Williamsville, NY, 14221, US
Principal Officer's Name William Pfeil
Principal Officer's Address 75 Guillford Lane, Williamsville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 75 Guildord Lane Unit 7, Williamsville, NY, 14221, US
Principal Officer's Name Ltc Bill Leeds
Principal Officer's Address 75 Guilford Lane 7, Williamsville, NY, 14221, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 75 Guilford Lane, Williamsville, NY, 14221, US
Principal Officer's Name Ltc William Leed
Principal Officer's Address 75 Guilford Lane, Williamsville, NY, 14221, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 75 Guilford Lane, Amherst, NY, 14221, US
Principal Officer's Name William Leed
Principal Officer's Address 75 Guilford Lane, Amherst, NY, 14221, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 75 Guilford Lane 7, Amherst, NY, 142212526, US
Principal Officer's Name William D Leed III
Principal Officer's Address 75 Guilford Lane 7, Amherst, NY, 142212526, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 75 Guilford lane 7, Williamsville, NY, 142212526, US
Principal Officer's Name William Leed
Principal Officer's Address 75 Guiolford Lane 7, Williamsville, NY, 142212526, US
Website URL wleed3@aol.com
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 75 Guilford Lane 7, Williamsville, NY, 142212526, US
Principal Officer's Name William D Leed III
Principal Officer's Address 75 Guilford Lane 7, Williamsville, NY, 142212526, US
Website URL wleed3@aol.com
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 75 Guilford Lane 7, Williamsville, NY, 142212526, US
Principal Officer's Name William D Leed III
Principal Officer's Address 75 Guilford Lane Apt 7, Williamsville, NY, 142212526, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 75 Guilford Lane 7, Williamsville, NY, 142212526, US
Principal Officer's Name Ronald Damrath
Principal Officer's Address 75 Guilford Lane 7, Williamsville, NY, 142212526, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 51-0185065
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 75 GUILFORD LANE APT 7, WILLIAMSVILLE, NY, 142212526, US
Principal Officer's Name RONALD DAMRATH
Principal Officer's Address 75 GUILFORD LANE APT 7, WILLIAMSVILLE, NY, 142212526, US
55-0900101 Association Unconditional Exemption 63 BEECH HILL CRES, PITTSFORD, NY, 14534-4214 1975-12
In Care of Name % PAUL E CANNON SR
Group Exemption Number 2680
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NY-040 GENESSEE VALLEY CHAPTER

Form 990-N (e-Postcard)

Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2024
Beginning of tax period 2024-04-01
End of tax period 2025-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 63 Beech Hill Cres, Pittsford, NY, 14534, US
Principal Officer's Address 63 Beech Hill Cres, Pittsford, NY, 14534, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 63 Beech Hill Cres, Pittsford, NY, 14534, US
Principal Officer's Name Paul E Cannon Sr
Principal Officer's Address 63 Beech Hill Cres, Pittsford, NY, 14534, US
Website URL https://www.roa.org/members/group.aspx?id=164519
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Briar Way, Fairport, NY, 14450, US
Principal Officer's Name Richard Fallon
Principal Officer's Address 5 Briar Way, Fairport, NY, 14450, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5150 Genesee St, Bowmansville, NY, 14026, US
Principal Officer's Name William R Pfeil
Principal Officer's Address 5150 Genesee St, Bowmansville, NY, 14026, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 briar way, fairport, NY, 14450, US
Principal Officer's Name richard fallon
Principal Officer's Address 5 briar way, fairport, NY, 14450, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Briar Way, Fairport, NY, 14450, US
Principal Officer's Name richard fallon
Principal Officer's Address 5 Briar Way, Fairport, NY, 14450, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Briar Way, Fairport, NY, 14450, US
Principal Officer's Name Richard Fallon
Principal Officer's Address 5 Briar Way, Fairport, NY, 14450, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 BRIAR WAY, FAIRPORT, NY, 14450, US
Principal Officer's Name Richard Fallon
Principal Officer's Address 5 Briar Way, Fairport, NY, 14450, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 63 Beech Hill Crescent, Pittsford, NY, 14534, US
Principal Officer's Name Paul Cannon Sr
Principal Officer's Address 63 Beech Hill Crescent, Pittsford, NY, 14534, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 63 Beech Hill Cres, Pittsford, NY, 14534, US
Principal Officer's Name Paul E Cannon Sr
Principal Officer's Address 63 Beech Hill Cres, Pittsford, NY, 14534, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 63 Beech Hill Crescent, Pittsford, NY, 14534, US
Principal Officer's Name Paul E Cannon Sr
Principal Officer's Address 63 Beech Hill Crescent, Pittsford, NY, 14534, US
Website URL http://www.roa.org/departments/new-york-0
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 63 Beech Hill Crescent, Pittsford, NY, 14534, US
Principal Officer's Name Dennis Lutz
Principal Officer's Address 96 Melwood Drive, Rochester, NY, 14626, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
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 27 Thornell Rd, Pittsford, NY, 14534, US
Principal Officer's Name MG Dennis Lutz
Principal Officer's Address 98 Melwood Ave, Rochester, NY, 14626, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
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 27 Thornell Rd, Pittsford, NY, 14534, US
Principal Officer's Name MG Dennis Lutz President
Principal Officer's Address 98 Melwood Drive, Rochester, NY, 14626, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
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 27 Thornell Rd, Pittsford, NY, 14534, US
Principal Officer's Name COL Clement J Stahl
Principal Officer's Address 100 Glen Haven Rd, Rochester, NY, 14609, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 55-0900101
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 27 Thornell Rd, Pittsford, NY, 145343525, US
Principal Officer's Name COL Clement J Stahl President
Principal Officer's Address 100 Glen Haven Rd, Rochester, NY, 14609, US
91-1834057 Association Unconditional Exemption 10 SINCLAIR DR, SINCLAIRVILLE, NY, 14782-9636 1975-12
In Care of Name % RONALD V JOHNSON
Group Exemption Number 2680
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NY-045 SOUTH WESTERN CHAPTER

Form 990-N (e-Postcard)

Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2024
Beginning of tax period 2024-04-01
End of tax period 2025-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Principal Officer's Name Roger A Palmer
Principal Officer's Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Principal Officer's Name Roger A Palmer
Principal Officer's Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Principal Officer's Name Roger A Palmer
Principal Officer's Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Principal Officer's Name Roger Palmer
Principal Officer's Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Principal Officer's Name ROGER PALMER
Principal Officer's Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Principal Officer's Name Roger A Palmer
Principal Officer's Address 10 Sinclair Drive, Sinclairville, NY, 14782, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Ronald V Johnson
Principal Officer's Address 1265 Norby Rd, Jamestown, NY, 14701, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Ronald V Johnson
Principal Officer's Address 1265 Norby Rd, Jamestown, NY, 14701, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Ronald V Johnson
Principal Officer's Address 1265 Norby Rd, Jamestown, NY, 14701, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Ronald V Johnson
Principal Officer's Address 1265 Norby Rd, Jamestown, NY, 14701, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Ronald Johnson
Principal Officer's Address 1265 Norby Rd, Jamestown, NY, 14701, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Ronald Johnson
Principal Officer's Address 1265 Norby Rd, Jamestown, NY, 14701, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Ronald V Johnson
Principal Officer's Address 1265 Norby Rd, Jamestown, NY, 14701, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Ronald V Johnson
Principal Officer's Address 1265 Norby Rd, Jamestown, NY, 14701, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Maj Ronald V Johnson
Principal Officer's Address 1264 Norby Rd, Jamestown, NY, 14701, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Ronald V Johnson
Principal Officer's Address 1265 Norby Rd, Jamestown, NY, 14701, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Ronald V Johnson
Principal Officer's Address 1265 Norby Rd, Jamestown, NY, 14701, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 91-1834057
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1265 Norby Rd, Jamestown, NY, 14701, US
Principal Officer's Name Ronald V Johnson
Principal Officer's Address 1265 Norby Rd, Jamestown, NY, 14701, US
16-0174354 Association Unconditional Exemption 4228 GATES RD, JAMESVILLE, NY, 13078-9431 1975-12
In Care of Name % DAVID CUCULICH
Group Exemption Number 2680
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not 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 NY-032 ONONDAGA CHAPTER

Form 990-N (e-Postcard)

Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 Gates Road, Jamesville, NY, 13078, US
Principal Officer's Name David Cuculich
Principal Officer's Address 4228 Gates Road, Jamesville, NY, 13078, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 Gates Road, Jamesville, NY, 13078, US
Principal Officer's Name David Cuculich
Principal Officer's Address 4228 Gates Road, jamesville, NY, 13078, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 Gates Road, jamesville, NY, 13078, US
Principal Officer's Name David Cuculich
Principal Officer's Address 4228 Gates Road, Jamesville, NY, 13078, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 Gates Road, jamesville, NY, 13078, US
Principal Officer's Name David Cuculich
Principal Officer's Address 4228 Gates Road, jamesville, NY, 13078, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 Gates Road, Jamesville, NY, 13078, US
Principal Officer's Name David Cuculich
Principal Officer's Address 4228 Gates Road, Jamesville, NY, 13078, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 gates road, jamesville, NY, 13078, US
Principal Officer's Name david cucuich
Principal Officer's Address 4228 gates road, jamesville, NY, 13078, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 gates road, jamesville, NY, 13078, US
Principal Officer's Name david cucuich
Principal Officer's Address 4228 gates road, jamesville, NY, 13078, US
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 gates road, jamesville, NY, 13078, US
Principal Officer's Name david cucuich
Principal Officer's Address 4228 gates road, jamesville, NY, 13078, US
Website URL n/a
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 gates rd, jamesville, NY, 13078, US
Principal Officer's Name david cucuich
Principal Officer's Address 4228 gates rd, jamesville, NY, 13078, US
Website URL n/a
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 gates rd, jamesville, NY, 130789431, US
Principal Officer's Name david cuculich
Principal Officer's Address 4228 gates rd, jamesville, NY, 130789431, US
Website URL dcuculic@twcny.rr.com
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 gates rd, jamesville, NY, 130789431, US
Principal Officer's Name david cuculich-treasurer
Principal Officer's Address 4228 gates rd, jamesville, NY, 130789431, US
Website URL dcuculic@twcny.rr.com
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 gates rd, jamesville, NY, 130789431, US
Principal Officer's Name david cuculich-treasurer
Principal Officer's Address 4228 gates road, jamesville, NY, 130789431, US
Website URL dcuculic@twcny.rr.com
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 gates rd, jamesville, NY, 130789431, US
Principal Officer's Name David Cuculich-treasurer
Principal Officer's Address 4228 gates rd, jamesville, NY, 130789431, US
Website URL dcuculic@twcny.rr.com
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228Gates Rd, Jamesville, NY, 13078, US
Principal Officer's Name David Cucuich
Principal Officer's Address 4228Gates Rd, Jamesville, NY, 13078, US
Website URL dcuculic@twcny.rr.com
Organization Name RESERVE OFFICERS ASSOCIATION OF THE UNITED STATES
EIN 16-0174354
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 4228 Gates rd, Jamesville, NY, 130789431, US
Principal Officer's Name David Cucuich
Principal Officer's Address 4228 Gates rd, Jamesville, NY, 130789431, US
Website URL dcuculic@twcny.rr.com

Date of last update: 19 Mar 2025

Sources: New York Secretary of State