Name: | AMERICAN ASSOCIATION OF BIRTH CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1983 (42 years ago) |
Entity Number: | 835291 |
ZIP code: | 18074 |
County: | New York |
Place of Formation: | New York |
Address: | 3123 GOTTSCHALL RD., PERKIOMENVILLE, PA, United States, 18074 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PU2EJ37ABKJ2 | 2024-11-14 | 3123 GOTTSCHALL RD, PERKIOMENVILLE, PA, 18074, 9604, USA | 3123 GOTTSCHALL ROAD, PERKIOMENVILLE, PA, 18074, 9604, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.birthcenters.org |
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-04 |
Initial Registration Date | 2011-11-30 |
Entity Start Date | 1983-02-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 813910, 813920 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATE BAUER |
Role | EXECUTIVE DIRECTOR |
Address | 3123 GOTTSCHALL ROAD, PERKIOMENVILLE, PA, 18074, 9604, USA |
Title | ALTERNATE POC |
Name | LISA RECKE |
Address | 3123 GOTTSCHALL ROAD, PERKIOMENVILLE, PA, 18074, 9604, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KATE BAUER |
Role | EXECUTIVE DIRECTOR |
Address | 3123 GOTTSCHALL ROAD, PERKIOMENVILLE, PA, 18074, 9604, USA |
Title | ALTERNATE POC |
Name | LISA RECKE |
Address | 3123 GOTTSCHALL ROAD, PERKIOMENVILLE, PA, 18074, 9604, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3123 GOTTSCHALL RD., PERKIOMENVILLE, PA, United States, 18074 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-15 | 2005-11-01 | Address | OF CHILDBEARING CENTERS, 48 EAST 92ND ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051101000090 | 2005-11-01 | CERTIFICATE OF AMENDMENT | 2005-11-01 |
C136853-4 | 1990-05-03 | CERTIFICATE OF AMENDMENT | 1990-05-03 |
A970320-16 | 1983-04-15 | CERTIFICATE OF INCORPORATION | 1983-04-15 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
47-2493879 | Corporation | Unconditional Exemption | 414 VIRGINIA ST, BUFFALO, NY, 14201-2023 | 2016-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | AMERICAN ASSOCIATION OF BIRTH CENTERS |
EIN | 47-2493879 |
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 | 414 Virginia St, Buffalo, NY, 14201, US |
Principal Officer's Name | Maura Winkler |
Principal Officer's Address | 414 Virginia St, Buffalo, NY, 14201, US |
Organization Name | AMERICAN ASSOCIATION OF BIRTH CENTERS |
EIN | 47-2493879 |
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 | 133 Country Lane, Hurley, NY, 12443, US |
Principal Officer's Name | Whitney Hall |
Principal Officer's Address | 133 Country Lane, Hurley, NY, 12443, US |
Organization Name | AMERICAN ASSOCIATION OF BIRTH CENTERS |
EIN | 47-2493879 |
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 | 133 Country Lane, West Hurley, NY, 12443, US |
Principal Officer's Name | Whitney Hall |
Principal Officer's Address | 133 Country Lane, West Hurley, NY, 12443, US |
Organization Name | AMERICAN ASSOCIATION OF BIRTH CENTERS |
EIN | 47-2493879 |
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 | 133 Country Lane, Hurley, NY, 12443, US |
Principal Officer's Name | Whitney Hall |
Principal Officer's Address | 133 Country Lane, Hurley, NY, 12443, US |
Organization Name | AMERICAN ASSOCIATION OF BIRTH CENTERS |
EIN | 47-2493879 |
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 | 133 Country Lane, Hurley, NY, 12443, US |
Principal Officer's Name | Whitney Hall |
Principal Officer's Address | 133 Country Lane, Hurley, NY, 12443, US |
Organization Name | AMERICAN ASSOCIATION OF BIRTH CENTERS |
EIN | 47-2493879 |
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 | 133 Country Lane, Hurley, NY, 12443, US |
Principal Officer's Name | Whitney Hall |
Principal Officer's Address | 133 Country Lane, Hurley, NY, 12443, US |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State