Search icon

AMERICAN ASSOCIATION OF BIRTH CENTERS, INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3123 GOTTSCHALL RD., PERKIOMENVILLE, PA, United States, 18074

History

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)

Filings

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-2493879 Corporation Unconditional Exemption 414 VIRGINIA ST, BUFFALO, NY, 14201-2023 2016-06
In Care of Name % MYLA FLORES
Group Exemption Number 6220
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name NEW YORK STATE BIRTH CENTER ASSOC

Form 990-N (e-Postcard)

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