14-6036652
|
Association
|
Unconditional Exemption
|
890 LENAPE LAKE RD, LIVINGSTN MNR, NY, 12758-7721
|
1945-09
|
|
In Care of Name |
% WILFRED HUGHSON
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
Food, Agriculture and Nutrition: Farm Bureau, Grange
|
Sort Name |
SULLIVAN COUNTY FARM BUREAU INC
|
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)(5): Labor, agricultural, and horticultural organizations |
Revocation Date |
2012-02-15 |
Revocation Posting Date |
2012-10-08 |
Determination Letter
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036652 |
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 |
890 Lenape Lake Road, Livingston Manor, NY, 12758, US |
Principal Officer's Name |
Jaclyn Kimmes |
Principal Officer's Address |
890 Lenape Lake Road, Livingston Manor, NY, 12758, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036652 |
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 |
141 SWISS HILL ROAD, JEFFERSONVILLE, NY, 12748, US |
Principal Officer's Name |
WILFRED HIGHSON |
Principal Officer's Address |
141 SWISS HLL ROAD, JEFFERSONVILLE, NY, 12748, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036652 |
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 |
141 Swiss Hill Rd, Jeffersonville, NY, 12748, US |
Principal Officer's Name |
Mr Wilfred Hughson |
Principal Officer's Address |
141 Swiss Hill Rd, Jeffersonville, NY, 12748, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036652 |
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 |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
Principal Officer's Name |
Wilfred Hughson |
Principal Officer's Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036652 |
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 |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
Principal Officer's Name |
Wilfred Hughson |
Principal Officer's Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036652 |
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 |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
Principal Officer's Name |
Wilfred Hughson |
Principal Officer's Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
|
Organization Name |
SULLIVAN COUNTY FARM BUREAU INC |
EIN |
14-6036652 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
Principal Officer's Name |
Wilfred Hughson |
Principal Officer's Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
|
Organization Name |
SULLIVAN COUNTY FARM BUREAU INC |
EIN |
14-6036652 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
Principal Officer's Name |
Wilfred Hughston |
Principal Officer's Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
|
Organization Name |
SULLIVAN COUNTY FARM BUREAU INC |
EIN |
14-6036652 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
Principal Officer's Name |
Wilfred Hughson |
Principal Officer's Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
|
Organization Name |
SULLIVAN COUNTY FARM BUREAU INC |
EIN |
14-6036652 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
Principal Officer's Name |
Wilfred Hughson |
Principal Officer's Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036652 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
Principal Officer's Name |
Wilfred Hughson |
Principal Officer's Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036652 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
Principal Officer's Name |
Wilifred Hughson |
Principal Officer's Address |
141 Swiss Hill Road, Jeffersonville, NY, 12748, US |
|
|
14-6036653
|
Association
|
Unconditional Exemption
|
32 WASHINGTON AVE, SCHENECTADY, NY, 12305-1601
|
1956-09
|
|
In Care of Name |
% MR MICHAEL NALLY
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU SCHENECTADY CO
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
32 Washington Ave, Schenectady, NY, 12305, US |
Principal Officer's Name |
Michael Diana |
Principal Officer's Address |
32 Washington Ave, Schenectady, NY, 12305, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
415 STONEBRIDGE ROAD, SCHUYLERVILLE, NY, 12871, US |
Principal Officer's Name |
JAMES PETTIS |
Principal Officer's Address |
415 STONEBRIDGE ROAD, SCHUYLERVILLE, NY, 12871, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
54 Charlton Rd, Ballston Lake, NY, 12019, US |
Principal Officer's Name |
Mr Michael J Nally |
Principal Officer's Address |
54 Charlton Rd, Ballston Lake, NY, 12019, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
Principal Officer's Name |
Michael Nally |
Principal Officer's Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
Principal Officer's Name |
Michael Nally |
Principal Officer's Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
Principal Officer's Name |
Michael Nally |
Principal Officer's Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
Principal Officer's Name |
Michael Nally |
Principal Officer's Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
Principal Officer's Name |
Michael Nally |
Principal Officer's Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
Principal Officer's Name |
Michael Nally |
Principal Officer's Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
Principal Officer's Name |
Michael Nally |
Principal Officer's Address |
54 Charlton Road, Ballston Lake, NY, 12019, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
54 Charlton Road, Ballston Lake, NY, 120192505, US |
Principal Officer's Name |
Michael Nally |
Principal Officer's Address |
54 Charlton Road, Ballston Lake, NY, 120192505, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
821 Harris Dr, Niskayuna, NY, 123093003, US |
Principal Officer's Name |
Albert Lansing Jr |
Principal Officer's Address |
821 Harris Dr, Niskayuna, NY, 123093003, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
957 Charlton Road, Schenectady, NY, 12302, US |
Principal Officer's Name |
Stan Horton |
Principal Officer's Address |
957 Charlton Road, Schenectady, NY, 12302, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
957 Charlton Rd, Schenectady, NY, 12302, US |
Principal Officer's Name |
Mr Stan Horton |
Principal Officer's Address |
957 Charlton Rd, Schenectady, NY, 12302, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
957 Charlton Rd, Schenectady, NY, 123029533, US |
Principal Officer's Name |
Stan Horton |
Principal Officer's Address |
957 Charlton Rd, Schenectady, NY, 123029533, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036653 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1251 Ferry Rd, Niskayuna, NY, 123091501, US |
Principal Officer's Name |
Mr E Melvin Burger Jr |
Principal Officer's Address |
1251 Ferry Rd, Niskayuna, NY, 123091501, US |
|
|
14-6036654
|
Association
|
Unconditional Exemption
|
415 STONEBRIDGE RD, SCHUYLERVILLE, NY, 12871-2037
|
1956-09
|
|
In Care of Name |
% MR JAMES E PETTIS III
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU SARATOGA COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
Principal Officer's Name |
James Pettis III |
Principal Officer's Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
871 STATEHIGHWAY 72, POTSDAM, NY, 13676, US |
Principal Officer's Name |
NICOLAS GILBERT |
Principal Officer's Address |
871 STATE HIGHWAY 72, POTSDAM, NY, 13676, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
415 Stonebridge Rd, Schuylerville, NY, 12871, US |
Principal Officer's Name |
Mr James E Pettis III |
Principal Officer's Address |
415 Stonebridge Rd, Schuylerville, NY, 12871, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
Principal Officer's Name |
James Pettis III |
Principal Officer's Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
Principal Officer's Name |
James Pettis |
Principal Officer's Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
Principal Officer's Name |
James Pettis |
Principal Officer's Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
Principal Officer's Name |
James Pettis |
Principal Officer's Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
Principal Officer's Name |
James E Pettis III |
Principal Officer's Address |
415 Sontebirdge Road, Schuylerville, NY, 12871, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
Principal Officer's Name |
James Pettis III |
Principal Officer's Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
Principal Officer's Name |
James Pettis III |
Principal Officer's Address |
415 Stonebridge Road, Schuylerville, NY, 12871, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
415 Stonebridge Road, Schuylerville, NY, 128712037, US |
Principal Officer's Name |
James Pettis III |
Principal Officer's Address |
415 Stonebridge Road, Schuylerville, NY, 128712037, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
30 Palmer Ridge Rd, Gansevoort, NY, 128311940, US |
Principal Officer's Name |
John Arnold |
Principal Officer's Address |
30 Palmer Ridge Rd, Gansevoort, NY, 128311940, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
30 Palmer Ridge Road, Ganesvoort, NY, 12831, US |
Principal Officer's Name |
John Arnold |
Principal Officer's Address |
30 Palmer Ridge Road, Ganesvoort, NY, 12831, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
30 Palmer Ridge Road, Gansevoort, NY, 12831, US |
Principal Officer's Name |
Mr John Arnold |
Principal Officer's Address |
30 Palmer Ridge Road, Gansevoort, NY, 12831, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
30 Palmer Ridge Rd, Gansevoort, NY, 128311940, US |
Principal Officer's Name |
Mr John Arnold |
Principal Officer's Address |
30 Palmer Ridge Rd, Gansevoort, NY, 128311940, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036654 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
211 County Route 67, Saratoga Springs, NY, 128666475, US |
Principal Officer's Name |
Mr Martin Hanehan |
Principal Officer's Address |
211 County Route 67, Saratoga Springs, NY, 128666475, US |
|
|
14-6036663
|
Association
|
Unconditional Exemption
|
5248 STATE ROUTE 9G, GERMANTOWN, NY, 12526-5026
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU COLUMBIA COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5248 State Route 9G, Germantown, NY, 12526, US |
Principal Officer's Name |
Lynndee Kemmet |
Principal Officer's Address |
5248 State Route 9G, Germantown, NY, 12526, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5248 State Route 9G, Germantown, NY, 12526, US |
Principal Officer's Name |
Lynndee Kemmett |
Principal Officer's Address |
5246 State Route 9G, Germantown, NY, 12526, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5248 State Route 9G, Germantown, NY, 12526, US |
Principal Officer's Name |
Lynndee Kemmet |
Principal Officer's Address |
5248 State Route 9G, Germantown, NY, 12526, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5248 State Route 9G, Germantown, NY, 12526, US |
Principal Officer's Name |
Lynndee Kemmet |
Principal Officer's Address |
5248 State Route 9G, Germantown, NY, 12526, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
Principal Officer's Name |
Lowell Davenport |
Principal Officer's Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
Principal Officer's Name |
Lowell Davenport |
Principal Officer's Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
Principal Officer's Name |
Lowell Davenport |
Principal Officer's Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
Principal Officer's Name |
Lowell Davenport Junior |
Principal Officer's Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
Principal Officer's Name |
Lowell Davenport Jr |
Principal Officer's Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
Principal Officer's Name |
Lowell Davenport |
Principal Officer's Address |
136 Fox Hill Road, Ancramdale, NY, 12503, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
136 Fox Hill Road, Ancramdale, NY, 125035311, US |
Principal Officer's Name |
Lowell Davenport Jr |
Principal Officer's Address |
136 Fox hill Road, Ancramdale, NY, 125035311, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
136 Fox Hill Road, Ancramdale, NY, 125035311, US |
Principal Officer's Name |
Lowell Davenport Jr |
Principal Officer's Address |
136 Fox Hill Rd, Ancramdale, NY, 125035311, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
828 County Route 8, Germantown, NY, 12526, US |
Principal Officer's Name |
Charles Larsen |
Principal Officer's Address |
828 County Route 8, Germantown, NY, 12526, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
828 County Route 8, Germantown, NY, 12526, US |
Principal Officer's Name |
Charles Larsen |
Principal Officer's Address |
828 County Route 8, Germantown, NY, 12526, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
828 County Rte 8, Germantown, NY, 125265425, US |
Principal Officer's Name |
Mr Charles Larsen |
Principal Officer's Address |
828 County Route 8, Germantown, NY, 125265425, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036663 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
153 Hartigan Rd, Old Chatham, NY, 121363608, US |
Principal Officer's Name |
Mr Eric A Ooms |
Principal Officer's Address |
153 Hartigan Rd, Old Chatham, NY, 121363608, US |
|
|
14-6036667
|
Association
|
Unconditional Exemption
|
105 PROSPECT ST, MARLBORO, NY, 12542-5136
|
1956-09
|
|
In Care of Name |
% MR RAY CULLEN
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU ULSTER COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
105 Prospect Street, Marlboro, NY, 12542, US |
Principal Officer's Name |
Kim Wagner |
Principal Officer's Address |
105 Prospect Street, Marlboro, NY, 12542, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
105 PROSPECT STREET, MARLBORO, NY, 12542, US |
Principal Officer's Name |
KIM WAGNER |
Principal Officer's Address |
105 PROSPECT STREET, MARLBORO, NY, 12542, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
105 Prospect St, Marlboro, NY, 12542, US |
Principal Officer's Name |
Ms Kim Wagner |
Principal Officer's Address |
105 Prospect St, Marlboro, NY, 12542, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
105 Prospect Street, Marlboro, NY, 12542, US |
Principal Officer's Name |
Kim Wagner |
Principal Officer's Address |
105 Prospect Street, Marlboro, NY, 12542, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
105 Prospect Street, Marlboro, NY, 12542, US |
Principal Officer's Name |
Kim Wagner |
Principal Officer's Address |
105 Prospect Street, Marlboro, NY, 12542, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
105 Prospect Street, Marlboro, NY, 12542, US |
Principal Officer's Name |
Kim Wagner |
Principal Officer's Address |
105 Prospect Street, Marlboro, NY, 12542, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
446 John Joy Road, Woodstock, NY, 12498, US |
Principal Officer's Name |
Ray Cullen |
Principal Officer's Address |
446 John Joy Road, Woodstock, NY, 12498, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
446 John Joy Road, Woodstock, NY, 12498, US |
Principal Officer's Name |
Rau Cullen |
Principal Officer's Address |
446 John Joy Road, Woodstock, NY, 12498, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
446 John Joy Road, Woodstock, NY, 12498, US |
Principal Officer's Name |
Ray Cullen |
Principal Officer's Address |
446 John Joy Road, Woodstock, NY, 12498, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 403, Clintondale, NY, 12515, US |
Principal Officer's Name |
Charles Hurd |
Principal Officer's Address |
PO Box 403, Clintondale, NY, 12515, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 403, Clintondale, NY, 125150403, US |
Principal Officer's Name |
Charles Hurd |
Principal Officer's Address |
PO Box 403, Clintondale, NY, 125150403, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 403, Clintondale, NY, 125150403, US |
Principal Officer's Name |
Charles Hurd |
Principal Officer's Address |
PO Box 403, Clintondale, NY, 125150403, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 403, Clintondale, NY, 12515, US |
Principal Officer's Name |
Charles Hurd |
Principal Officer's Address |
PO Box 403, Clintondale, NY, 12515, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 403, Clintondale, NY, 12515, US |
Principal Officer's Name |
Charles Hurd |
Principal Officer's Address |
PO Box 403, Clintondale, NY, 12515, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
167 Lower Whitfield Rd, Accord, NY, 124045805, US |
Principal Officer's Name |
Christopher Kelder |
Principal Officer's Address |
167 Lower Whitfield Rd, Accord, NY, 124045805, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036667 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
273 State Route 208, New Paltz, NY, 125612726, US |
Principal Officer's Name |
Mr Roderick O Dressel Jr |
Principal Officer's Address |
273 State Route 208, New Paltz, NY, 125612726, US |
|
|
14-6036774
|
Association
|
Unconditional Exemption
|
871 STATE HIGHWAY 72, POTSDAM, NY, 13676-3412
|
1966-10
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU ST LAWRENCE CO
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
871 State Highway 72, Potsdam, NY, 13676, US |
Principal Officer's Name |
Nicholas Gilbert |
Principal Officer's Address |
871 State Highway 72, Potsdam, NY, 13676, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2662 SERVEN ROAD, WATERLOO, NY, 13165, US |
Principal Officer's Name |
EMON OESE - SIEGEL |
Principal Officer's Address |
2662 SERVEN ROAD, WATERLOO, NY, 13165, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
297 Post Rd, Canton, NY, 13617, US |
Principal Officer's Name |
Mr Daniel L Huntley |
Principal Officer's Address |
297 Post Rd, Canton, NY, 13617, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
297 Post Road, Canton, NY, 13617, US |
Principal Officer's Name |
Daniel Huntley |
Principal Officer's Address |
297 Post Road, Canton, NY, 13617, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Highway 310, Canton, NY, 13617, US |
Principal Officer's Name |
Jon Greenwood |
Principal Officer's Address |
1087 State Highway 310, Canton, NY, 13617, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Highway 310, Canton, NY, 13617, US |
Principal Officer's Name |
Jon Greenwood |
Principal Officer's Address |
1087 State Highway 310, Canton, NY, 13617, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Highway 310, Canton, NY, 13617, US |
Principal Officer's Name |
Jon Greenwood |
Principal Officer's Address |
1087 State Highway 310, Canton, NY, 13617, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Highway 310, Canton, NY, 13617, US |
Principal Officer's Name |
Jon R Greemwood |
Principal Officer's Address |
1087 State Highway 310, Canton, NY, 13617, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Hwy 310, Canton, NY, 13617, US |
Principal Officer's Name |
Jon Greenwood |
Principal Officer's Address |
1087 State Hwy 310, Canton, NY, 13617, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Highway 310, Canton, NY, 13617, US |
Principal Officer's Name |
Jon Greenwood |
Principal Officer's Address |
1087 State Highway 310, Canton, NY, 13617, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Highway 310, Canton, NY, 136173378, US |
Principal Officer's Name |
Jon Greenwood |
Principal Officer's Address |
1087 State Highway 310, Canton, NY, 136173378, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Highway 310, Canton, NY, 136173378, US |
Principal Officer's Name |
Jon Greenwood |
Principal Officer's Address |
1087 State Highway 310, Canton, NY, 136173378, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Highway 310, Canton, NY, 13617, US |
Principal Officer's Name |
Jon Greenwood |
Principal Officer's Address |
1087 State Highway 310, Canton, NY, 13617, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Highway 310, Canton, NY, 13617, US |
Principal Officer's Name |
Jon Greenwood |
Principal Officer's Address |
1087 State Highway 310, Canton, NY, 13617, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Highway 310, Canton, NY, 136173378, US |
Principal Officer's Name |
Jon Greenwood |
Principal Officer's Address |
1087 State Highway 310, Canton, NY, 136173378, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036774 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1087 State Highway 310, Canton, NY, 136173378, US |
Principal Officer's Name |
Mr Jon R Greenwood |
Principal Officer's Address |
1087 State Highway 310, Canton, NY, 136173378, US |
|
|
14-6036775
|
Association
|
Unconditional Exemption
|
7621 EAST RD, LOWVILLE, NY, 13367-1579
|
1956-09
|
|
In Care of Name |
% JENNIFER KARELUS
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU LEWIS COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7621 East Road, Lowville, NY, 13367, US |
Principal Officer's Name |
Ryan Nortz |
Principal Officer's Address |
7621 East Road, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7956 Number Three Road, Lowville, NY, 13367, US |
Principal Officer's Name |
Joseph Shultz |
Principal Officer's Address |
7956 Number Three Road, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7956 Number Three Rd, Lowville, NY, 13367, US |
Principal Officer's Name |
Mr Joseph P Shultz |
Principal Officer's Address |
7956 Number Three Rd, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7956 Number Three Road, Lowville, NY, 13367, US |
Principal Officer's Name |
Joseph Shultz |
Principal Officer's Address |
7956 Number Three Road, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7013 State Route 26, Lowville, NY, 13367, US |
Principal Officer's Name |
Jennifer Karelus |
Principal Officer's Address |
7013 State Route 26, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7013 State Route 26, Lowville, NY, 13367, US |
Principal Officer's Name |
Jennifer Karelus |
Principal Officer's Address |
7013 State Route 26, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7013 State Route 26, Lowville, NY, 13367, US |
Principal Officer's Name |
Jennifer Karelus |
Principal Officer's Address |
7013 State Route 26, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7013 State Route 26, Lowville, NY, 13367, US |
Principal Officer's Name |
Jennifer Karelus |
Principal Officer's Address |
7013 State Route 26, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7013 State Route 26, Lowville, NY, 13367, US |
Principal Officer's Name |
Jennifer Karelus |
Principal Officer's Address |
7013 State Route 26, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7013 State Route 26, Lowville, NY, 13367, US |
Principal Officer's Name |
Jennifer Karelus |
Principal Officer's Address |
7013 State Route 26, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7013 State Route 26, Lowville, NY, 133674836, US |
Principal Officer's Name |
Jennifer Karelus |
Principal Officer's Address |
7013 State Route 26, Lowville, NY, 133674836, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7013 State Route 26, Lowville, NY, 133674836, US |
Principal Officer's Name |
Jennifer Karelus |
Principal Officer's Address |
7013 State Route 26, Lowville, NY, 133674836, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7013 State Route 26, Lowville, NY, 13367, US |
Principal Officer's Name |
Jennifer Karelus |
Principal Officer's Address |
7013 State Route 26, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7013 State Route 26, Lowville, NY, 13367, US |
Principal Officer's Name |
Jennifer Karelus |
Principal Officer's Address |
7013 State Route 26, Lowville, NY, 13367, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5459 Naumburg Ln, Castorland, NY, 136202319, US |
Principal Officer's Name |
Mr Ronald Zehr |
Principal Officer's Address |
5459 Naumburg Ln, Castorland, NY, 136202319, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036775 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9468 State Route 812, Croghan, NY, 133272203, US |
Principal Officer's Name |
Mr Ronald J Zehr |
Principal Officer's Address |
9468 State Route 812, Croghan, NY, 133272203, US |
|
|
14-6038660
|
Association
|
Unconditional Exemption
|
604 ROUTE 9, KEESEVILLE, NY, 12944-2826
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU ESSEX COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
604 Route 9, Keeseville, NY, 12944, US |
Principal Officer's Name |
Lorne Segerstrom |
Principal Officer's Address |
604 Route 9, Keeseville, NY, 12944, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
604 Route 9, Keeseville, NY, 12944, US |
Principal Officer's Name |
Lorne Ray Segerstrom |
Principal Officer's Address |
504 Route 9, Keeseville, NY, 12944, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
444 Mountain View Dr, Willsboro, NY, 12996, US |
Principal Officer's Name |
Shaun Gillilland |
Principal Officer's Address |
444 Mountain View Dr, Willsboro, NY, 12996, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 141, Willsboro, NY, 12996, US |
Principal Officer's Name |
Jeffrey Leavitt |
Principal Officer's Address |
PO Box 141, Willsboro, NY, 12996, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 141, Willsboro, NY, 12996, US |
Principal Officer's Name |
Jeffrey Leavitt |
Principal Officer's Address |
PO Box 141, Willsboro, NY, 12996, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 141, Willsboro, NY, 12996, US |
Principal Officer's Name |
Jeffrey Leavitt |
Principal Officer's Address |
PO Box 141, Willsboro, NY, 12996, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
260 Delano Road, Ticonderoga, NY, 12883, US |
Principal Officer's Name |
Erik Leerkes |
Principal Officer's Address |
260 Delano Road, Ticonderoga, NY, 12883, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
260 Delano Road, Ticonderoga, NY, 12883, US |
Principal Officer's Name |
Erik J Leerkes |
Principal Officer's Address |
260 Delano Road, Ticonderoga, NY, 12883, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
260 Delano Road, Ticonderoga, NY, 12883, US |
Principal Officer's Name |
Erik Leerkes |
Principal Officer's Address |
260 Delano Road, Ticonderoga, NY, 12883, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
260 Delano Road, Ticonderoga, NY, 12883, US |
Principal Officer's Name |
Erik Leerkes |
Principal Officer's Address |
260 Delano Road, Ticonderoga, NY, 12883, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
260 Delano Road, Ticonderoga, NY, 128832917, US |
Principal Officer's Name |
Erik Leerkes |
Principal Officer's Address |
260 Delano Road, Ticonderoga, NY, 128832917, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
260 Delano Rd, Ticonderoga, NY, 128832917, US |
Principal Officer's Name |
Erik Leerkes |
Principal Officer's Address |
260 Delano Rd, Ticonderoga, NY, 128832917, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
260 Delano Road, Ticonderoga, NY, 12883, US |
Principal Officer's Name |
Erik Leerkes |
Principal Officer's Address |
260 Delano Road, Ticonderoga, NY, 12883, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
260 Delano Rd, Ticonderoga, NY, 12883, US |
Principal Officer's Name |
Erik Leerkes |
Principal Officer's Address |
260 Delano Rd, Ticonderoga, NY, 12883, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
260 Delano Rd, Ticonderoga, NY, 128832917, US |
Principal Officer's Name |
Mr Erik Leerkes |
Principal Officer's Address |
260 Delano Rd, Ticonderoga, NY, 128832917, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6038660 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
47 3rd Ave, Ticonderoga, NY, 128831018, US |
Principal Officer's Name |
Mr Bernard H Leerkes Jr |
Principal Officer's Address |
47 3rd Ave, Ticonderoga, NY, 128831018, US |
|
|
15-0539109
|
Corporation
|
Unconditional Exemption
|
159 WOLF RD STE 300, ALBANY, NY, 12205-6008
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
|
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 |
2023-10
|
Asset |
10,000,000 to 49,999,999
|
Income |
10,000,000 to 49,999,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Oct
|
Asset Amount |
22389293
|
Income Amount |
12724365
|
Form 990 Revenue Amount |
1973378
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
-
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
NEW YORK FARM BUREAU INC
|
EIN |
15-0539109
|
Tax Period |
202310
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU INC
|
EIN |
15-0539109
|
Tax Period |
202210
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU INC
|
EIN |
15-0539109
|
Tax Period |
202110
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU INC
|
EIN |
15-0539109
|
Tax Period |
201910
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU INC
|
EIN |
15-0539109
|
Tax Period |
201810
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU INC
|
EIN |
15-0539109
|
Tax Period |
201610
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU INC
|
EIN |
15-0539109
|
Tax Period |
201510
|
Filing Type |
P
|
Return Type |
990R
|
File |
View File
|
|
|
16-6071367
|
Association
|
Unconditional Exemption
|
316 STACY RD, MALONE, NY, 12953-4428
|
1956-09
|
|
In Care of Name |
% MR STEVEN GOKEY
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU FRANKLIN COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
316 Stacy Road, Malone, NY, 12953, US |
Principal Officer's Name |
April Gokey |
Principal Officer's Address |
316 Stacy Road, Malone, NY, 12953, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
316 Stacy Road, Malone, NY, 12953, US |
Principal Officer's Name |
April Gokey |
Principal Officer's Address |
316 Stacy Road, Malone, NY, 12953, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 902, Chateaugay, NY, 12920, US |
Principal Officer's Name |
Kirby Selkirk |
Principal Officer's Address |
PO Box 902, Chateaugay, NY, 12920, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 902, Chateaugay, NY, 12920, US |
Principal Officer's Name |
Kirby Selkirk |
Principal Officer's Address |
PO Box 902, Chateaugay, NY, 12920, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 902, Chateaugay, NY, 12920, US |
Principal Officer's Name |
Kirby Selkirk |
Principal Officer's Address |
PO Box 902, Chateaugay, NY, 12920, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3 Vincent Road, Malone, NY, 12953, US |
Principal Officer's Name |
Steven Gokey |
Principal Officer's Address |
3 Vincent Road, Malone, NY, 12953, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3 Vincent Road, Malone, NY, 12953, US |
Principal Officer's Name |
Steven Gokey |
Principal Officer's Address |
3 Vincent Road, Malone, NY, 12953, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3 Vincent Road, Malone, NY, 12953, US |
Principal Officer's Name |
Steven Gokey |
Principal Officer's Address |
3 Vincent Road, Malone, NY, 12953, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
490 County Route 16, North Bangor, NY, 12966, US |
Principal Officer's Name |
Dennis Egan |
Principal Officer's Address |
490 County Route 16, North bangor, NY, 12966, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
490 County Route 16, North Bangor, NY, 12966, US |
Principal Officer's Name |
Dennis Egan |
Principal Officer's Address |
490 County Route 16, North Bangor, NY, 12966, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
148 Gleason Road, Malone, NY, 129535302, US |
Principal Officer's Name |
Robert Gleason |
Principal Officer's Address |
148 Gleason Road, Malone, NY, 129535302, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 902, Chateaugay, NY, 129200902, US |
Principal Officer's Name |
Kirby Selkirk |
Principal Officer's Address |
PO Box 902, Chateaugay, NY, 129200902, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
490 County Route 16, North Bangor, NY, 12966, US |
Principal Officer's Name |
Dennis Egan |
Principal Officer's Address |
490 County Route 16, North Bangor, NY, 12966, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
490 County Route 16, North Bangor, NY, 12966, US |
Principal Officer's Name |
Dennis Egan |
Principal Officer's Address |
490 County Route 16, North Bangor, NY, 12966, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
490 County Rte 16, North Bangor, NY, 129662309, US |
Principal Officer's Name |
Mr Dennis Egan |
Principal Officer's Address |
490 County Rte 16, North Bangor, NY, 129662309, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071367 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
131 Alburg Rd, Brushton, NY, 129163703, US |
Principal Officer's Name |
Mr Harry N Fefee |
Principal Officer's Address |
131 Alburg Rd, Brushton, NY, 129163703, US |
|
|
16-6071371
|
Association
|
Unconditional Exemption
|
4385 ITALY HILL RD, BRANCHPORT, NY, 14418-9704
|
1956-09
|
|
In Care of Name |
% MR LARRY J LEWIS
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU YATES COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4385 Italy Hill Road, Branchport, NY, 14418, US |
Principal Officer's Name |
John Kriese |
Principal Officer's Address |
4385 Italy Hill Road, Branchport, NY, 14418, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4385 ITALY HILL ROAD, BRANCHPORT, NY, 14418, US |
Principal Officer's Name |
JOHN KRIESE |
Principal Officer's Address |
4385 ITALY HILL ROAD, BRANCHPORT, NY, 14418, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 224, Penn Yan, NY, 14527, US |
Principal Officer's Name |
Mr Larry J Lewis |
Principal Officer's Address |
PO Box 224, Penn Yan, NY, 14527, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 224, Penn Yan, NY, 14527, US |
Principal Officer's Name |
Larry Lewis |
Principal Officer's Address |
PO Box 224, Penn Yan, NY, 14527, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 224, Penn Yan, NY, 14527, US |
Principal Officer's Name |
Larry Lewis |
Principal Officer's Address |
PO Box 224, Penn Yan, NY, 14527, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 224, Penn Yan, NY, 14527, US |
Principal Officer's Name |
Larry Lewis |
Principal Officer's Address |
PO Box 224, Penn Yan, NY, 14527, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 224, Penn Yan, NY, 14527, US |
Principal Officer's Name |
Larry Lewis |
Principal Officer's Address |
PO Box 224, Penn Yan, NY, 14527, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 224, Penn Yan, NY, 14527, US |
Principal Officer's Name |
Larry J Lewis |
Principal Officer's Address |
PO Box 224, Penn Yan, NY, 14527, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 224, Penn Yan, NY, 14527, US |
Principal Officer's Name |
Larry Lewis |
Principal Officer's Address |
PO Box 224, Penn Yan, NY, 14527, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1764 Guyanoga Road, Penn Yan, NY, 14527, US |
Principal Officer's Name |
Matthew Lewis |
Principal Officer's Address |
1764 Guyanoga Road, Penn Yan, NY, 14527, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1764 Guyanoga Road, Penn Yan, NY, 145279334, US |
Principal Officer's Name |
Matthew Lewis |
Principal Officer's Address |
1764 Guyanoga Road, Penn Yan, NY, 145279334, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1764 Guyanoga Rd, Penn Yan, NY, 145279334, US |
Principal Officer's Name |
Matthew Lewis |
Principal Officer's Address |
1764 Guyanoga Rd, Penn Yan, NY, 145279334, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1165 Anthony Beach Road, Penn Yan, NY, 14527, US |
Principal Officer's Name |
Peter Martini |
Principal Officer's Address |
1165 Anthony Beach Road, Penn Yan, NY, 14527, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1165 Anthony Beach Rd, Penn Yan, NY, 14527, US |
Principal Officer's Name |
Peter Martini |
Principal Officer's Address |
1165 Anthony Beach Rd, Penn Yan, NY, 14527, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1165 Anthony Beach Rd, Penn Yann, NY, 145279762, US |
Principal Officer's Name |
Peter Martini |
Principal Officer's Address |
1165 Anthony Beach Rd, Penn Yann, NY, 145279762, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071371 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5576 State Route 14, Dundee, NY, 148378828, US |
Principal Officer's Name |
Sayre M Fulkerson |
Principal Officer's Address |
5576 State Route 14, Dundee, NY, 148378828, US |
|
|
16-6071373
|
Association
|
Unconditional Exemption
|
205 COUNTY LINE RD, ONTARIO, NY, 14519-9201
|
1966-10
|
|
In Care of Name |
% MR MATTHEW C WUNDER
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU WAYNE COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
205 County Line Road, Ontario, NY, 14519, US |
Principal Officer's Name |
David Coene |
Principal Officer's Address |
205 County Line Road, Ontario, NY, 14519, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
205 COUNTY LINE ROAD, ONTARIO, NY, 14519, US |
Principal Officer's Name |
DAVID COENE |
Principal Officer's Address |
205 COUNTY LINE ROAD, ONTARIO, NY, 14519, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
205 County Line Rd, Ontario, NY, 14519, US |
Principal Officer's Name |
Mr David R Coene |
Principal Officer's Address |
205 County Line Rd, Ontario, NY, 14519, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
106 Pamela Lane, Newark, NY, 14513, US |
Principal Officer's Name |
Matthew Wunder |
Principal Officer's Address |
106 Pamela Lane, Newark, NY, 14513, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
106 Pamela Lane, Newark, NY, 14513, US |
Principal Officer's Name |
Matthew Wunder |
Principal Officer's Address |
106 Pamela Lane, Newark, NY, 14513, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
106 Pamela Lane, Newark, NY, 14513, US |
Principal Officer's Name |
Matthew Wunder |
Principal Officer's Address |
106 Pamela Lane, Newark, NY, 14513, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
106 Pamela Lane, Newark, NY, 14513, US |
Principal Officer's Name |
Matthew Wunder |
Principal Officer's Address |
106 Pamela Lane, Newark, NY, 14513, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
275 Botcher Road, Newark, NY, 14513, US |
Principal Officer's Name |
Matthew C wunder |
Principal Officer's Address |
275 Botcher Road, Newark, NY, 14513, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5463 Lake Road, Williamson, NY, 14589, US |
Principal Officer's Name |
Zachary DeBadts |
Principal Officer's Address |
5463 Lake Road, Williamson, NY, 14589, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5463 Lake Road, Williamson, NY, 14589, US |
Principal Officer's Name |
Zachary DeBadts |
Principal Officer's Address |
5463 Lake Road, Williamson, NY, 14589, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5463 Lake Road, Williamson, NY, 145899728, US |
Principal Officer's Name |
Zachary DeBadts |
Principal Officer's Address |
5463 Lake Road, Williamson, NY, 145899728, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5463 Lake Rd, Williamson, NY, 145899728, US |
Principal Officer's Name |
Zachary DeBadts |
Principal Officer's Address |
5463 Lake Rd, Williamson, NY, 145899728, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3160 Middle Sodus Road, Lyons, NY, 14489, US |
Principal Officer's Name |
Duane Crandon |
Principal Officer's Address |
3160 Middle Sodus Road, Lyons, NY, 14489, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
344 Howland Rd, Shortsville, NY, 14548, US |
Principal Officer's Name |
John Sorebello |
Principal Officer's Address |
344 Howland Rd, Shortsville, NY, 14548, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
344 Howland Rd, Shortsville, NY, 145489378, US |
Principal Officer's Name |
John Sorbello |
Principal Officer's Address |
344 Howland Rd, Shortsville, NY, 145489378, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071373 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5557 Richardson Rd, Williamson, NY, 145899316, US |
Principal Officer's Name |
Mr Jerome Youngman |
Principal Officer's Address |
5557 Richardson Rd, Williamson, NY, 145899316, US |
|
|
16-6071374
|
Association
|
Unconditional Exemption
|
877 STATE ROUTE 13, DERUYTER, NY, 13052-1216
|
1966-10
|
|
In Care of Name |
% MR DARRELL GRIFF
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU MADISON COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
877 State Route 13, DeRuyter, NY, 13052, US |
Principal Officer's Name |
Greg Coon |
Principal Officer's Address |
877 State Route 13, DeRuyter, NY, 13052, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
877 State Route 13, de Ruyter, NY, 13052, US |
Principal Officer's Name |
Greg Coon |
Principal Officer's Address |
877 State Route 13, de Ruyter, NY, 13052, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
877 State Route 13, De Ruyter, NY, 13052, US |
Principal Officer's Name |
Mr Greg Coon |
Principal Officer's Address |
877 State Route 13, De Ruyter, NY, 13052, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5524 Valley Mills Road, Munnsville, NY, 13409, US |
Principal Officer's Name |
Shawn Bossard |
Principal Officer's Address |
5524 Valley Mills Road, Munnsville, NY, 13409, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 901, Morrisville, NY, 13408, US |
Principal Officer's Name |
Shawn Bossard |
Principal Officer's Address |
PO Box 901, Morrisville, NY, 13408, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 901, Morrisville, NY, 13408, US |
Principal Officer's Name |
Shawn Bossard |
Principal Officer's Address |
PO Box 901, Morrisville, NY, 13408, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1505 Gorton Road, Hamilton, NY, 13346, US |
Principal Officer's Name |
Darrell Griff |
Principal Officer's Address |
1505 Gorton Road, Hamilton, NY, 13346, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1505 Gorton Road, Hamilton, NY, 13346, US |
Principal Officer's Name |
Darrell Griff |
Principal Officer's Address |
1505 Gorton Road, Hamilton, NY, 13346, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1505 Gorton Road, Hamilton, NY, 13346, US |
Principal Officer's Name |
Darrell Griff |
Principal Officer's Address |
1505 Gorton Road, Hamilton, NY, 13346, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1505 Gorton Road, Hamilton, NY, 13346, US |
Principal Officer's Name |
Darrell Griff |
Principal Officer's Address |
1505 Gorton Road, Hamilton, NY, 13346, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
108 Tom Tom Street, Chittenango, NY, 130378530, US |
Principal Officer's Name |
Nathan Durfee |
Principal Officer's Address |
108 Tom Tom Street, Chittenango, NY, 130378530, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
108 Tom Tom St, Chittenango, NY, 130378530, US |
Principal Officer's Name |
Nathan Durfee |
Principal Officer's Address |
108 Tom Tom St, Chittenango, NY, 130378530, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1505 Gorton Road, Hamilton, NY, 13346, US |
Principal Officer's Name |
Darrell Griff |
Principal Officer's Address |
1505 Gorton Road, Hamilton, NY, 13346, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1505 Gorton Rd, Hamilton, NY, 13346, US |
Principal Officer's Name |
Darrell Griff |
Principal Officer's Address |
1505 Gorton Rd, Hamilton, NY, 13346, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1505 Gorton Rd, Hamilton, NY, 133462403, US |
Principal Officer's Name |
Mr Darrell Griff |
Principal Officer's Address |
1505 Gorton Rd, Hamilton, NY, 133462403, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071374 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1459 State Route 80, New Woodstock, NY, 131229708, US |
Principal Officer's Name |
Mr Norval L Pratt Jr |
Principal Officer's Address |
1459 State Route 80, New Woodstock, NY, 131229708, US |
|
|
16-6071379
|
Association
|
Unconditional Exemption
|
4315 COUNTY ROAD 12, ANDOVER, NY, 14806-9731
|
1956-09
|
|
In Care of Name |
% MS DARLEEN KRISHER-MEEHAN
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU ALLEGANY COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4315 County Road 12, Andover, NY, 14806, US |
Principal Officer's Name |
Lavern Warriner |
Principal Officer's Address |
4315 County Road 12, Andover, NY, 14806, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4315 County Road 12, Andover, NY, 14806, US |
Principal Officer's Name |
Lavern Wariner |
Principal Officer's Address |
4315 County Road 12, Andover, NY, 14806, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4315 County Road 12, Andover, NY, 14806, US |
Principal Officer's Name |
Lavern Warriner |
Principal Officer's Address |
4315 County Road 12, Andover, NY, 14806, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4315 County Road 12, Andover, NY, 14806, US |
Principal Officer's Name |
Lavern Warriner |
Principal Officer's Address |
4315 County Road 12, Andover, NY, 14806, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3186 Couty Route 61, Andover, NY, 14806, US |
Principal Officer's Name |
Darleen Krisher-Meehan |
Principal Officer's Address |
3186 County Route 61, Andover, NY, 14806, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3186 County Route 61, Andover, NY, 14806, US |
Principal Officer's Name |
Darleen Krisher-Meehan |
Principal Officer's Address |
3186 County Route 61, Andover, NY, 14806, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3186 County Route 61, Andover, NY, 14806, US |
Principal Officer's Name |
Darleen Krisher-Meehan |
Principal Officer's Address |
3186 County Route 61, Andover, NY, 14806, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3186 County Rte 61, Andover, NY, 14806, US |
Principal Officer's Name |
Darleen Krisher-Meehan |
Principal Officer's Address |
3186 County Rte 61, Andover, NY, 14806, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3186 County Route 61, Andover, NY, 14806, US |
Principal Officer's Name |
Darleen Krisher-Meehan |
Principal Officer's Address |
3186 County Route 61, Andover, NY, 14806, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3186 County Route 61, Andover, NY, 14806, US |
Principal Officer's Name |
Darleen Krisher-Meehan |
Principal Officer's Address |
3186 County Route 61, Andover, NY, 14806, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9423 W Centerville Road, Houghton, NY, 147448752, US |
Principal Officer's Name |
George Ellis |
Principal Officer's Address |
9423 W Centerville Road, Houghton, NY, 147448752, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
41 Fitzsteven Rd, Wellsville, NY, 148959117, US |
Principal Officer's Name |
Philip May |
Principal Officer's Address |
41 Fitzsteven Rd, Wellsville, NY, 148959117, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4819 County Road 31, Scio, NY, 14880, US |
Principal Officer's Name |
Ernest Ramsey |
Principal Officer's Address |
4819 County Road 31, Scio, NY, 14880, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4819 County Rd 31, Scio, NY, 14880, US |
Principal Officer's Name |
Ernest Ramsey |
Principal Officer's Address |
4819 County Rd 31, Scio, NY, 14880, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4819 County Road 31, Scio, NY, 148809757, US |
Principal Officer's Name |
Mr Ernest Ramsey |
Principal Officer's Address |
4819 County Rd 31, Scio, NY, 148809757, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071379 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4819 County Road 31, Scio, NY, 148809757, US |
Principal Officer's Name |
Ernest Ramsey |
Principal Officer's Address |
4819 County Road 31, Scio, NY, 148809757, US |
|
|
16-6071381
|
Association
|
Unconditional Exemption
|
303 PINE VALLEY RD, PINE VALLEY, NY, 14872-9728
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU CHEMUNG COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
303 Pine Valley Road, Pine Valley, NY, 14872, US |
Principal Officer's Name |
Lawana Morse |
Principal Officer's Address |
303 Pine Valley Road, Pine Valley, NY, 14872, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
303 Pine Valley Road, Pine Valley, NY, 14872, US |
Principal Officer's Name |
Lawana Morse |
Principal Officer's Address |
303 Pine Valley Road, Pine Valley, NY, 14872, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
564 Dry Run Rd, Pine City, NY, 14871, US |
Principal Officer's Name |
Mark W Watts |
Principal Officer's Address |
564 Dry Run Rd, Pine City, NY, 14871, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Road, Lowman, NY, 14861, US |
Principal Officer's Name |
Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Road, Lowman, NY, 14861, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Road, Lowman, NY, 14861, US |
Principal Officer's Name |
Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Road, Lowman, NY, 14861, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Road, Lowman, NY, 14861, US |
Principal Officer's Name |
Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Road, Lowman, NY, 14861, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Road, Lowman, NY, 14861, US |
Principal Officer's Name |
Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Road, Lowman, NY, 14861, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Road, Lowman, NY, 14861, US |
Principal Officer's Name |
Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Road, Lowman, NY, 14861, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Road, Lowman, NY, 14861, US |
Principal Officer's Name |
Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Road, Lowman, NY, 14861, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Road, Lowman, NY, 14861, US |
Principal Officer's Name |
Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Road, Lowman, NY, 14861, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Road, Lowman, NY, 148618913, US |
Principal Officer's Name |
Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Road, Lowman, NY, 148618913, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Rd, Lowman, NY, 148618913, US |
Principal Officer's Name |
Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Rd, Lowman, NY, 148618913, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Road, Lowman, NY, 14861, US |
Principal Officer's Name |
Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Road, Lowman, NY, 14861, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Road, Lowman, NY, 14861, US |
Principal Officer's Name |
Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Road, Lowman, NY, 14861, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Rd, Lowman, NY, 148618913, US |
Principal Officer's Name |
Mr Ashur Terwilliger |
Principal Officer's Address |
194 Hugg Rd, Lowman, NY, 148618913, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071381 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
194 Hugg Rd, Lowman, NY, 148618913, US |
Principal Officer's Name |
Mr Ashur R Terwilliger |
Principal Officer's Address |
194 Hugg Rd, Lowman, NY, 148618913, US |
|
|
16-6071384
|
Association
|
Unconditional Exemption
|
7301 HINMAN HOLLOW RD, LITTLE VALLEY, NY, 14755-9718
|
1956-09
|
|
In Care of Name |
% MR NATHAN BLESY
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU CATTARAUGUS CO
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7301 Hinman Hollow Road, Little Valley, NY, 14755, US |
Principal Officer's Name |
Michael Telaak |
Principal Officer's Address |
7301 Hinman Hollow Road, Little Valley, NY, 14755, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7301 Hinman Hollow Road, Little Valley, NY, 14755, US |
Principal Officer's Name |
Michael Telaak |
Principal Officer's Address |
7301 Hinman Hollow Road, Little Valley, NY, 14755, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4685 Route 98, Great Valley, NY, 14741, US |
Principal Officer's Name |
Bruce Rossette |
Principal Officer's Address |
4685 Route 98, Great Valley, NY, 14741, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4685 Route 98, Great Valley, NY, 14741, US |
Principal Officer's Name |
Bruce Rossette |
Principal Officer's Address |
4685 Route 98, Great Valley, NY, 14741, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4685 Route 98, Great Valley, NY, 14741, US |
Principal Officer's Name |
Bruce Rossette |
Principal Officer's Address |
4685 Route 98, Great Valley, NY, 14741, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7377 Henrietta Road, Springville, NY, 14141, US |
Principal Officer's Name |
Nathan Blasy |
Principal Officer's Address |
7377 Henrietta Road, Springville, NY, 14141, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7377 Henrietta Road, Springville, NY, 14141, US |
Principal Officer's Name |
Nathan Blesy |
Principal Officer's Address |
7377 Henrietta Road, Springville, NY, 14141, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
10982 Mosher Hollow Road, Cattaraugus, NY, 10982, US |
Principal Officer's Name |
Darin Hill |
Principal Officer's Address |
10982 Mosher Hollow Road, Cattaraugus, NY, 14719, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
10982 Mosher Hollow Road, Cattaraugus, NY, 14719, US |
Principal Officer's Name |
Darin Hill |
Principal Officer's Address |
10982 Mosher Hollow Road, Cattaraugus, NY, 14719, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5790 Fox Valley Road, West Valley, NY, 14171, US |
Principal Officer's Name |
Charles couture |
Principal Officer's Address |
5790 Fox Valley Road, West Valley, NY, 14171, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5790 Fox Valley Road, West Valley, NY, 141719706, US |
Principal Officer's Name |
Charles Couture |
Principal Officer's Address |
5790 Fox Valley Road, West Valley, NY, 141719706, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5790 Fox Valley Rd, West Valley, NY, 141719706, US |
Principal Officer's Name |
Charles Couture |
Principal Officer's Address |
5790 Fox Valley Rd, West Valley, NY, 141719706, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5790 Fox Valley Road, West Valley, NY, 14171, US |
Principal Officer's Name |
Charles Couture |
Principal Officer's Address |
5790 Fox Valley Road, West Valley, NY, 14171, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5790 Fox Valley Road, West Valley, NY, 14171, US |
Principal Officer's Name |
Charles Couture |
Principal Officer's Address |
5790 Fox Valley Road, West Valley, NY, 14171, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5790 Fox Valley Rd, West Valley, NY, 141719706, US |
Principal Officer's Name |
Mr Charles Couture |
Principal Officer's Address |
5790 Fox Valley Rd, West Valley, NY, 141719706, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071384 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2408 Pine Hill Rd, Randolph, NY, 147729640, US |
Principal Officer's Name |
Mrs Marjorie Andrews |
Principal Officer's Address |
2408 Pine Hill Rd, Randolph, NY, 147729640, US |
|
|
16-6071389
|
Association
|
Unconditional Exemption
|
1812 STATE ROUTE 5, ELBRIDGE, NY, 13060-9747
|
1956-09
|
|
In Care of Name |
% MR DANIEL N PALLADINO
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU ONONDAGA COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 State Route 5, Elbridge, NY, 13060, US |
Principal Officer's Name |
Christina Kohler |
Principal Officer's Address |
1812 State Route 5, Elbridge, NY, 13060, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812State Route 5, Elbridge, NY, 13060, US |
Principal Officer's Name |
Christina Kohler |
Principal Officer's Address |
1812 State Route 5, Elbridge, NY, 13060, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 State Route 5, Elbridge, NY, 13060, US |
Principal Officer's Name |
Ms Christina H Kohler |
Principal Officer's Address |
1812 State Route 5, Elbridge, NY, 13060, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3737 Hunt Road, Marietta, NY, 13110, US |
Principal Officer's Name |
Danielle Volles |
Principal Officer's Address |
3737 Hunt Road, Marietta, NY, 13110, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3737 Hunt Road, Marietta, NY, 13110, US |
Principal Officer's Name |
Danielle Volles |
Principal Officer's Address |
3737 Hunt Road, Marietta, NY, 13110, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3007 Rickard Road, Skaneateles, NY, 13152, US |
Principal Officer's Name |
Mark Tucker |
Principal Officer's Address |
3007 Rickard Road, Skaneateles, NY, 13152, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3149 Sweet Road, Jamesville, NY, 13078, US |
Principal Officer's Name |
Daniel Palladino |
Principal Officer's Address |
3149 Sweet Road, Jamesville, NY, 13078, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3149 Sweet Road, Jamesville, NY, 13078, US |
Principal Officer's Name |
Daniel N Palladino |
Principal Officer's Address |
3149 Sweet Road, Jamesville, NY, 13078, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3149 Sweet Road, Jamesville, NY, 13078, US |
Principal Officer's Name |
Daniel Palladino |
Principal Officer's Address |
3149 Sweet Road, Jamesville, NY, 13078, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3149 Sweet Road, Jamesville, NY, 13078, US |
Principal Officer's Name |
Daniel Palladino |
Principal Officer's Address |
3149 Sweet Road, Jamesville, NY, 13078, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1305 Rowley Jerome Road, Fabius, NY, 130639812, US |
Principal Officer's Name |
Harvey Skeele |
Principal Officer's Address |
1305 Rowley Jerome Road, Fabius, NY, 130639812, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1305 Rowley Jerome Road, Fabius, NY, 130639812, US |
Principal Officer's Name |
Harvey Skeele |
Principal Officer's Address |
1305 Rowley Jerome Road, Fabius, NY, 130639812, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1305 Rowley Jerome Road, Fabius, NY, 13063, US |
Principal Officer's Name |
Harvey Skeele |
Principal Officer's Address |
1305 Rowley Jerome Road, Fabius, NY, 13063, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1305 Rowley Jerome Rd, Fabius, NY, 13063, US |
Principal Officer's Name |
Harvey Skeele |
Principal Officer's Address |
1305 Rowley Jerome Rd, Fabius, NY, 13063, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1305 Rowley Jerome Rd, Fabius, NY, 130639812, US |
Principal Officer's Name |
Mr Harvey Skeele |
Principal Officer's Address |
1305 Rowley Jerome Rd, Fabius, NY, 130639812, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071389 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1305 Rowley Jerome Rd, Fabius, NY, 130639812, US |
Principal Officer's Name |
Mr Harvey Skeele |
Principal Officer's Address |
1305 Rowley Jerome Rd, Fabius, NY, 130639812, US |
|
|
16-6071390
|
Association
|
Unconditional Exemption
|
PO BOX 92, PORT GIBSON, NY, 14537-0092
|
1966-10
|
|
In Care of Name |
% MR KIM SKELLIE
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU ONTARIO COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 92, Port Gibson, NY, 14537, US |
Principal Officer's Name |
Jacob Maslyn |
Principal Officer's Address |
PO Box 92, Port Gibson, NY, 14537, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1381 king road, CLIFTON SPRINGS, NY, 14432, US |
Principal Officer's Name |
JOHN MUELLER |
Principal Officer's Address |
1381 KING ROAD, CLIFTON SPRINGS, NY, 14432, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2926 State Route 488, Clifton Springs, NY, 14432, US |
Principal Officer's Name |
Mr Eric Amberg |
Principal Officer's Address |
2926 State Route 488, Clifton Springs, NY, 14432, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2926 State Route 488, Clifton Springs, NY, 14432, US |
Principal Officer's Name |
Eric Amberg |
Principal Officer's Address |
2926 State Route 488, Clifton Springs, NY, 14432, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2757 Smith Road, Canandaigua, NY, 14424, US |
Principal Officer's Name |
Martha Hilton |
Principal Officer's Address |
2757 Smith Road, Canandaigua, NY, 14424, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3220 State Route 5 and 20, Canandaigua, NY, 14424, US |
Principal Officer's Name |
Martha Hilton |
Principal Officer's Address |
3220 State Route 5 and 20, Canandaigua, NY, 14424, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5407 Bell Road, Newark, NY, 14513, US |
Principal Officer's Name |
Kim Skellie |
Principal Officer's Address |
5407 Bell Road, Newark, NY, 14513, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5407 Bell Road, Newark, NY, 14513, US |
Principal Officer's Name |
Kim Skellie |
Principal Officer's Address |
5407 Bell Road, Newark, NY, 14513, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3257 County Road 47, Canandaigua, NY, 14424, US |
Principal Officer's Name |
Lisa Grefrath |
Principal Officer's Address |
3257 County Road 47, Canandaigua, NY, 14424, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3257 County Road 47, Canandaigua, NY, 14424, US |
Principal Officer's Name |
Lisa Grefrath |
Principal Officer's Address |
3257 County Road 47, Canandaigua, NY, 14424, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
182 Telyea Street, Canandaigua, NY, 144241651, US |
Principal Officer's Name |
Ryan Akin |
Principal Officer's Address |
182 Telyea Street, Canandaigua, NY, 144241651, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
182 Telyea St, Canandaigua, NY, 144241651, US |
Principal Officer's Name |
Ryan Akin |
Principal Officer's Address |
182 Telyea St, Canandaigua, NY, 144241651, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3257 County Road 47, Canandaigua, NY, 14424, US |
Principal Officer's Name |
Lisa Grefrath |
Principal Officer's Address |
3257 County Road 47, Canandaigua, NY, 14424, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3257 County Road 47, Canandaigua, NY, 14424, US |
Principal Officer's Name |
Lisa Grefrath |
Principal Officer's Address |
3257 County Road 47, Canandaigua, NY, 14424, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3257 County Rd 47, Canandaigua, NY, 144249533, US |
Principal Officer's Name |
Mrs Lisa Grefrath |
Principal Officer's Address |
3257 County Rd 47, Canandaigua, NY, 144249533, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071390 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 176, Seneca Castle, NY, 145470176, US |
Principal Officer's Name |
Mrs Laura Pedersen |
Principal Officer's Address |
PO Box 176, Seneca Castle, NY, 145470176, US |
|
|
16-6071394
|
Association
|
Unconditional Exemption
|
32 WEST AVE, ARKPORT, NY, 14807-9777
|
1956-09
|
|
In Care of Name |
% MR EDWARD A MERRY
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU STEUBEN COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
32 West Ave, Arkport, NY, 14807, US |
Principal Officer's Name |
Edward Merry |
Principal Officer's Address |
32 West Ave, Arkport, NY, 14807, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
32 WEST AVENUE, ARKPORT, NY, 14807, US |
Principal Officer's Name |
EDWARD PERRY |
Principal Officer's Address |
32 WEST AVENUE, ARKPORT, NY, 14807, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
32 West Ave, Arkport, NY, 14807, US |
Principal Officer's Name |
Mr Edward A Merry |
Principal Officer's Address |
32 West Ave, Arkport, NY, 14807, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
32 West Avenue, Arkport, NY, 14807, US |
Principal Officer's Name |
Edward Merry |
Principal Officer's Address |
32 West Avenue, Arkport, NY, 14807, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
32 West Avenue, Arkport, NY, 14807, US |
Principal Officer's Name |
Edward Merry |
Principal Officer's Address |
32 West Avenue, Arkport, NY, 14807, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
32 West Avenue, Arkport, NY, 14807, US |
Principal Officer's Name |
Edward Merry |
Principal Officer's Address |
32 West Avenue, Arkport, NY, 14807, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
32 West Avenue, Arkport, NY, 14807, US |
Principal Officer's Name |
Edward Merry |
Principal Officer's Address |
32 West Avenue, Arkport, NY, 14807, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
32 West Avenue, Arkport, NY, 14807, US |
Principal Officer's Name |
Edward A Merry |
Principal Officer's Address |
32 West Avenue, Arkport, NY, 14807, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7201 County Route 27, Hornell, NY, 14843, US |
Principal Officer's Name |
Shane Slayton |
Principal Officer's Address |
7201 County Route 27, Hornell, NY, 14843, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8010 Redmond Gully Road, Bath, NY, 14810, US |
Principal Officer's Name |
Daniel Hubbard |
Principal Officer's Address |
8010 Redmond Gully Road, Bath, NY, 14810, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8010 Redmond Gully Road, Bath, NY, 148107628, US |
Principal Officer's Name |
Daniel Hubbard |
Principal Officer's Address |
8010 Redmond Gully Road, Bath, NY, 148107628, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8010 Redmond Gully Rd, Bath, NY, 148107628, US |
Principal Officer's Name |
Daniel Hubbard |
Principal Officer's Address |
8010 Redmond Gully Rd, Bath, NY, 148107628, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
91 S Main Street, Avoca, NY, 14809, US |
Principal Officer's Name |
Daniel Hubbard |
Principal Officer's Address |
91 S Main Street, Avoca, NY, 14809, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
91 S Main Street, Avoca, NY, 14809, US |
Principal Officer's Name |
Daniel Hubbard |
Principal Officer's Address |
91 S Main Street, Avoca, NY, 14809, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
91 S Main St, Avoca, NY, 148099785, US |
Principal Officer's Name |
Daniel Hubbard |
Principal Officer's Address |
91 S Main St, Avoca, NY, 148099785, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071394 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7403 Selleck Rd, Bath, NY, 148107810, US |
Principal Officer's Name |
Mr Curtis L Hopkins |
Principal Officer's Address |
7403 Selleck Rd, Bath, NY, 148107810, US |
|
|
11-6079249
|
Association
|
Unconditional Exemption
|
104 EDWARDS AVE STE 3, CALVERTON, NY, 11933-1640
|
1966-10
|
|
In Care of Name |
% MR KARL J NOVAK
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2023-09
|
Asset |
500,000 to 999,999
|
Income |
100,000 to 499,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Sep
|
Asset Amount |
591186
|
Income Amount |
376321
|
Form 990 Revenue Amount |
240124
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
LONG ISLAND FARM BUREAU
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
11-6079249 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
295 Newton Ave, Riverhead, NY, 11901, US |
Principal Officer's Name |
Mr Juan Micieli-Martinez |
Principal Officer's Address |
295 Newton Ave, Riverhead, NY, 11901, US |
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
NEW YORK FARM BUREAU LONG ISLAND FARM BUREAU
|
EIN |
11-6079249
|
Tax Period |
202209
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU LONG ISLAND FARM BUREAU
|
EIN |
11-6079249
|
Tax Period |
202109
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU - LONG ISLAND FARM BUREAU
|
EIN |
11-6079249
|
Tax Period |
201909
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU - LONG ISLAND FARM BUREAU
|
EIN |
11-6079249
|
Tax Period |
201809
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU - LONG ISLAND FARM BUREAU
|
EIN |
11-6079249
|
Tax Period |
201709
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU LONG ISLAND FARM BUREAU
|
EIN |
11-6079249
|
Tax Period |
201609
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU - LONG ISLAND FARM BUREAU
|
EIN |
11-6079249
|
Tax Period |
201509
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
|
16-0823625
|
Association
|
Unconditional Exemption
|
4642 MIDDLE RESERVATION RD, PERRY, NY, 14530-9509
|
1966-10
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU WYOMING COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4642 Middle Reservation Road, Perry, NY, 14530, US |
Principal Officer's Name |
Lynnell Schreiber |
Principal Officer's Address |
4642 Middle Reservation Road, Perry, NY, 14530, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4385 ITALY HILL ROAD, BRANCHPORT, NY, 14418, US |
Principal Officer's Name |
JOHN KRIESE |
Principal Officer's Address |
4385 ITALY HILL ROAD, BRANCHPORT, NY, 14418, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
549 East Rd, Wyoming, NY, 14591, US |
Principal Officer's Name |
Mr Brian F Parker |
Principal Officer's Address |
549 East Rd, Wyoming, NY, 14591, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3270 Suckerbrook Road, Perry, NY, 14530, US |
Principal Officer's Name |
Russell Klein |
Principal Officer's Address |
3270 Suckerbrook Road, Perry, NY, 14530, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3270 Suckerbrook Road, Perry, NY, 14530, US |
Principal Officer's Name |
Russell Klein |
Principal Officer's Address |
3270 Suckerbrook Road, Perry, NY, 14530, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3270 Suckerbrook Road, Perry, NY, 14530, US |
Principal Officer's Name |
Russell Klein |
Principal Officer's Address |
3270 Suckerbrook Road, Perry, NY, 14530, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3270 Suckerbrook Road, Perry, NY, 14530, US |
Principal Officer's Name |
Russell Klein |
Principal Officer's Address |
3270 Suckerbrook Road, Perry, NY, 14530, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3270 Suckerbrook Road, Perry, NY, 14530, US |
Principal Officer's Name |
Russell Klein |
Principal Officer's Address |
3270 Suckerbrook Road, Perry, NY, 14530, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5 Lincoln Avenue, Attica, NY, 14011, US |
Principal Officer's Name |
Jeremy Northup |
Principal Officer's Address |
5 Lincoln Avenue, Attica, NY, 14011, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 73, Java Center, NY, 14082, US |
Principal Officer's Name |
Patrick McCormick |
Principal Officer's Address |
PO Box 73, Java Center, NY, 14082, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 73, Java Center, NY, 140820073, US |
Principal Officer's Name |
Patrick McCormick |
Principal Officer's Address |
PO Box 73, Java Center, NY, 140820073, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 73, Java Center, NY, 140820073, US |
Principal Officer's Name |
Patrick McCormick |
Principal Officer's Address |
PO Box 73, Java Center, NY, 140820073, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
549 East Road, Wyoming, NY, 14591, US |
Principal Officer's Name |
Neal Cox |
Principal Officer's Address |
549 East Road, Wyoming, NY, 14591, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
549 East Road, Wyoming, NY, 14591, US |
Principal Officer's Name |
Neal Cox |
Principal Officer's Address |
549 East Road, Wyoming, NY, 14591, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
549 East Rd, Wyoming, NY, 145919543, US |
Principal Officer's Name |
Neal Cox |
Principal Officer's Address |
549 East Rd, Wyoming, NY, 145919543, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-0823625 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3853 Silver Springs Rd, Silver Springs, NY, 145509703, US |
Principal Officer's Name |
Mr Merritt Broughton IV |
Principal Officer's Address |
3853 Silver Springs Rd, Silver Springs, NY, 145509703, US |
|
|
14-6036664
|
Association
|
Unconditional Exemption
|
33 FLANAGAN HILL RD, AMENIA, NY, 12501-5007
|
1956-09
|
|
In Care of Name |
% MR ISAAC COON
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU DUTCHESS COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33 Flanagan Hill Road, Amenia, NY, 12501, US |
Principal Officer's Name |
Isaac Coon |
Principal Officer's Address |
33 Flanagan Hill Road, Amenia, NY, 12501, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33 Flanagan Hill Road, Amenia, NY, 12501, US |
Principal Officer's Name |
Issac Coon |
Principal Officer's Address |
33 Flanagan HIll Road, Amenia, NY, 12501, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33 Flanagan Hill Rd, Amenia, NY, 12501, US |
Principal Officer's Name |
Isaac Coon |
Principal Officer's Address |
33 Flanagan Hill Rd, Amenia, NY, 12501, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33 Flanagan Hill Road, Amenia, NY, 12501, US |
Principal Officer's Name |
Isaac Coon |
Principal Officer's Address |
33 Flanagan Hill Road, Amenia, NY, 12501, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33 Flanagan Hill Road, Amenia, NY, 12501, US |
Principal Officer's Name |
Isaac Coon |
Principal Officer's Address |
33 Flanagan Hill Road, Amenia, NY, 12501, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33 Flanagan Hill Road, Amenia, NY, 12501, US |
Principal Officer's Name |
Isaac Coon |
Principal Officer's Address |
33 Flanagan Hill Road, Amenia, NY, 12501, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33 Flanagan Hill Road, Amenia, NY, 12501, US |
Principal Officer's Name |
Isaac Coon |
Principal Officer's Address |
33 Flanagan Hill Road, Amenia, NY, 12501, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 12603, US |
Principal Officer's Name |
Mark Adams |
Principal Officer's Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 12603, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 12603, US |
Principal Officer's Name |
Mark Adams |
Principal Officer's Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 12603, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 12603, US |
Principal Officer's Name |
Mark Adams |
Principal Officer's Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 12603, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 126036434, US |
Principal Officer's Name |
Mark Adams |
Principal Officer's Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 126036434, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 126036434, US |
Principal Officer's Name |
Mark Adams |
Principal Officer's Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 126036434, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 12603, US |
Principal Officer's Name |
Mark Adams |
Principal Officer's Address |
759 Dutchess Turnpike, Poughkeepsie, NY, 12603, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
759 Dutchess Tpke, Poughkeepsie, NY, 12603, US |
Principal Officer's Name |
Mark Adams |
Principal Officer's Address |
759 Dutchess Tpke, Poughkeepsie, NY, 12603, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
759 Dutchess Tpke, Poughkeepsie, NY, 126036434, US |
Principal Officer's Name |
Mr Mark Adams |
Principal Officer's Address |
759 Dutchess Tpke, Poughkeepsie, NY, 126036434, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036664 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
759 Dutchess Tpke, Poughkeepsie, NY, 126036434, US |
Principal Officer's Name |
Mr Mark Adams |
Principal Officer's Address |
759 Dutchess Tpke, Poughkeepsie, NY, 126036434, US |
|
|
16-6071368
|
Association
|
Unconditional Exemption
|
8124 VALLANCE RD, LEROY, NY, 14482-9335
|
1956-09
|
|
In Care of Name |
% MR CHRISTIAN YUNKER
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU GENESEE COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8124 Vallance Road, LeRoy, NY, 14482, US |
Principal Officer's Name |
Bryan Lord |
Principal Officer's Address |
8124 Vallance Road, LeRoy, NY, 14482, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8124 Vallance Road, LeRoy, NY, 14482, US |
Principal Officer's Name |
Bryan Lord |
Principal Officer's Address |
8124 Vallance Road, LeRoy, NY, 14482, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8124 Vallance Rd, Le Roy, NY, 14482, US |
Principal Officer's Name |
Bryan Lord |
Principal Officer's Address |
8124 Vallance Rd, Le Roy, NY, 14482, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3162 Lockport Road, Oakfield, NY, 14125, US |
Principal Officer's Name |
Bruce Naas |
Principal Officer's Address |
3162 Lockport Road, Oakfield, NY, 14125, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3162 Lockport Road, Oakfield, NY, 14125, US |
Principal Officer's Name |
Bruce Naas |
Principal Officer's Address |
3162 Lockport Road, Oakfield, NY, 14125, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3162 Lockport Road, Oakfield, NY, 14125, US |
Principal Officer's Name |
Bruce Naas |
Principal Officer's Address |
3162 Lockport Road, Oakfield, NY, 14125, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6465 Transit Road, Elba, NY, 14058, US |
Principal Officer's Name |
Christian Yunker |
Principal Officer's Address |
6465 Transit Road, Elba, NY, 14058, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6465 Transit Road, Elba, NY, 14058, US |
Principal Officer's Name |
Christian Yunker |
Principal Officer's Address |
6465 Transit Road, Elba, NY, 14058, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6465 Transit Road, Elba, NY, 14058, US |
Principal Officer's Name |
Christian Yunker |
Principal Officer's Address |
6465 Transit Road, Elba, NY, 14058, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6465 Transit Road, Elba, NY, 14058, US |
Principal Officer's Name |
Christian Yunker |
Principal Officer's Address |
6465 Transit Road, Elba, NY, 14058, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3815 Batavia Elba Townline Road, Oakfield, NY, 141259786, US |
Principal Officer's Name |
Jeffrey Post |
Principal Officer's Address |
3815 Batavia Elba Townline Road, Oakfield, NY, 141259786, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3815 Batavia Elba Townline Rd, Oakfield, NY, 141259786, US |
Principal Officer's Name |
Jeffrey Post |
Principal Officer's Address |
3815 Batavia Elba Townline Rd, Oakfield, NY, 141259786, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7908 E Main Road, Le Roy, NY, 14482, US |
Principal Officer's Name |
Scott Page |
Principal Officer's Address |
7908 E Main Road, Le Roy, NY, 14482, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7908 E Main Rd, Le Roy, NY, 14482, US |
Principal Officer's Name |
Scott Page |
Principal Officer's Address |
7908 E Main Rd, Le Roy, NY, 14482, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7908 E Main Rd, Le Roy, NY, 144829731, US |
Principal Officer's Name |
Mr Scott Page |
Principal Officer's Address |
7908 E Main Rd, Le Roy, NY, 144829731, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071368 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8246 North Rd, Le Roy, NY, 144829114, US |
Principal Officer's Name |
Mr Dale P Stein |
Principal Officer's Address |
8246 North Rd, Le Roy, NY, 144829114, US |
|
|
16-6071376
|
Association
|
Unconditional Exemption
|
33109 RUDES RD, PHILADELPHIA, NY, 13673-2112
|
1966-10
|
|
In Care of Name |
% DEVON SHELMIDINE
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU JEFFERSON COUN
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33109 Rudes Road, Philadelphia, NY, 13673, US |
Principal Officer's Name |
Kyle Hafemann |
Principal Officer's Address |
33109 Rudes Road, Philadelphia, NY, 13673, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33109 Rudes Road, Philadelphia, NY, 13675, US |
Principal Officer's Name |
Kyle Hafemann |
Principal Officer's Address |
33109 Rudes Road, Philadelphia, NY, 13675, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33109 Rudes Rd, Philadelphia, NY, 13673, US |
Principal Officer's Name |
Mr Kyle Hafemann |
Principal Officer's Address |
33109 Rudes Rd, Philadelphia, NY, 13673, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
10267 County Route 75, Adams, NY, 13605, US |
Principal Officer's Name |
Devon Shelmidine |
Principal Officer's Address |
10267 County Route 75, Adams, NY, 13605, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
10267 County Route 75, Adams, NY, 13605, US |
Principal Officer's Name |
Devon Shelmidine |
Principal Officer's Address |
10267 County Route 75, Adams, NY, 13605, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
10267 County Route 75, Adams, NY, 13605, US |
Principal Officer's Name |
Devon Shelmidine |
Principal Officer's Address |
10267 County Route 75, Adams, NY, 13605, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
10267 County Route 75, Adams, NY, 13605, US |
Principal Officer's Name |
Devon Shelmidine |
Principal Officer's Address |
10267 County Route 75, Adams, NY, 13605, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7049 State Route 289, Mannsville, NY, 13661, US |
Principal Officer's Name |
Adam J Miner |
Principal Officer's Address |
7049 State Route 289, Mannsville, NY, 13661, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7049 State Route 289, Mannsville, NY, 13661, US |
Principal Officer's Name |
Adam Miner |
Principal Officer's Address |
7049 State Route 289, Mannsville, NY, 13661, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33109 Rudes Road, Philadelphia, NY, 13673, US |
Principal Officer's Name |
Kyle Hafemann |
Principal Officer's Address |
33109 Rudes Road, Philadelphia, NY, 13673, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33109 Rudes Road, Philadelphia, NY, 13673, US |
Principal Officer's Name |
Kyle Hafemann |
Principal Officer's Address |
33109 Rudes Road, Philadelphia, NY, 13673, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4627 State Route 289, Mannsville, NY, 136614307, US |
Principal Officer's Name |
Roger Eastman |
Principal Officer's Address |
4627 State Route 289, Mannsville, NY, 136614307, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
34764 Garden of Eden Road, Philadelphia, NY, 13673, US |
Principal Officer's Name |
Michael Kiechle |
Principal Officer's Address |
34764 Garden of Eden Road, Philadelphia, NY, 13673, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
34764 Garden of Eden Road, Philadelphia, NY, 13673, US |
Principal Officer's Name |
Michael Kiechle |
Principal Officer's Address |
34764 Garden of Eden Road, Philadelphia, NY, 13673, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
34764 Garden of Eden Rd, Philadelphia, NY, 136733119, US |
Principal Officer's Name |
Mr Michael Kiechle |
Principal Officer's Address |
34764 Garden of Eden Rd, Philadelphia, NY, 136733119, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071376 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
33835 County Route 30, Philadelphia, NY, 136733117, US |
Principal Officer's Name |
Mr Stephen M Watson |
Principal Officer's Address |
33835 County Route 30, Philadelphia, NY, 136733117, US |
|
|
16-6071380
|
Association
|
Unconditional Exemption
|
840 FRONT ST, BINGHAMTON, NY, 13905-1566
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
Asset |
500,000 to 999,999
|
Income |
100,000 to 499,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Sep
|
Asset Amount |
648475
|
Income Amount |
108892
|
Form 990 Revenue Amount |
108892
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU BROOME COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071380 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2859 State Route 26, Glen Aubrey, NY, 13777, US |
Principal Officer's Name |
Andrea Eichhorn |
Principal Officer's Address |
2859 State Route 26, Glen Aubrey, NY, 13777, US |
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
NEW YORK FARM BUREAU BROOME COUNTY
|
EIN |
16-6071380
|
Tax Period |
202309
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU BROOME COUNTY
|
EIN |
16-6071380
|
Tax Period |
202209
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU BROOME COUNTY
|
EIN |
16-6071380
|
Tax Period |
202109
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU BROOME COUNTY
|
EIN |
16-6071380
|
Tax Period |
202009
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU BROOME COUNTY
|
EIN |
16-6071380
|
Tax Period |
201910
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU BROOME COUNTY
|
EIN |
16-6071380
|
Tax Period |
201909
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU BROOME COUNTY
|
EIN |
16-6071380
|
Tax Period |
201809
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU BROOME COUNTY
|
EIN |
16-6071380
|
Tax Period |
201612
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW YORK FARM BUREAU BROOME COUNTY
|
EIN |
16-6071380
|
Tax Period |
201609
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
16-6071385
|
Association
|
Unconditional Exemption
|
6108 STEVENS RD, HOMER, NY, 13077-9767
|
1956-09
|
|
In Care of Name |
% MR JEFFERY A PERRY
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU CORTLAND COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6108 Stevens Road, Homer, NY, 13077, US |
Principal Officer's Name |
Emily Olsenwik |
Principal Officer's Address |
6108 Stevens Road, Homer, NY, 13077, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6108 Stevens Road, Homer, NY, 13077, US |
Principal Officer's Name |
Emily Olsenwik |
Principal Officer's Address |
6108 Stevens Road, Homer, NY, 13077, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5531 State Route 41, Homer, NY, 13077, US |
Principal Officer's Name |
Jeffrey A Perry |
Principal Officer's Address |
5531 State Route 41, Homer, NY, 13077, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5531 State Route 41, Homer, NY, 13077, US |
Principal Officer's Name |
Jeffrey Perry |
Principal Officer's Address |
5531 State Route 41, Homer, NY, 13077, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5531 State Route 41, Homer, NY, 13077, US |
Principal Officer's Name |
Jeffrey Perry |
Principal Officer's Address |
5531 State Route 41, Homer, NY, 13077, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5531 State Route 41, Homer, NY, 13077, US |
Principal Officer's Name |
Jeffrey Perry |
Principal Officer's Address |
5531 State Route 41, Homer, NY, 13077, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5531 State Route 41, Homer, NY, 13077, US |
Principal Officer's Name |
Jeffrey Perry |
Principal Officer's Address |
5531 State Route 41, Homer, NY, 13077, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5531 State Route 41, Homer, NY, 13077, US |
Principal Officer's Name |
Jeffrey A Perry |
Principal Officer's Address |
5531 State Route 41, Homer, NY, 13077, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5531 State Route 41, Homer, NY, 13077, US |
Principal Officer's Name |
Jeffrey Perry |
Principal Officer's Address |
5531 State Route 41, Homer, NY, 13077, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5531 State Route 41, Homer, NY, 13077, US |
Principal Officer's Name |
Jeffrey Perry |
Principal Officer's Address |
5531 State Route 41, Homer, NY, 13077, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1393 State Route 222, Cortland, NY, 130459002, US |
Principal Officer's Name |
Paul Fouts |
Principal Officer's Address |
1393 State route 222, Cortland, NY, 130459002, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2202 State Route 13, Cortland, NY, 130459611, US |
Principal Officer's Name |
Robert Forbes |
Principal Officer's Address |
2202 State Route 13, Cortland, NY, 130459611, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1393 State Route 222, Cortland, NY, 13045, US |
Principal Officer's Name |
Paul Fouts |
Principal Officer's Address |
1393 State Route 222, Cortland, NY, 13045, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1393 State Route 222, Cortland, NY, 13045, US |
Principal Officer's Name |
Paul Fouts |
Principal Officer's Address |
1393 State Route 222, Cortland, NY, 13045, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1393 State Rte 222, Cortland, NY, 130459002, US |
Principal Officer's Name |
Mr Paul Fouts |
Principal Officer's Address |
1393 State Rte 222, Cortland, NY, 130459002, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071385 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6008 Dawson Rd, Cortland, NY, 130459769, US |
Principal Officer's Name |
Mr Carlton J Dawson |
Principal Officer's Address |
6008 Dawson Rd, Cortland, NY, 130459769, US |
|
|
16-6071391
|
Association
|
Unconditional Exemption
|
41 LIBERTY ST, BATAVIA, NY, 14020-3207
|
1956-09
|
|
In Care of Name |
% JENNY LUNDBERG
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU MONROE COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
41 Liberty Street, Batavia, NY, 14020, US |
Principal Officer's Name |
Jenny Lundberg |
Principal Officer's Address |
41 Liberty Street, Batavia, NY, 14020, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
182 Butcher Road, Hilton, NY, 14468, US |
Principal Officer's Name |
Marilyn De Meyer |
Principal Officer's Address |
182 Butcher Road, Hilton, NY, 14468, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
182 Butcher Rd, Hilton, NY, 14468, US |
Principal Officer's Name |
Ms Marilyn De Meyer |
Principal Officer's Address |
182 Butcher Rd, Hilton, NY, 14468, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1050 Plank Road, Webster, NY, 14580, US |
Principal Officer's Name |
Martin Schutt |
Principal Officer's Address |
1050 Plank Road, Webster, NY, 14580, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1050 Plank Road, Webster, NY, 14580, US |
Principal Officer's Name |
Martin Schutt |
Principal Officer's Address |
1050 Plank Road, Webster, NY, 14580, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
41 Liberty Street, Batavia, NY, 14020, US |
Principal Officer's Name |
Jenny Lundberg |
Principal Officer's Address |
41 Liberty Street, Batavia, NY, 14020, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
41 Liberty Street, Batavia, NY, 14020, US |
Principal Officer's Name |
Jenny Lundberg |
Principal Officer's Address |
41 Liberty Street, Batavia, NY, 14020, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
675 Boughton Hill Rpad, Honeoye Falls, NY, 14472, US |
Principal Officer's Name |
Jenny Lundberg |
Principal Officer's Address |
675 Boughton Hill Road, Honeoye Falls, NY, 14472, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
675 Boughton Hill Road, Honeoye Falls, NY, 14472, US |
Principal Officer's Name |
Jenny Lundberg |
Principal Officer's Address |
675 Boughton Hill Road, Honeoye Falls, NY, 14472, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
675 Boughton Hill Road, Honeoye Falls, NY, 14472, US |
Principal Officer's Name |
Jenny Lundberg |
Principal Officer's Address |
675 Boughton Hill Road, Honeoye Falls, NY, 14472, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4085 Redman Road, Brockport, NY, 144209444, US |
Principal Officer's Name |
Cathy Martin |
Principal Officer's Address |
4085 Redman Road, Brockport, NY, 144209444, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4085 Redman Rd, Brockport, NY, 144209444, US |
Principal Officer's Name |
Cathy Martin |
Principal Officer's Address |
4085 Redman Rd, Brockport, NY, 144209444, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4085 Redman Road, Brockport, NY, 14420, US |
Principal Officer's Name |
Cathy Martin |
Principal Officer's Address |
4085 Redman Road, Brockport, NY, 14420, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4085 Redman Rd, Brockport, NY, 14420, US |
Principal Officer's Name |
Cathy Martin |
Principal Officer's Address |
4085 Redman Rd, Brockport, NY, 14420, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4085 Redman Rd, Brockport, NY, 144209444, US |
Principal Officer's Name |
Ms Cathy Martin |
Principal Officer's Address |
4085 Redman Rd, Brockport, NY, 144209444, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071391 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3846 Westside Dr, Churchville, NY, 144289775, US |
Principal Officer's Name |
Mr Kim John Zuber |
Principal Officer's Address |
3846 Westside Dr, Churchville, NY, 144289775, US |
|
|
16-6071392
|
Association
|
Unconditional Exemption
|
219 PITTS RD, EDMESTON, NY, 13335-3118
|
1966-10
|
|
In Care of Name |
% MR PAUL H GREER
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU OTSEGO COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
219 Pitts Road, Edmeston, NY, 13335, US |
Principal Officer's Name |
Darin Hickling |
Principal Officer's Address |
219 Pitts Road, Edmeston, NY, 13335, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
219 PITTS ROAD, EDMESTON, NY, 13335, US |
Principal Officer's Name |
DARIN HICKLING |
Principal Officer's Address |
219 PITTS ROAD, EDMESTON, NY, 13335, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
219 Pitts Rd, Edmeston, NY, 13335, US |
Principal Officer's Name |
Mr Darin Hickling |
Principal Officer's Address |
219 Pitts Rd, Edmeston, NY, 13335, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
219 Pitts Road, Edmeston, NY, 13335, US |
Principal Officer's Name |
Darin Hickling |
Principal Officer's Address |
219 Pitts Road, Edmeston, NY, 13335, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
219 Pitts Road, Edmeston, NY, 13335, US |
Principal Officer's Name |
Darin Hickling |
Principal Officer's Address |
219 Pitts Road, Edmeston, NY, 13335, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
333 Thayer Road, Hartwick, NY, 13348, US |
Principal Officer's Name |
Paul Greer |
Principal Officer's Address |
333 Thayer Road, Hartwick, NY, 13348, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
333 Thayer Road, Hartwick, NY, 13348, US |
Principal Officer's Name |
Paul Greer |
Principal Officer's Address |
333 Thayer Road, Hartwick, NY, 13348, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
333 Thayer Road, Hartwick, NY, 13348, US |
Principal Officer's Name |
Paul H Greer |
Principal Officer's Address |
333 Thayer Road, Hertwick, NY, 13348, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
333 Thayer Road, Hartwick, NY, 13348, US |
Principal Officer's Name |
Paul Greer |
Principal Officer's Address |
333 Thayer Road, Hartwick, NY, 13348, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
550 Rezen Road, Roseboom, NY, 13450, US |
Principal Officer's Name |
Floyd Dubben Jr |
Principal Officer's Address |
550 Rezen Road, Roseboom, NY, 13450, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
550 Rezen Road, Roseboom, NY, 134501612, US |
Principal Officer's Name |
Floyd Dubben Jr |
Principal Officer's Address |
550 Rezen Road, Roseboom, NY, 134501612, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
554 Chaseville Rd, Maryland, NY, 121163312, US |
Principal Officer's Name |
Harold Palmer |
Principal Officer's Address |
554 Chaseville Rd, Maryland, NY, 121163312, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1111 County Highway 30, E Springfield, NY, 13333, US |
Principal Officer's Name |
John Walrath |
Principal Officer's Address |
1111 County Highway 30, E Springfield, NY, 13333, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1111 County Highway 30, E Springfield, NY, 13333, US |
Principal Officer's Name |
John Walrath |
Principal Officer's Address |
1111 County Highway 30, E Springfield, NY, 13333, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
111 County Highway 30, East Springfield, NY, 133331017, US |
Principal Officer's Name |
Mr John Walrath |
Principal Officer's Address |
111 County Highway 30, East Springfield, NY, 133331017, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071392 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
665 County Highway 5, Otego, NY, 138252150, US |
Principal Officer's Name |
Mr Steven P Sinniger |
Principal Officer's Address |
665 County Highway 5, Otego, NY, 138252150, US |
|
|
13-6209804
|
Association
|
Unconditional Exemption
|
31 N CONGER AVE, CONGERS, NY, 10920-1903
|
1956-09
|
|
In Care of Name |
% MR MALCOLM SCOTT HILL
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU ROCKLAND COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
31 N CONGER AVE, CONGERS, NY, 10920, US |
Principal Officer's Name |
JAMES HIGGINS |
Principal Officer's Address |
31 N CONGER AVENUE, CONGERS, NY, 10920, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
31 N Conger Ave, Congers, NY, 10920, US |
Principal Officer's Name |
James Higgins Jr |
Principal Officer's Address |
31 N Conger Ave, Congers, NY, 10920, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 S Mountain Road, Pomona, NY, 10970, US |
Principal Officer's Name |
Malcolm Scott Hill |
Principal Officer's Address |
2 S Mountain Road, Pomona, NY, 10970, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
25 Mountain Road, Pomona, NY, 10970, US |
Principal Officer's Name |
Malcolm Scott Hill |
Principal Officer's Address |
25 Mountain Road, Pomona, NY, 10970, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 South Mountain Road, Pomona, NY, 10970, US |
Principal Officer's Name |
Malcolm Scott Hill |
Principal Officer's Address |
2 South Mountain Road, Pomona, NY, 10970, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 S Mountain Road, Pomona, NY, 10970, US |
Principal Officer's Name |
Malcolm Scott Hill |
Principal Officer's Address |
2 S Mountain Road, Pomona, NY, 10970, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 South Mountain Road, Pomona, NY, 10970, US |
Principal Officer's Name |
Malcolm Scott Hill |
Principal Officer's Address |
2 South Mountain Road, Pomona, NY, 10970, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 S Mountain Road, Pomona, NY, 10970, US |
Principal Officer's Name |
Malcolm Scott hill |
Principal Officer's Address |
2 S Mountain Road, Pomona, NY, 10970, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
131 Germonds Road, West Nyack, NY, 10994, US |
Principal Officer's Name |
Jose Romero-Bosch |
Principal Officer's Address |
131 Germonds Road, West Nyack, NY, 10994, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
300 Old Haverstraw Road, Congers, NY, 109201200, US |
Principal Officer's Name |
Scott Turner |
Principal Officer's Address |
300 Old haverstraw Road, Congers, NY, 109201200, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 S Mountain Rd, Pomona, NY, 109703322, US |
Principal Officer's Name |
Linda Hill |
Principal Officer's Address |
2 S Mountain Rd, Pomona, NY, 109703322, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 South Mountain Road, Pomona, NY, 10970, US |
Principal Officer's Name |
Linda Hill |
Principal Officer's Address |
2 South Mountain Road, Pomona, NY, 10970, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 S Mountain Rd, Pomona, NY, 10970, US |
Principal Officer's Name |
Ms Linda Hill |
Principal Officer's Address |
2 S Mountain Rd, Pomona, NY, 10970, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 S Mountain Rd, Pomona, NY, 109703319, US |
Principal Officer's Name |
Ms Linda Hill |
Principal Officer's Address |
2 S Mountain Rd, Pomona, NY, 109703319, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
13-6209804 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 S Mountain Rd, Pomona, NY, 109703319, US |
Principal Officer's Name |
Ms Linda Hill |
Principal Officer's Address |
2 S Mountain Rd, Pomona, NY, 109703319, US |
|
|
14-6036656
|
Association
|
Unconditional Exemption
|
363 SARAH WELLS TRAIL, GOSHEN, NY, 10924-5118
|
1956-09
|
|
In Care of Name |
% MR JOHN J LUPINSKI
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU ORANGE COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
363 Sarah Wells Trail, Goshen, NY, 10924, US |
Principal Officer's Name |
Jason Touw |
Principal Officer's Address |
363 Sarah Wells Trail, Goshen, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
363 SARAH WELLS TRAIL, GOSHEN, NY, 10924, US |
Principal Officer's Name |
JASON TOOW |
Principal Officer's Address |
363 SARAH WELLS TRAIL, GOSHEN, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
363 Sarah Wells Trl, Goshen, NY, 10924, US |
Principal Officer's Name |
Mr Jason Touw |
Principal Officer's Address |
363 Sarah Wells Trl, Goshen, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
363 Sarah Wells Tri, Goshen, NY, 10924, US |
Principal Officer's Name |
Jason Touw |
Principal Officer's Address |
363 Sarah Wells Tri, Goshen, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Road, Goshen, NY, 10924, US |
Principal Officer's Name |
John Lupinski |
Principal Officer's Address |
1 Houston Road, Goshen, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Road, Goshen, NY, 10924, US |
Principal Officer's Name |
John Lupinski |
Principal Officer's Address |
1 Houston Road, Goshen, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Road, Goshen, NY, 10924, US |
Principal Officer's Name |
John Lupinski |
Principal Officer's Address |
1 Houston Road, Goshen, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Road, Goshen, NY, 10924, US |
Principal Officer's Name |
John J Lupinski |
Principal Officer's Address |
1 Houston Road, Goshen, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Road, Goshen, NY, 10924, US |
Principal Officer's Name |
John Lupinski |
Principal Officer's Address |
1 Houston Road, Goshen, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Road, Goshen, NY, 10924, US |
Principal Officer's Name |
John Lupinski |
Principal Officer's Address |
1 Houston Road, Goshen, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Road, Goshen, NY, 109246402, US |
Principal Officer's Name |
John Lupinski |
Principal Officer's Address |
1 Houston Road, Goshen, NY, 109246402, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Rd, Goshen, NY, 109246402, US |
Principal Officer's Name |
John Lupinski |
Principal Officer's Address |
1 Houston Rd, Goshen, NY, 109246402, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Road, Goshen, NY, 10924, US |
Principal Officer's Name |
John Lupinski |
Principal Officer's Address |
1 Houston Road, Goshen, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Rd, Goshen, NY, 10924, US |
Principal Officer's Name |
John Lupinski |
Principal Officer's Address |
1 Houston Rd, Goshen, NY, 10924, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Rd, Goshen, NY, 109246402, US |
Principal Officer's Name |
Mr John Lupinski |
Principal Officer's Address |
1 Houston Rd, Goshen, NY, 109246402, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036656 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1 Houston Rd, Goshen, NY, 109246402, US |
Principal Officer's Name |
Mr John J Lupinski |
Principal Officer's Address |
1 Houston Rd, Goshen, NY, 109246402, US |
|
|
14-6036658
|
Association
|
Unconditional Exemption
|
4037 STATE ROUTE 81, GREENVILLE, NY, 12083-4711
|
1966-10
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU GREENE COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4037 State Route 81, Greenville, NY, 12083, US |
Principal Officer's Name |
Alex Johnk |
Principal Officer's Address |
4037 State Route 81, Greenville, NY, 12083, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4037 State Route 81, Greenville, NY, 12083, US |
Principal Officer's Name |
Alex Johnk |
Principal Officer's Address |
4037 State Route 81, Greenville, NY, 12083, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
433 Flats Rd, Athens, NY, 12015, US |
Principal Officer's Name |
James S Taylor |
Principal Officer's Address |
433 Flats Rd, Athens, NY, 12015, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
173 Embought Road, Catskill, NY, 12414, US |
Principal Officer's Name |
James Van Orden |
Principal Officer's Address |
173 Embought Road, Catskill, NY, 12414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
173 Embought Road, Catskill, NY, 12414, US |
Principal Officer's Name |
James Van Orden |
Principal Officer's Address |
173 Embought Road, Catskill, NY, 12414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
173 Embought Road, Catskill, NY, 12414, US |
Principal Officer's Name |
James Van Orden |
Principal Officer's Address |
173 Embought Road, Catskill, NY, 12414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
173 Embought Road, Catskill, NY, 12414, US |
Principal Officer's Name |
James Van Orden |
Principal Officer's Address |
173 Embought Road, Catskill, NY, 12414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
173 Embought Road, Catskill, NY, 12414, US |
Principal Officer's Name |
James Van Orden |
Principal Officer's Address |
173 Embought Road, Catskill, NY, 12414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
173 Embought Road, Catskill, NY, 12414, US |
Principal Officer's Name |
James Van Orden |
Principal Officer's Address |
173 Embought Road, Catskill, NY, 12414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
173 Embought Road, Catskill, NY, 12414, US |
Principal Officer's Name |
James Van Orden |
Principal Officer's Address |
173 Embought Road, Catskill, NY, 12414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
173 Embought Road, Catskill, NY, 124145305, US |
Principal Officer's Name |
James Van Orden |
Principal Officer's Address |
173 Embought Road, Catskill, NY, 124145305, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
173 Embought Rd, Catskill, NY, 124145305, US |
Principal Officer's Name |
James Van Orden |
Principal Officer's Address |
173 Embought Rd, Catskill, NY, 124145305, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1008 State Route 81, Climax, NY, 12042, US |
Principal Officer's Name |
William Schnare |
Principal Officer's Address |
1008 State Route 81, Climax, NY, 12042, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1008 State Route 81, Climax, NY, 12042, US |
Principal Officer's Name |
William Schnare |
Principal Officer's Address |
1008 State Route 81, Climax, NY, 12042, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1008 State Rte 81, Climax, NY, 120421812, US |
Principal Officer's Name |
Mr William Schnare |
Principal Officer's Address |
1008 State Rte 81, Climax, NY, 120421812, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036658 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1008 State Route 81, Climax, NY, 120421812, US |
Principal Officer's Name |
Mr William D Schnare |
Principal Officer's Address |
1008 State Route 81, Climax, NY, 120421812, US |
|
|
14-6036659
|
Association
|
Unconditional Exemption
|
225 COUNTY HIGHWAY 131A, JOHNSTOWN, NY, 12095-4016
|
1956-09
|
|
In Care of Name |
% MR LEE HOLLENBECK
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
NEW YORK FARM BUREAU FULTON COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
225 County Highway 131 A, Johnstown, NY, 12095, US |
Principal Officer's Name |
Tamara Healy |
Principal Officer's Address |
225 County Highway 131A, Johnstown, NY, 12095, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
225 County Highway 131A, Johnstown, NY, 12095, US |
Principal Officer's Name |
Tamara Healy |
Principal Officer's Address |
225 County Highway 131A, Johnstown, NY, 12095, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
731 County Highway 126, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Lee Hollenbeck |
Principal Officer's Address |
731 County Highway 126, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
731 County Highway 126, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Lee Hollenbeck |
Principal Officer's Address |
731 County Highway 126, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
731 County Highway 126, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Lee Hollenbeck |
Principal Officer's Address |
731 County Highway 126, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
731 County Highway 126, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Lee Hollenbeck |
Principal Officer's Address |
731 County Highway 126, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
731 County Highway 126, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Lee Hollenbeck |
Principal Officer's Address |
731 County Highway 126, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
731 County Highway 126, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Lee Hollenbeck |
Principal Officer's Address |
731 County Highway 126, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
1953 County Hwy 107, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Stanley Korona |
Principal Officer's Address |
1953 County Hwy 107, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
1953 County Highway 107, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Stanley Korona |
Principal Officer's Address |
1953 County Highway 107, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
1953 County Highway 107, Amsterdam, NY, 120106217, US |
Principal Officer's Name |
Stanley Korona |
Principal Officer's Address |
1953 County Highway 107, Amsterdam, NY, 120106217, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
1953 County Highway 107, Amsterdam, NY, 120106217, US |
Principal Officer's Name |
Stanley Korona |
Principal Officer's Address |
1953 County Highway 107, Amsterdam, NY, 120106217, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
1953 County Highway 107, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Stanley Korona |
Principal Officer's Address |
1953 County Highway 107, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
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 |
1953 County Highway 107, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Stanley Korona |
Principal Officer's Address |
1953 County Highway 107, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1953 County Highway 107, Amsterdam, NY, 120106217, US |
Principal Officer's Name |
Mr Stanley Korona |
Principal Officer's Address |
1953 County Highway 107, Amsterdam, NY, 120106217, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036659 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1953 County Highway 107, Amsterdam, NY, 120106217, US |
Principal Officer's Name |
Mr Stanley Korona |
Principal Officer's Address |
1953 County Highway 107, Amsterdam, NY, 120106217, US |
|
|
14-6036661
|
Association
|
Unconditional Exemption
|
110 GADE FARM LN, ALTAMONT, NY, 12009-3905
|
1956-09
|
|
In Care of Name |
% MR EDWARD F KLEINKE III
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU ALBANY COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
110 Gade Farm Lane, Altamont, NY, 12009, US |
Principal Officer's Name |
James Gade |
Principal Officer's Address |
110 Gade Farm Lane, Altamont, NY, 12209, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
110 Gade Farm Lane, Atlamont, NY, 12009, US |
Principal Officer's Name |
James Gade |
Principal Officer's Address |
110 Gade Lane, Altamont, NY, 12009, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
110 Gade Farm Ln, Altamont, NY, 12009, US |
Principal Officer's Name |
James Gade |
Principal Officer's Address |
110 Gade Farm Ln, Altamont, NY, 12009, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 131, Slingerlands, NY, 12159, US |
Principal Officer's Name |
Edward Kleinke III |
Principal Officer's Address |
PO Box 131, Slingerlands, NY, 12159, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 131, Slingerlands, NY, 12159, US |
Principal Officer's Name |
Edward Kleinke |
Principal Officer's Address |
PO Box 131, Slingerlands, NY, 12159, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 131, Slingerlands, NY, 12159, US |
Principal Officer's Name |
Edward Kleinke |
Principal Officer's Address |
PO Box 131, Slingerlands, NY, 12159, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 131, Slingerlands, NY, 12159, US |
Principal Officer's Name |
Edward Kleinke |
Principal Officer's Address |
PO Box 131, Slingerlands, NY, 12159, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 131, Slingerlands, NY, 12159, US |
Principal Officer's Name |
Edward F Kleinke III |
Principal Officer's Address |
PO Box 131, Slingerlands, NY, 12159, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 131, Slingerlands, NY, 12159, US |
Principal Officer's Name |
Edward Kleinke III |
Principal Officer's Address |
PO Box 131, Slingerlands, NY, 12159, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 131, Slingerlands, NY, 12159, US |
Principal Officer's Name |
Edward Kleinke III |
Principal Officer's Address |
PO Box 131, Slingerlands, NY, 12159, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
304 Meads Lane, Delmar, NY, 12054, US |
Principal Officer's Name |
John Mead |
Principal Officer's Address |
304 Meads Lane, Delmar, NY, 12054, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
304 Meads Lane, Delmar, NY, 120545540, US |
Principal Officer's Name |
John Mead |
Principal Officer's Address |
304 Meads Lane, Delmar, NY, 120545540, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
304 Meads Lane, Delmar, NY, 12054, US |
Principal Officer's Name |
John Mead |
Principal Officer's Address |
304 Meads Lane, Delmar, NY, 12054, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
250 Meads Lane, Delmar, NY, 12054, US |
Principal Officer's Name |
John Mead |
Principal Officer's Address |
250 Meads Lane, Delmar, NY, 12054, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
250 Meads Lane, Delmar, NY, 120545539, US |
Principal Officer's Name |
Mr John H Mead |
Principal Officer's Address |
250 Meads Lane, Delmar, NY, 120545539, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036661 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
250 Meads Ln, Delmar, NY, 120545539, US |
Principal Officer's Name |
John Mead |
Principal Officer's Address |
250 Meads Ln, Delmar, NY, 120545539, US |
|
|
14-6036662
|
Association
|
Unconditional Exemption
|
38 SHIELDS AVE, PLATTSBURGH, NY, 12901-6208
|
1956-09
|
|
In Care of Name |
% MR TODD GIROUX
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU CLINTON COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
Principal Officer's Name |
Todd Giroux |
Principal Officer's Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
Principal Officer's Name |
Todd Giroux |
Principal Officer's Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
38 Shields Ave, Plattsburgh, NY, 12901, US |
Principal Officer's Name |
Todd Giroux |
Principal Officer's Address |
38 Shields Ave, Plattsburgh, NY, 12901, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
Principal Officer's Name |
Todd Giroux |
Principal Officer's Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
Principal Officer's Name |
Todd Giroux |
Principal Officer's Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
Principal Officer's Name |
Todd Giroux |
Principal Officer's Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
Principal Officer's Name |
Todd Giroux |
Principal Officer's Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
Principal Officer's Name |
Todd Giroux |
Principal Officer's Address |
38 Shields Avenue, Plattsburgh, NY, 12901, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
787 Stetson Road, Chazy, NY, 12921, US |
Principal Officer's Name |
Tony Lapierre |
Principal Officer's Address |
787 Stetson Road, Chazy, NY, 12921, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
787 Stetson Road, Chazy, NY, 12921, US |
Principal Officer's Name |
Tony Lapierre |
Principal Officer's Address |
787 Stetson Road, Chazy, NY, 12921, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
787 Stetson Road, Chazy, NY, 129212259, US |
Principal Officer's Name |
Tony Lapierre |
Principal Officer's Address |
787 Stetson Road, Chazy, NY, 129212259, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
787 Stetson Rd, Chazy, NY, 129212259, US |
Principal Officer's Name |
Tony Lapierre |
Principal Officer's Address |
787 Stetson Rd, Chazy, NY, 129212259, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
787 Stetson Road, Chazy, NY, 12921, US |
Principal Officer's Name |
Tony Lapierre |
Principal Officer's Address |
787 Stetson Road, Chazy, NY, 12921, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
787 Stetson Road, Chazy, NY, 12921, US |
Principal Officer's Name |
Tony Lapierre |
Principal Officer's Address |
787 Stetson Road, Chazy, NY, 12921, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
787 Stetson Rd, Chazy, NY, 129212259, US |
Principal Officer's Name |
Mr Tony Lapierre |
Principal Officer's Address |
787 Stetson Rd, Chazy, NY, 129212259, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036662 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
421 Union Rd, Peru, NY, 129724662, US |
Principal Officer's Name |
Mr Melvin Irwin |
Principal Officer's Address |
421 Union Rd, Peru, NY, 129724662, US |
|
|
14-6036723
|
Association
|
Unconditional Exemption
|
1814 LINWOOD RD, LINWOOD, NY, 14486-9704
|
1956-09
|
|
In Care of Name |
% LESLIE HAMILTON
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU LIVINGSTON COU
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1814 Linwood Road, Linwood, NY, 14486, US |
Principal Officer's Name |
Jack Klapper |
Principal Officer's Address |
1814 Linwood Road, Linwood, NY, 14486, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1814 Linwood Road, Linwood, NY, 14466, US |
Principal Officer's Name |
Jack Klapper |
Principal Officer's Address |
1814 Linwood Road, Linwood, NY, 14466, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5403 Barber Rd, Avon, NY, 14414, US |
Principal Officer's Name |
Claire Mulligan |
Principal Officer's Address |
5403 Barber Rd, Avon, NY, 14414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5357 Barber Road, Avon, NY, 14414, US |
Principal Officer's Name |
Emilie Taylor Mulligan |
Principal Officer's Address |
5357 Barber Road, Avon, NY, 14414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3117 Mount Pleasant Road, Piffard, NY, 14533, US |
Principal Officer's Name |
Leslie Hamilton |
Principal Officer's Address |
3117 Mount Pleasant Road, Piffard, NY, 14533, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3117 Mount Pleasant Road, Piffard, NY, 14533, US |
Principal Officer's Name |
Leslie Hamilton |
Principal Officer's Address |
3117 Mount Pleasant Road, Piffard, NY, 14533, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3117 Mount Pleasant Road, Piffard, NY, 14533, US |
Principal Officer's Name |
Leslie Hamilton |
Principal Officer's Address |
3117 Mount Pleasant Road, Piffard, NY, 14533, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9596 Kenney Road, Dansville, NY, 14437, US |
Principal Officer's Name |
T Joseph Swyers |
Principal Officer's Address |
9596 Kenney Road, Dansville, NY, 14437, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9596 Kenney Road, Dansville, NY, 14437, US |
Principal Officer's Name |
T Joseph Dwyers |
Principal Officer's Address |
9596 Kenney Road, Dansville, NY, 14437, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4859 Littleville Road, Avon, NY, 14414, US |
Principal Officer's Name |
Peter Vonglis |
Principal Officer's Address |
4859 Littleville Road, Avon, NY, 14414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5485 Crossett Road, Geneseo, NY, 144549551, US |
Principal Officer's Name |
Brad Macauley |
Principal Officer's Address |
5485 Crossett Road, Geneseo, NY, 144549551, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5485 Crossett Rd, Geneseo, NY, 144549551, US |
Principal Officer's Name |
Brad Macauley |
Principal Officer's Address |
5485 Crossett Rd, Geneseo, NY, 144549551, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4859 Littleville Road, Avon, NY, 14414, US |
Principal Officer's Name |
Peter Vonglis |
Principal Officer's Address |
4859 Littleville Road, Avon, NY, 14414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4859 Littleville Rd, Avon, NY, 14414, US |
Principal Officer's Name |
Peter Vonglis |
Principal Officer's Address |
4859 Littleville Rd, Avon, NY, 14414, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4859 Littleville Rd, Avon, NY, 144149773, US |
Principal Officer's Name |
Mr Peter Vonglis |
Principal Officer's Address |
4859 Littleville Rd, Avon, NY, 144149773, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036723 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3145 York Rd E, Piffard, NY, 145339712, US |
Principal Officer's Name |
Mr Andrew N Smith |
Principal Officer's Address |
3145 York Rd E, Piffard, NY, 145339712, US |
|
|
16-6071377
|
Association
|
Unconditional Exemption
|
9635 COUNTY HIGHWAY 18, BLOOMVILLE, NY, 13739-2138
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU DELAWARE COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9635 County Highway 18, Bloomville, NY, 13739, US |
Principal Officer's Name |
Barbara Henselmann |
Principal Officer's Address |
9635 County Highway 18, Bloomville, NY, 13739, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9635 County Highway 18, Bloomville, NY, 13739, US |
Principal Officer's Name |
Barbara Hanselmann |
Principal Officer's Address |
9635 County Highway 18, Bloomville, NY, 13739, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9635 County Highway 18, Bloomville, NY, 13739, US |
Principal Officer's Name |
Barbara Hanselmann |
Principal Officer's Address |
9635 County Highway 18, Bloomville, NY, 13739, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9635 County Highway 18, Bloomville, NY, 13739, US |
Principal Officer's Name |
Barbara Hanselmann |
Principal Officer's Address |
9635 County Highway 18, Bloomville, NY, 13739, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
58446 State Highway 10, South Kortright, NY, 13842, US |
Principal Officer's Name |
Duane Martin |
Principal Officer's Address |
58446 State Highway 10, South Kortright, NY, 13842, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
58446 State Highway 10, South Kortright, NY, 13842, US |
Principal Officer's Name |
Duane Martin |
Principal Officer's Address |
58446 State Highway 10, South Kortright, NY, 13842, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
58446 State Highway 10, South Kortright, NY, 13842, US |
Principal Officer's Name |
Duane Martin |
Principal Officer's Address |
58446 State Highway 10, South Kortright, NY, 13842, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
58446 State Highway 10, South Kortright, NY, 13842, US |
Principal Officer's Name |
Duane D Martin |
Principal Officer's Address |
58446 State Highway 10, South Kortright, NY, 13842, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
96 Laurel Bank Ave, Deposit, NY, 13754, US |
Principal Officer's Name |
Lonny Schaefer |
Principal Officer's Address |
96 Laurel Bank Road, Deposit, NY, 13754, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
58446 State Highway 10, South Kortright, NY, 13842, US |
Principal Officer's Name |
Duane martin |
Principal Officer's Address |
58446 State Highway 10, South Kortright, NY, 13842, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
58446 State Highway 10, South Kortright, NY, 138422432, US |
Principal Officer's Name |
Duane martin |
Principal Officer's Address |
58446 State Highway 10, South Kortright, NY, 138422432, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
58446 State Highway 10, South Kortright, NY, 138422432, US |
Principal Officer's Name |
Duane Martin |
Principal Officer's Address |
58446 State Highway 10, South Kortright, NY, 138422432, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
58446 State Highway 10, S Kortright, NY, 13842, US |
Principal Officer's Name |
Duane Martin |
Principal Officer's Address |
58446 State Highway 10, S Kortright, NY, 13842, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
58446 State Highway 10, S Kortright, NY, 13842, US |
Principal Officer's Name |
Duane Martin |
Principal Officer's Address |
58446 State Highway 10, S Kortright, NY, 13842, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
58446 State Highway 10, South Kortright, NY, 138422432, US |
Principal Officer's Name |
Mr Duane Martin |
Principal Officer's Address |
58446 State Highway 10, South Kortright, NY, 138422432, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071377 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1763 Jersey Rd, East Meredith, NY, 137571006, US |
Principal Officer's Name |
Mr Roger Hamilton |
Principal Officer's Address |
1763 Jersey Rd, East Meredith, NY, 137571006, US |
|
|
16-6071378
|
Association
|
Unconditional Exemption
|
499 IVES SETTLEMENT RD, BAINBRIDGE, NY, 13733-3373
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU CHENANGO COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
499 Ives Settlement Road, Bainbridge, NY, 13733, US |
Principal Officer's Name |
Terence Ives |
Principal Officer's Address |
499 Ives Settlement Road, Bainbridge, NY, 13733, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
499 Ives Settlement Road, Bainbridge, NY, 13733, US |
Principal Officer's Name |
Terrence Ives |
Principal Officer's Address |
499 Ives Settlment Road, Bainbridge, NY, 13733, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 13815, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 13815, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 13815, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 13815, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 13815, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 13815, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 13815, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 13815, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 13815, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 13815, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 13815, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 13815, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 13815, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 13815, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 13815, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 13815, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 138152229, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 138152229, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 138152229, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 138152229, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 13815, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 13815, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 13815, US |
Principal Officer's Name |
Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 13815, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Rd 19, Norwich, NY, 138152229, US |
Principal Officer's Name |
Mr Bradd Vickers |
Principal Officer's Address |
1028 County Rd 19, Norwich, NY, 138152229, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071378 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1028 County Road 19, Norwich, NY, 138152229, US |
Principal Officer's Name |
Mr Bradd Vickers |
Principal Officer's Address |
1028 County Road 19, Norwich, NY, 138152229, US |
|
|
16-6071370
|
Association
|
Unconditional Exemption
|
8 MURRAY ST, VAN ETTEN, NY, 14889-9784
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU TIOGA COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Murray Street, Van Etten, NY, 14889, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
8 Murray Street, Etten, NY, 14889, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 MURRAY STREET, VANELTEN, NY, 14889, US |
Principal Officer's Name |
KEVIN FRISBEE |
Principal Officer's Address |
8 MURRAY STREET, VANELTEN, NY, 14889, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Murray St, Van Etten, NY, 14889, US |
Principal Officer's Name |
Mr Kevin W Frisbie |
Principal Officer's Address |
8 Murray St, Van Etten, NY, 14889, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Murray Street, Van Etten, NY, 14889, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
8 Murray Street, Van Etten, NY, 14889, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Murray Street, Van Etten, NY, 14889, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
8 Murray Street, Van Etten, NY, 14889, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Murray Street, Van Etten, NY, 14889, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
8 Murray Street, Van Etten, NY, 14889, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Murray Street, Van Etten, NY, 14889, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
8 Murray Street, Van Etten, NY, 14889, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
446 John Joy Road, Woodstock, NY, 12498, US |
Principal Officer's Name |
Ray Cullen |
Principal Officer's Address |
446 John Joy Road, Woodstock, NY, 12498, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Murray Street, Van Etten, NY, 14889, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
8 Murray Street, Van Etten, NY, 14889, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Murray Street, Van Etten, NY, 14889, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
8 Murray Street, Van Etten, NY, 14889, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Murray Street, Van Etten, NY, 148899784, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
8 Murray Street, Van Etten, NY, 148899784, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Murray St, Van Etten, NY, 148899784, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
8 Murray St, Van Etten, NY, 148899784, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 165, Van Etten, NY, 14889, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
PO Box 165, Van Etten, NY, 14889, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 165, Van Etten, NY, 14889, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
PO Box 165, Van Etten, NY, 14889, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 165, Van Etten, NY, 148890165, US |
Principal Officer's Name |
Kevin Frisbie |
Principal Officer's Address |
PO Box 165, Van Etten, NY, 148890165, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071370 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
340 Tubbs Hill Rd, Candor, NY, 137431125, US |
Principal Officer's Name |
Mr Henry J Ferris |
Principal Officer's Address |
340 Tubbs Hill Rd, Candor, NY, 137431125, US |
|
|
16-6071388
|
Association
|
Unconditional Exemption
|
6517 ROCK RD, VERONA, NY, 13478-2024
|
1966-10
|
|
In Care of Name |
% MR JOHN J KING
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU ONEIDA COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6517 Rock Road, Verona, NY, 13478, US |
Principal Officer's Name |
Neil Collins |
Principal Officer's Address |
6517 Rock Road, Verona, NY, 13478, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8744 THOMAS ROAD, ROME, NY, 13440, US |
Principal Officer's Name |
JOHN COLLINS |
Principal Officer's Address |
8744 THOMAS ROAD, ROME, NY, 13440, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8744 Thomas Rd, Rome, NY, 13440, US |
Principal Officer's Name |
Mr John Collins |
Principal Officer's Address |
8744 Thomas Rd, Rome, NY, 13440, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8744 Thomas Road, Rome, NY, 13440, US |
Principal Officer's Name |
John Collins |
Principal Officer's Address |
8744 Thomas Road, Rome, NY, 13440, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6787 Higginsville Road, Durhamville, NY, 13054, US |
Principal Officer's Name |
Kevin Angell |
Principal Officer's Address |
6787 Higginsville Road, Durhamville, NY, 13054, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6787 Higginsville Road, Durhamville, NY, 13054, US |
Principal Officer's Name |
Kevin Angell |
Principal Officer's Address |
6787 Higginsville Road, Durhamville, NY, 13054, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6787 Higginsville Road, Durhamville, NY, 13054, US |
Principal Officer's Name |
Kevin Angell |
Principal Officer's Address |
6787 Higginsville Road, Durhamville, NY, 13054, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6787 Higginsville Road, Durhamville, NY, 13054, US |
Principal Officer's Name |
Kevin C Angell |
Principal Officer's Address |
6787 Higginsville Road, Durhamville, NY, 13054, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4775 State Route 31, Vernon, NY, 13476, US |
Principal Officer's Name |
Steve Adams |
Principal Officer's Address |
4775 State Route 31, Vernon, NY, 13476, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4775 State Route 31, Vernon, NY, 13476, US |
Principal Officer's Name |
Steve Adams |
Principal Officer's Address |
4775 State Route 31, Vernon, NY, 13476, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4775 State Route 31, Vernon, NY, 134763836, US |
Principal Officer's Name |
Steve Adams |
Principal Officer's Address |
4775 State Route 31, Vernon, NY, 134763836, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5454 Cooper St, Vernon, NY, 134763806, US |
Principal Officer's Name |
Jacob Schieferstine |
Principal Officer's Address |
5454 Cooper St, Vernon, NY, 134763806, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2507 Daytonville Road, Waterville, NY, 13480, US |
Principal Officer's Name |
David Collins |
Principal Officer's Address |
2507 Daytonville Road, Waterville, NY, 13480, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2507 Daytonville Rd, Waterville, NY, 13480, US |
Principal Officer's Name |
David Collins |
Principal Officer's Address |
2507 Daytonville Rd, Waterville, NY, 13480, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071388 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2507 Daytonville Rd, Waterville, NY, 134801405, US |
Principal Officer's Name |
Mr David Collins |
Principal Officer's Address |
2507 Daytonville Rd, Waterville, NY, 134801405, US |
|
|
16-6071369
|
Association
|
Unconditional Exemption
|
7840 ROUTE 89, INTERLAKEN, NY, 14847-9642
|
1956-09
|
|
In Care of Name |
% ANN MARIE HEIZMANN
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU SENECA COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7840 Route 89, Interlaken, NY, 14847, US |
Principal Officer's Name |
Kaylee Borden |
Principal Officer's Address |
7840 Route 89, Interlaken, NY, 14847, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
428 VANDERHOFF ROAD, MILLPORT, NY, 14865, US |
Principal Officer's Name |
MARK MCCULLOUCH |
Principal Officer's Address |
428 VANDERHOFF ROAD, MILLPORT, NY, 14865, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2662 Serven Rd, Waterloo, NY, 13165, US |
Principal Officer's Name |
Mr Emory Oese-Siegel |
Principal Officer's Address |
2662 Serven Rd, Waterloo, NY, 13165, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2470 State Route 96, Ovid, NY, 14521, US |
Principal Officer's Name |
Kelsey De Cloux |
Principal Officer's Address |
2470 State Route 96, Ovid, NY, 14521, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2470 State Route 96, Ovid, NY, 14521, US |
Principal Officer's Name |
Kelsey De Cloux |
Principal Officer's Address |
2470 State Route 96, Ovid, NY, 14521, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
864 Gravel Road, Seneca Falls, NY, 13148, US |
Principal Officer's Name |
Ann Marie Heizmann |
Principal Officer's Address |
864 Gravel Road, Seneca Falls, NY, 13148, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
864 Gravel Road, Seneca Falls, NY, 13148, US |
Principal Officer's Name |
Ann Marie Heizmann |
Principal Officer's Address |
864 Gravel Road, Seneca Falls, NY, 13148, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
864 Gravel Road, Seneca Falls, NY, 13148, US |
Principal Officer's Name |
Ann Marie Heizman |
Principal Officer's Address |
864 Gravel Road, Seneca Falls, NY, 13148, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
864 Gravel Road, Seneca Falls, NY, 13148, US |
Principal Officer's Name |
Ann Marie Heizmann |
Principal Officer's Address |
864 Gravel Road, Seneca Falls, NY, 13148, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
864 Gravel Road, Seneca Falls, NY, 13148, US |
Principal Officer's Name |
Ann Marie Heizmann |
Principal Officer's Address |
864 Gravel Road, Seneca Falls, NY, 13148, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1536 Yellow Tavern Road, Waterloo, NY, 131659790, US |
Principal Officer's Name |
Bruce Maybury |
Principal Officer's Address |
1536 Yellow Tavern Road, Waterloo, NY, 131659790, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1536 Yellow Tavern Rd, Waterloo, NY, 131659790, US |
Principal Officer's Name |
Bruce Maybury |
Principal Officer's Address |
1536 Yellow Tavern Rd, Waterloo, NY, 131659790, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1536 Yellow Tavern Road, Waterloo, NY, 13165, US |
Principal Officer's Name |
Bruce Maybury |
Principal Officer's Address |
1536 Yellow Tavern Road, Waterloo, NY, 13165, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1536 Yellow Tavern Road, Waterloo, NY, 13165, US |
Principal Officer's Name |
Bruce Maybury |
Principal Officer's Address |
1536 Yellow Tavern Road, Waterloo, NY, 13165, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1536 Yellow Tavern Rd, Waterloo, NY, 131659760, US |
Principal Officer's Name |
Bruce Maybury |
Principal Officer's Address |
1536 Yellow Tavern Rd, Waterloo, NY, 131659760, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071369 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2898 State Route 414, Seneca Falls, NY, 131489516, US |
Principal Officer's Name |
Mr Ralph K Lott |
Principal Officer's Address |
2898 State Route 414, Seneca Falls, NY, 131489516, US |
|
|
16-6071375
|
Association
|
Unconditional Exemption
|
652 PINE GROVE RD, HERKIMER, NY, 13350-3716
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU HERKIMER COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
65 Pine Grove Road, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
65 Pine Grove Road, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Rd, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Rd, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Road, Herkimer, NY, 133503716, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Road, Herkimer, NY, 133503716, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Road, Herkimer, NY, 133503716, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Road, Herkimer, NY, 133503716, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Road, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Rd, Herkimer, NY, 13350, US |
Principal Officer's Name |
Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Rd, Herkimer, NY, 13350, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Rd, Herkimer, NY, 133503716, US |
Principal Officer's Name |
Mr Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Rd, Herkimer, NY, 133503716, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071375 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
652 Pine Grove Rd, Herkimer, NY, 133503716, US |
Principal Officer's Name |
Mr Frederick Wheeler |
Principal Officer's Address |
652 Pine Grove Rd, Herkimer, NY, 133503716, US |
|
|
16-6071382
|
Association
|
Unconditional Exemption
|
6536 W MAIN RD, PORTLAND, NY, 14769-9622
|
1956-09
|
|
In Care of Name |
% RICHARD KIMBALL
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU CHAUTAUQUA COU
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6536 W Main Road, Portland, NY, 14769, US |
Principal Officer's Name |
Robert Patterson |
Principal Officer's Address |
6536 W Main Road, Portland, NY, 14769, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
Principal Officer's Name |
Richard Kimball |
Principal Officer's Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14720, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5595 Centralia Hartfield Rd, Dewittville, NY, 14728, US |
Principal Officer's Name |
Richard Kimball |
Principal Officer's Address |
5595 Centralia Hartfield Rd, Dewittville, NY, 14728, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
Principal Officer's Name |
Richard Kimball |
Principal Officer's Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5686 Centralia Hartfield Road, Dewittville, NY, 14728, US |
Principal Officer's Name |
Richard Kimball |
Principal Officer's Address |
5686 Centralia Hartfield Road, Dewittville, NY, 14728, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
Principal Officer's Name |
Richard Kimball |
Principal Officer's Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
Principal Officer's Name |
Richard Kimball |
Principal Officer's Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
Principal Officer's Name |
Richard Kimball |
Principal Officer's Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
Principal Officer's Name |
Richard kimball |
Principal Officer's Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
Principal Officer's Name |
Richard Kimball |
Principal Officer's Address |
5595 Centralia Hartfield Road, Dewittville, NY, 14728, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5595 Centralia Hartfield Road, Dewittville, NY, 147289761, US |
Principal Officer's Name |
Richard Kimball |
Principal Officer's Address |
5595 Centralia Hartfield Road, Dewittville, NY, 147289761, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5595 Centralia Hartfield Road, Dewittville, NY, 147289761, US |
Principal Officer's Name |
Richard Kimball |
Principal Officer's Address |
5595 Centralia Hartfield Road, Dewittville, NY, 147289761, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1379 Cassadaga Road, South Dayton, NY, 14138, US |
Principal Officer's Name |
Aron Cromwell |
Principal Officer's Address |
1379 Cassadaga Road, South Dayton, NY, 14138, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1379 Cassadaga Rd, South Dayton, NY, 14138, US |
Principal Officer's Name |
Aron Cromwell |
Principal Officer's Address |
1379 Cassadaga Rd, South Dayton, NY, 14138, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
18 South Street, Panama, NY, 147679701, US |
Principal Officer's Name |
Mr Dave Edwards |
Principal Officer's Address |
18 South Street, Panama, NY, 147679701, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071382 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4589 Bemus Ellery Rd, Bemus Point, NY, 147129739, US |
Principal Officer's Name |
Mr James Gruber |
Principal Officer's Address |
4589 Bemus Ellery Rd, Bemus Point, NY, 147129739, US |
|
|
16-6071383
|
Association
|
Unconditional Exemption
|
1147 TOWN LINE RD, AUBURN, NY, 13021-9579
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU CAYUGA COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1147 Town Line Road, Auburn, NY, 13021, US |
Principal Officer's Name |
Tad Patterson |
Principal Officer's Address |
1147 Town Line Road, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1147 Town Line Road, Auburn, NY, 13021, US |
Principal Officer's Name |
Jonathon Patterson |
Principal Officer's Address |
1147 Town Line Road, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1147 Town Line Rd, Auburn, NY, 13021, US |
Principal Officer's Name |
Jonathan Patterson |
Principal Officer's Address |
1147 Town Line Rd, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1147 Town Line Road, Auburn, NY, 13021, US |
Principal Officer's Name |
Jonathan Patterson |
Principal Officer's Address |
1147 Town Line Road, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1877 State Route 326, Auburn, NY, 13021, US |
Principal Officer's Name |
Raymond Lockwood |
Principal Officer's Address |
1877 State Route 326, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1877 State Route 326, Auburn, NY, 13021, US |
Principal Officer's Name |
Raymond Lockwood |
Principal Officer's Address |
1877 State Route 326, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1877 State Route 326, Auburn, NY, 13021, US |
Principal Officer's Name |
Raymond Lockwood |
Principal Officer's Address |
1877 State Route 326, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1877 State Route 326, Auburn, NY, 13021, US |
Principal Officer's Name |
Raymond Lockwood |
Principal Officer's Address |
1877 State Route 326, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1877 State Route 326, Auburn, NY, 13021, US |
Principal Officer's Name |
Raymond Lockwood |
Principal Officer's Address |
1877 State Route 326, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1877 State Route 326, Auburn, NY, 13021, US |
Principal Officer's Name |
Raymond Lockwood |
Principal Officer's Address |
1877 State Route 326, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1877 State Route 326, Auburn, NY, 130218119, US |
Principal Officer's Name |
Raymond Lockwood |
Principal Officer's Address |
1877 State Route 326, Auburn, NY, 130218119, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1877 State Route 326, Auburn, NY, 130218119, US |
Principal Officer's Name |
Raymond Lockwood |
Principal Officer's Address |
1877 State Route 326, Auburn, NY, 130218119, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1877 State Route 326, Auburn, NY, 13021, US |
Principal Officer's Name |
Raymond Lockwood |
Principal Officer's Address |
1877 State Route 326, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1877 State Route 326, Auburn, NY, 13021, US |
Principal Officer's Name |
Raymond Lockwood |
Principal Officer's Address |
1877 State Route 326, Auburn, NY, 13021, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1877 State Route 326, Auburn, NY, 130218119, US |
Principal Officer's Name |
Mr Raymond Lockwood |
Principal Officer's Address |
1877 State Route 326, Auburn, NY, 130218119, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071383 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5105 Ridge Rd, Union Springs, NY, 131609719, US |
Principal Officer's Name |
Mr Jonathan Gilbert |
Principal Officer's Address |
5105 Ridge Rd, Union Springs, NY, 131609719, US |
|
|
16-6071386
|
Association
|
Unconditional Exemption
|
3670 RICHS CORNERS RD, ALBION, NY, 14411-9710
|
1956-09
|
|
In Care of Name |
% ALAN PANEK
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU ORLEANS COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3670 Richs Corners Road, Albion, NY, 14411, US |
Principal Officer's Name |
Chad Kirby |
Principal Officer's Address |
3670 Richs Corners Road, Albion, NY, 14411, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3670 RCHS CORNERS, ALBION, NY, 14411, US |
Principal Officer's Name |
CHAD KIRBY |
Principal Officer's Address |
3670 RICHS CORNER, ALBION, NY, 14411, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3670 Richs Corners Rd, Albion, NY, 14411, US |
Principal Officer's Name |
Chad Kirby |
Principal Officer's Address |
3670 Richs Corners Rd, Albion, NY, 14411, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
14684 State Route 31, Albion, NY, 14411, US |
Principal Officer's Name |
John Kast |
Principal Officer's Address |
14684 State Route 31, Albion, NY, 14411, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
14684 State Route 31, Albion, NY, 14411, US |
Principal Officer's Name |
John Kast |
Principal Officer's Address |
14684 State Route 31, Albion, NY, 14411, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
14684 State Route 31, Albion, NY, 14411, US |
Principal Officer's Name |
John Kast |
Principal Officer's Address |
14684 State Route 31, Albion, NY, 14411, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3615 Eagle Harbor Road, Albion, NY, 14411, US |
Principal Officer's Name |
Alan Panek |
Principal Officer's Address |
3615 Eagle Harbor Road, Albion, NY, 14411, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
308 Hurlbut Road, Mexico, NY, 13114, US |
Principal Officer's Name |
Alan Panek |
Principal Officer's Address |
3615 Eagle Harbor Road, Albion, NY, 14411, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3615 Eagle Harbor Road, Albion, NY, 14411, US |
Principal Officer's Name |
Alan Panek |
Principal Officer's Address |
3615 Eagle Harbor Road, Albion, NY, 14411, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
13607 Gillette Road, Albion, NY, 14411, US |
Principal Officer's Name |
Amanda Flansburg |
Principal Officer's Address |
13607 Gillette Road, Albion, NY, 14411, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
13607 Gillette Road, Albion, NY, 144119526, US |
Principal Officer's Name |
Amanda Flansburg |
Principal Officer's Address |
13607 Gillette Road, Albion, NY, 144119526, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
13608 Gillette Rd, Albion, NY, 144119526, US |
Principal Officer's Name |
Amanda Flansburg |
Principal Officer's Address |
13608 Gillette Rd, Albion, NY, 144119526, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
16029 Bridge Road, Kendall, NY, 14476, US |
Principal Officer's Name |
Gary Kludt |
Principal Officer's Address |
16029 Bridge Road, Kendall, NY, 14476, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
16029 Bridge Road, Kendall, NY, 14476, US |
Principal Officer's Name |
Gary Kludt |
Principal Officer's Address |
16029 Bridge Road, Kendall, NY, 14476, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
16029 Bridge Rd, Kendall, NY, 144769726, US |
Principal Officer's Name |
Mr Gary Kludt |
Principal Officer's Address |
16029 Bridge Rd, Kendall, NY, 144769726, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071386 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
12468 W Lee Rd, Albion, NY, 144119318, US |
Principal Officer's Name |
Mr Dale Root |
Principal Officer's Address |
12468 W Lee Rd, Albion, NY, 144119318, US |
|
|
16-6071387
|
Association
|
Unconditional Exemption
|
8776 COLEMAN RD, BARKER, NY, 14012-9679
|
1956-09
|
|
In Care of Name |
% MR JOHN J KING
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU NIAGARA COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8776 Coleman Road, Barker, NY, 14012, US |
Principal Officer's Name |
Kevin Bittner |
Principal Officer's Address |
8776 Coleman Road, Barker, NY, 14012, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8776 Coleman Road, Barker, NY, 14012, US |
Principal Officer's Name |
Kevin Bittner |
Principal Officer's Address |
8776 Coleman Road, Barker, NY, 14012, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8776 Coleman Rd, Barker, NY, 14012, US |
Principal Officer's Name |
Mr Kevin Bittner |
Principal Officer's Address |
8776 Coleman Rd, Barker, NY, 14012, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5545 Twilight Lane, Lockport, NY, 14094, US |
Principal Officer's Name |
John King |
Principal Officer's Address |
5545 Twilight Lane, Lockport, NY, 14094, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5545 Twilight Lane, Lockport, NY, 14094, US |
Principal Officer's Name |
John King |
Principal Officer's Address |
5545 Twilight Lane, Lockport, NY, 14094, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5545 Twilight Lane, Lockport, NY, 14094, US |
Principal Officer's Name |
John King |
Principal Officer's Address |
5545 Twilight Lane, Lockport, NY, 14094, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5545 Twilight Lane, Lockport, NY, 14094, US |
Principal Officer's Name |
John King |
Principal Officer's Address |
5545 Twilight Lane, Lockport, NY, 14094, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6620 Lake Road, Appleton, NY, 14008, US |
Principal Officer's Name |
James J Bittner |
Principal Officer's Address |
6620 Lake Road, Appleton, NY, 14008, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6620 Lake Road, Appleton, NY, 14008, US |
Principal Officer's Name |
James Bittner |
Principal Officer's Address |
6620 Lake Road, Appleton, NY, 14008, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6620 Lake Road, Appleton, NY, 14008, US |
Principal Officer's Name |
James Bittner |
Principal Officer's Address |
6620 Lake Road, Appleton, NY, 14008, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6620 Lake Road, Appleton, NY, 140089672, US |
Principal Officer's Name |
James Bittner |
Principal Officer's Address |
6620 Lake Road, Appleton, NY, 140089672, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6620 Lake Rd, Appleton, NY, 140089672, US |
Principal Officer's Name |
James Bittner |
Principal Officer's Address |
6620 Lake Rd, Appleton, NY, 140089672, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6620 Lake Road, Appleton, NY, 14008, US |
Principal Officer's Name |
James Bittner |
Principal Officer's Address |
6620 Lake Road, Appleton, NY, 14008, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071387 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6620 Lake Road, Appleton, NY, 14008, US |
Principal Officer's Name |
James Bittner |
Principal Officer's Address |
6620 Lake Road, Appleton, NY, 14008, US |
|
|
16-6071393
|
Association
|
Unconditional Exemption
|
PO BOX 698, SANDY CREEK, NY, 13145-0698
|
1956-09
|
|
In Care of Name |
% MR ERIC BEHLING
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU OSWEGO COUNTY
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 698, Sandy Creek, NY, 13145, US |
Principal Officer's Name |
Bruce Gibson |
Principal Officer's Address |
PO Box 698, Sandy Creek, NY, 13145, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 698, SANDY CREEK, NY, 13145, US |
Principal Officer's Name |
BRUCE GIBSON |
Principal Officer's Address |
PO BOX 698, SANDY CREEK, NY, 13145, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 698, Sandy Creek, NY, 13145, US |
Principal Officer's Name |
Bruce Gibson |
Principal Officer's Address |
PO Box 698, Sandy Creek, NY, 13145, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
154 Scott Road, Sandy Creek, NY, 13145, US |
Principal Officer's Name |
Bruce Gibson |
Principal Officer's Address |
154 Scott Road, Sandy Creek, NY, 13145, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
193 Manwaring Road, Pulaski, NY, 13142, US |
Principal Officer's Name |
Bethany Wallis |
Principal Officer's Address |
193 Manwaring Road, Pulaski, NY, 13142, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
193 Manwaring Road, Pulaski, NY, 13142, US |
Principal Officer's Name |
Bethany Wallis |
Principal Officer's Address |
193 Manwaring Road, Pulaski, NY, 13142, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11 Fravor Road, Mexico, NY, 13114, US |
Principal Officer's Name |
Eric Behling |
Principal Officer's Address |
11 Fravor Road, Mexico, NY, 13114, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
308 Hurlbut Road, Mexico, NY, 13114, US |
Principal Officer's Name |
Orion Behling |
Principal Officer's Address |
308 Hurlbut Road, Mexico, NY, 13114, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
308 Hurlbut Road, Mexico, NY, 13114, US |
Principal Officer's Name |
Orion Behling |
Principal Officer's Address |
308 Hurlbut Road, Mexico, NY, 13114, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
308 Hurlbut Road, Mexico, NY, 13114, US |
Principal Officer's Name |
Orion Behling |
Principal Officer's Address |
308 Hurlbut Road, Mexico, NY, 13114, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
795 Tubbs Road, Mexico, NY, 131143503, US |
Principal Officer's Name |
Nancy Weber |
Principal Officer's Address |
795 Tubbs Road, Mexico, NY, 131143503, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
795 Tubbs Rd, Mexico, NY, 131143503, US |
Principal Officer's Name |
Nancy Weber |
Principal Officer's Address |
795 Tubbs Rd, Mexico, NY, 131143503, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
795 Tubbs Road, Mexico, NY, 13114, US |
Principal Officer's Name |
Nancy Weber |
Principal Officer's Address |
795 Tubbs Road, Mexico, NY, 13114, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
795 Tubbs Rd, Mexico, NY, 13114, US |
Principal Officer's Name |
Nancy Weber |
Principal Officer's Address |
795 Tubbs Rd, Mexico, NY, 13114, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
795 Tubbs Rd, Mexico, NY, 131143503, US |
Principal Officer's Name |
Mrs Nancy Weber |
Principal Officer's Address |
795 Tubbs Rd, Mexico, NY, 131143503, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071393 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 898, Mexico, NY, 131140898, US |
Principal Officer's Name |
Mr Eric Behling |
Principal Officer's Address |
PO Box 898, Mexico, NY, 131140898, US |
|
|
16-6071395
|
Association
|
Unconditional Exemption
|
1812 RIDGE RD, LANSING, NY, 14882-8822
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU TOMPKINS COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Road, Lansing, NY, 14882, US |
Principal Officer's Name |
Norman Davidson |
Principal Officer's Address |
1812 Ridge Road, Lansing, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
199 SALMON CREEK ROAD, LANSING, NY, 14882, US |
Principal Officer's Name |
KATE COLE |
Principal Officer's Address |
199 SALMON CREEK ROAD, LANSING, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
199 Salmon Creek Rd, Lansing, NY, 14882, US |
Principal Officer's Name |
Kate Cole |
Principal Officer's Address |
199 Salmon Creek Rd, Lansing, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
199 Salmon Creek Road, Lansing, NY, 14882, US |
Principal Officer's Name |
Kate Cole |
Principal Officer's Address |
199 Salmon Creek Road, Lansing, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
199 Salmon Creek Road, Lansing, NY, 14882, US |
Principal Officer's Name |
Kate Cole |
Principal Officer's Address |
199 Salmon Creek Road, Lansing, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Road, Lansing, NY, 14882, US |
Principal Officer's Name |
Norman Davidson |
Principal Officer's Address |
1812 Ridge Road, Lansing, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Road, Lansing, NY, 14882, US |
Principal Officer's Name |
Norman Davidson |
Principal Officer's Address |
1812 Ridge Road, Lansing, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Road, Lansing, NY, 14882, US |
Principal Officer's Name |
Norman Davidson Junior |
Principal Officer's Address |
1812 Ridge Road, Lansing, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Road, Lansing, NY, 14882, US |
Principal Officer's Name |
Norman Davidson Jr |
Principal Officer's Address |
1812 Ridge Road, Lansing, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Road, Lansing, NY, 14882, US |
Principal Officer's Name |
Norman Davidson Jr |
Principal Officer's Address |
1812 Ridge Road, Lansing, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Road, Lansing, NY, 148828822, US |
Principal Officer's Name |
Norman Davidson Jr |
Principal Officer's Address |
1812 Ridge Road, Lansing, NY, 148828822, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Rd, Lansing, NY, 148828822, US |
Principal Officer's Name |
Norman Davidson |
Principal Officer's Address |
1812 Ridge Rd, Lansing, NY, 148828822, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Road, Lansing, NY, 14882, US |
Principal Officer's Name |
Norman Davidson |
Principal Officer's Address |
1812 Ridge Road, Lansing, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Rd, Lansing, NY, 14882, US |
Principal Officer's Name |
Norman Davidson |
Principal Officer's Address |
1812 Ridge Rd, Lansing, NY, 14882, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Rd, Lansing, NY, 148828822, US |
Principal Officer's Name |
Norman Davidson Jr |
Principal Officer's Address |
1812 Ridge Rd, Lansing, NY, 148828822, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6071395 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1812 Ridge Rd, Lansing, NY, 148828822, US |
Principal Officer's Name |
Mr Norman Davidson Jr |
Principal Officer's Address |
1812 Ridge Rd, Lansing, NY, 148828822, US |
|
|
16-6073105
|
Association
|
Unconditional Exemption
|
428 VANDERHOFF RD, MILLPORT, NY, 14864-9778
|
1966-10
|
|
In Care of Name |
% NICOLE M DOCKSTADER
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU SCHUYLER COUNT
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
428 Vanderhoff Road, Millport, NY, 14864, US |
Principal Officer's Name |
Mark McCullouch |
Principal Officer's Address |
428 Vanderhoff Road, Millport, NY, 14864, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
14653 DUANSEBURG ROAD, SCHOHARIE, NY, 12157, US |
Principal Officer's Name |
STEVEN SMITH |
Principal Officer's Address |
14653 DUANSEBURG ROAD, SCHOHARIE, NY, 12157, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
428 Vanderhoff Rd, Millport, NY, 14864, US |
Principal Officer's Name |
Mark McCullouch |
Principal Officer's Address |
428 Vanderhoff Rd, Millport, NY, 14864, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
428 Vanderhoff Road, Millport, NY, 14864, US |
Principal Officer's Name |
Mark McCullouch |
Principal Officer's Address |
428 Vanderhoff Road, Millport, NY, 14864, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3891 McIntyre Road, Trumansburg, NY, 14886, US |
Principal Officer's Name |
Nicole Dockstader |
Principal Officer's Address |
3891 McIntyre Road, Trumansburg, NY, 14886, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3891 McIntyre Road, Trumansburg, NY, 14886, US |
Principal Officer's Name |
Nicole Dockstader |
Principal Officer's Address |
3891 McIntyre Road, Trumansburg, NY, 14886, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3891 McIntyre Road, Trumansburg, NY, 14886, US |
Principal Officer's Name |
Nicole Dockstader |
Principal Officer's Address |
3891 McIntyre Road, Trumansburg, NY, 14886, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3891 McIntire Road, Trumansburg, NY, 14886, US |
Principal Officer's Name |
Nicole M Rawleigh |
Principal Officer's Address |
3891 McIntyre Road, Trumansburg, NY, 14886, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3430 Shuler Road, Alpine, NY, 14805, US |
Principal Officer's Name |
Nicole Rawleigh |
Principal Officer's Address |
3430 Shuler Road, Alpine, NY, 14805, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3430 Shuler Road, Alpine, NY, 14805, US |
Principal Officer's Name |
Nicole Rawleigh |
Principal Officer's Address |
3430 Shuler Road, Alpine, NY, 14805, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4031 State Route 14, Rock Stream, NY, 148789644, US |
Principal Officer's Name |
David Stamp |
Principal Officer's Address |
4031 State Route 14, Rock Stream, NY, 148789644, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4060 Bergen Rd, Odessa, NY, 148699768, US |
Principal Officer's Name |
Stephanie Bergen |
Principal Officer's Address |
4060 Bergen Rd, Odessa, NY, 148699768, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4060 Bergen Road, Odessa, NY, 14869, US |
Principal Officer's Name |
Stephanie Bergen |
Principal Officer's Address |
4060 Bergen Road, Odessa, NY, 14869, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4060 Bergen Road, Odessa, NY, 14869, US |
Principal Officer's Name |
Stephanie Bergen |
Principal Officer's Address |
4060 Bergen Road, Odessa, NY, 14869, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4060 Bergen Rd, Odessa, NY, 148699768, US |
Principal Officer's Name |
Stephanie Bergen |
Principal Officer's Address |
4060 Bergen Rd, Odessa, NY, 148699768, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
16-6073105 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4031 State Route 14, Rock Stream, NY, 148789644, US |
Principal Officer's Name |
Mr David A Stamp |
Principal Officer's Address |
4031 State Route 14, Rock Stream, NY, 148789644, US |
|
|
23-7063665
|
Corporation
|
Unconditional Exemption
|
159 WOLF RD # 300, ALBANY, NY, 12205-6007
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
-
|
Asset |
500,000 to 999,999
|
Income |
500,000 to 999,999
|
Filing Requirement |
990 - Group return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Sep
|
Asset Amount |
-
|
Income Amount |
-
|
Form 990 Revenue Amount |
-
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
GROUP RETURN
|
|
14-6036665
|
Association
|
Unconditional Exemption
|
14653 DUANESBURG RD, SCHOHARIE, NY, 12157-1805
|
1956-09
|
|
In Care of Name |
% JOHN W VANDERWERKEN
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU SCHOHARIE COUN
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
14653 Duanesburg Road, Schoharie, NY, 12157, US |
Principal Officer's Name |
Steven Smith |
Principal Officer's Address |
14653 Duanesburg Road, Schoharie, NY, 12157, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
54 CHARLTON ROAD, BALLSTON LAKE, NY, 12019, US |
Principal Officer's Name |
MICHAEL NALLY |
Principal Officer's Address |
54 CHARLTON ROAD, BALLSTON LAKE, NY, 12019, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
795 State Route 30A, Central Bridge, NY, 12035, US |
Principal Officer's Name |
John W VanDerwerken |
Principal Officer's Address |
795 State Route 30A, Central Bridge, NY, 12035, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
795 State Route 30A, Central Bridge, NY, 12035, US |
Principal Officer's Name |
John VanDerwerken |
Principal Officer's Address |
795 State Route 30A, Central Bridge, NY, 12035, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
795 State Route 30A, Central Bridge, NY, 12035, US |
Principal Officer's Name |
John VanDerwerken |
Principal Officer's Address |
795 State Route 30A, Central Bridge, NY, 12035, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
795 State Route 30A, Central Bridge, NY, 12035, US |
Principal Officer's Name |
John VanDerwerken |
Principal Officer's Address |
795 State Route 30A, Central Bridge, NY, 12035, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
795 State Route 30A, Central Bridge, NY, 12035, US |
Principal Officer's Name |
John VanDerwerken |
Principal Officer's Address |
795 State Route 30A, Central Bridge, NY, 12035, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
123 School Hill Road, Cobleskill, NY, 12043, US |
Principal Officer's Name |
John Radliff |
Principal Officer's Address |
123 School Hill Road, Cobleskill, NY, 12043, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
123 School Hill Road, Cobleskill, NY, 12043, US |
Principal Officer's Name |
John Radliff |
Principal Officer's Address |
123 School Hill Road, Cobleskill, NY, 12043, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
123 School Hill Road, Cobleskill, NY, 12043, US |
Principal Officer's Name |
John Radliff |
Principal Officer's Address |
123 School Hill Road, Cobleskill, NY, 12043, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5605 State Route 30, Schoharie, NY, 121575005, US |
Principal Officer's Name |
Shirley Ball |
Principal Officer's Address |
5605 State Route 30, Schoharie, NY, 121575005, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5605 State Route 30, Schoharie, NY, 121575005, US |
Principal Officer's Name |
Shirley Ball |
Principal Officer's Address |
5605 State Route 30, Schoharie, NY, 121575005, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
387 Barton Road, Schoharie, NY, 12157, US |
Principal Officer's Name |
Winnie Nelson |
Principal Officer's Address |
387 Barton Road, Schoharie, NY, 12157, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
387 Barton Road, Schoharie, NY, 12157, US |
Principal Officer's Name |
Winnie Nelson |
Principal Officer's Address |
387 Barton Road, Schoharie, NY, 12157, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
387 Barton Hill Rd, Schoharie, NY, 121574811, US |
Principal Officer's Name |
Ms Winnie Nelson |
Principal Officer's Address |
387 Barton Hill Rd, Schoharie, NY, 121574811, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036665 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
387 Barton Hill Rd, Schoharie, NY, 121574811, US |
Principal Officer's Name |
Ms Winnie Nelson |
Principal Officer's Address |
387 Barton Hill Rd, Schoharie, NY, 121574811, US |
|
|
14-6036666
|
Association
|
Unconditional Exemption
|
11822 STATE ROUTE 40, SCHAGHTICOKE, NY, 12154-2306
|
1956-09
|
|
In Care of Name |
% MR PATRICIA L LOCKWOOD
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU WASHINGTON COU
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11822 State Route 40, Schaghticoke, NY, 12154, US |
Principal Officer's Name |
Brian Ziehm |
Principal Officer's Address |
11822 State Route 40, Schaghticoke, NY, 12154, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11822 STATE ROUTE 40, SCHAGHTICOKE, NY, 12154, US |
Principal Officer's Name |
BRIAN ZIEHM |
Principal Officer's Address |
11822 STATE ROUTE 40, SCHAGHTICOKE, NY, 12154, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11822 State Route 40, Schaghticoke, NY, 12154, US |
Principal Officer's Name |
Mr Brian C Ziehm |
Principal Officer's Address |
11822 State Route 40, Schaghticoke, NY, 12154, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11822 State Route 40, Schaghticoke, NY, 12154, US |
Principal Officer's Name |
Brian Ziehm |
Principal Officer's Address |
11822 State Route 40, Schaghticoke, NY, 12154, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11822 State Route 40, Schaghticoke, NY, 12154, US |
Principal Officer's Name |
Brian Ziehm |
Principal Officer's Address |
11822 State Route 40, Schaghticoke, NY, 12154, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
91 Bardin Road, Hudson Falls, NY, 12839, US |
Principal Officer's Name |
Patricia Lockwood |
Principal Officer's Address |
91 Bardin Road, Hudson Falls, NY, 12839, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
91 Bardin Road, Hudson Falls, NY, 12839, US |
Principal Officer's Name |
Patricia Lockwood |
Principal Officer's Address |
91 Bardin Road, Hudson Falls, NY, 12839, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
91 Bardin Road, Hudson Falls, NY, 12839, US |
Principal Officer's Name |
Patricia Lockwood |
Principal Officer's Address |
91 Bardin Road, Hudson Falls, NY, 12839, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
91 Bardin Road, Hudson Falls, NY, 12839, US |
Principal Officer's Name |
Patricia Lockwood |
Principal Officer's Address |
91 Bardin Road, Hudson Falls, NY, 12839, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
328 Skellie Road, Greenwich, NY, 12834, US |
Principal Officer's Name |
Jay Skellie |
Principal Officer's Address |
328 Skellie Road, Greenwich, NY, 12834, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
501 Reafield Farm Road, Salem, NY, 128655409, US |
Principal Officer's Name |
Jay Skellie |
Principal Officer's Address |
501 Reafield Farm Road, Salem, NY, 128655409, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2841 Valley Falls Rd, Schaghticoke, NY, 121541912, US |
Principal Officer's Name |
Thomas Borden |
Principal Officer's Address |
2841 Valley Falls Rd, Schaghticoke, NY, 121541912, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2841 Valley Falls Road, Schaghticoke, NY, 12154, US |
Principal Officer's Name |
Thomas Borden |
Principal Officer's Address |
2841 Valley Falls Road, Schaghticoke, NY, 12154, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2841 Valley Falls Rd, Schaghticoke, NY, 12154, US |
Principal Officer's Name |
Thomas Borden |
Principal Officer's Address |
2841 Valley Falls Rd, Schaghticoke, NY, 12154, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11822 State Rte 40, Schaghticoke, NY, 121542306, US |
Principal Officer's Name |
Brian Ziehm |
Principal Officer's Address |
11822 State Rte 40, Schaghticoke, NY, 121542306, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036666 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11822 State Route 40, Schaghticoke, NY, 121542306, US |
Principal Officer's Name |
Mr Brian Ziehm |
Principal Officer's Address |
11822 State Route 40, Schaghticoke, NY, 121542306, US |
|
|
14-6036655
|
Association
|
Unconditional Exemption
|
1540 ELEANOR DR, CASTLETON, NY, 12033-9661
|
1966-10
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2023-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU RENSSELAER COU
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1540 ELEANOR DRIVE, CASTLETON ON HUDSON, NY, 12033, US |
Principal Officer's Name |
MICHALE SWARTZ |
Principal Officer's Address |
1540 ELEANOR DRIVE, CASTLETON ON HUDSON, NY, 12033, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1540 Eleanor Dr, Castleton On Hudson, NY, 12033, US |
Principal Officer's Name |
Mr Michael Swartz |
Principal Officer's Address |
1540 Eleanor Dr, Castleton On Hudson, NY, 12033, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1540 Eleanor Drive, Castleton On Hudson, NY, 12033, US |
Principal Officer's Name |
Michael Swartz |
Principal Officer's Address |
1540 Eleanor Drive, Castleton On Hudson, NY, 12033, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
Principal Officer's Name |
Tim Marbot |
Principal Officer's Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
Principal Officer's Name |
Tim Marbot |
Principal Officer's Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
Principal Officer's Name |
Tim Marbot |
Principal Officer's Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
Principal Officer's Name |
Tim Marbot |
Principal Officer's Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
Principal Officer's Name |
Tim Marbot |
Principal Officer's Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
Principal Officer's Name |
Tim Marbot |
Principal Officer's Address |
641 Pine Valley Road, Hoosick Falls, NY, 12090, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
641 Pine Valley Road, Hoosick Falls, NY, 120903822, US |
Principal Officer's Name |
Tim Marbot |
Principal Officer's Address |
641 Pine Valley Road, Hoosick Falls, NY, 120903822, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
641 Pine Valley Rd, Hoosick Falls, NY, 120903822, US |
Principal Officer's Name |
Tim Marbot |
Principal Officer's Address |
641 Pine Valley Rd, Hoosick Falls, NY, 120903822, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
91 Casey Road, Schaghticoke, NY, 12154, US |
Principal Officer's Name |
Dean Casey |
Principal Officer's Address |
91 Casey Road, Schaghticoke, NY, 12154, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
91 Casey Road, Schaghticoke, NY, 12154, US |
Principal Officer's Name |
Mr Dean Casey |
Principal Officer's Address |
91 Casey Road, Schaghticoke, NY, 12154, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
91 Casey Road, Schaghticoke, NY, 121542605, US |
Principal Officer's Name |
Mr Dean Casey |
Principal Officer's Address |
91 Casey Road, Schaghticoke, NY, 121542605, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036655 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
360 Pinewoods Ave, Troy, NY, 121807250, US |
Principal Officer's Name |
Mr Jim Sullivan |
Principal Officer's Address |
360 Pinewoods Ave, Troy, NY, 121807250, US |
|
|
14-6036657
|
Association
|
Unconditional Exemption
|
829 PATTERSONVILLE RD, PATTERSONVLE, NY, 12137-4331
|
1956-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1357
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
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 |
2024-09
|
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 |
Sep
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW YORK FARM BUREAU MONTGOMERY COU
|
Form 990-N (e-Postcard)
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2023 |
Beginning of tax period |
2023-10-01 |
End of tax period |
2024-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
829 Pattersonville Road, Pattersonville, NY, 12137, US |
Principal Officer's Name |
Tom Nelson |
Principal Officer's Address |
829 Pattersonville Road, Pattersonville, NY, 12137, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2022 |
Beginning of tax period |
2022-10-01 |
End of tax period |
2023-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7424 State Highway 10, Canajoharie, NY, 13317, US |
Principal Officer's Name |
Adnrew Cole |
Principal Officer's Address |
7424 State Highway 10, Canajoharie, NY, 13317, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2021 |
Beginning of tax period |
2021-10-01 |
End of tax period |
2022-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7424 State Hwy 10, Canajoharie, NY, 13317, US |
Principal Officer's Name |
Andrew Cole |
Principal Officer's Address |
7424 State Hwy 10, Canajoharie, NY, 13317, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2020 |
Beginning of tax period |
2020-10-01 |
End of tax period |
2021-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
120 Scott Road, Fultonville, NY, 12072, US |
Principal Officer's Name |
Russell Kelly Jr |
Principal Officer's Address |
120 Scott Road, Fultonville, NY, 12072, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2019 |
Beginning of tax period |
2019-10-01 |
End of tax period |
2020-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
120 Scott Road, Fultonville, NY, 12072, US |
Principal Officer's Name |
Russell Kelly |
Principal Officer's Address |
120 Scott Road, Fultonville, NY, 12072, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2018 |
Beginning of tax period |
2018-10-01 |
End of tax period |
2019-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
199 Buhrmaster Road, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Michael Jennings |
Principal Officer's Address |
199 Buhrmaster Road, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2017 |
Beginning of tax period |
2017-10-01 |
End of tax period |
2018-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
199 Buhrmaster Road, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Michael Jennings |
Principal Officer's Address |
199 Buhrmaster Road, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2016 |
Beginning of tax period |
2016-10-01 |
End of tax period |
2017-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
199 Buhrmaster Road, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Michael Jennings |
Principal Officer's Address |
199 Buhrmaster Road, Amsterdan, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2015 |
Beginning of tax period |
2015-10-01 |
End of tax period |
2016-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
199 Buhrmaster Road, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Michael Jennings |
Principal Officer's Address |
199 Buhrmaster Road, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2014 |
Beginning of tax period |
2014-10-01 |
End of tax period |
2015-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
199 Buhrmaster Road, Amsterdam, NY, 12010, US |
Principal Officer's Name |
Michael Jennings |
Principal Officer's Address |
199 Buhrmaster Road, Amsterdam, NY, 12010, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2013 |
Beginning of tax period |
2013-10-01 |
End of tax period |
2014-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
199 Buhrmaster Road, Amsterdam, NY, 120107801, US |
Principal Officer's Name |
Michael Jennings |
Principal Officer's Address |
199 Buhrmaster Road, Amsterdam, NY, 120107801, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2012 |
Beginning of tax period |
2012-10-01 |
End of tax period |
2013-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
199 Buhrmaster Rd, Amsterdam, NY, 120107801, US |
Principal Officer's Name |
Michael Jennings |
Principal Officer's Address |
199 Buhrmaster Rd, Amsterdam, NY, 120107801, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2011 |
Beginning of tax period |
2011-10-01 |
End of tax period |
2012-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
187 State Highway 162, Fort Plain, NY, 13339, US |
Principal Officer's Name |
Martin Kelly |
Principal Officer's Address |
187 State Highway 162, Fort Plain, NY, 13339, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2010 |
Beginning of tax period |
2010-10-01 |
End of tax period |
2011-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
187 State Highway 162, Fort Plain, NY, 13339, US |
Principal Officer's Name |
Martin Kelly |
Principal Officer's Address |
187 State Highway 162, Fort Plain, NY, 13339, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2009 |
Beginning of tax period |
2009-10-01 |
End of tax period |
2010-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
272 Fiddler Rd, Delanson, NY, 120533400, US |
Principal Officer's Name |
Mr John Fidler |
Principal Officer's Address |
272 Fiddler Rd, Delanson, NY, 120533400, US |
|
Organization Name |
NEW YORK FARM BUREAU |
EIN |
14-6036657 |
Tax Year |
2008 |
Beginning of tax period |
2008-10-01 |
End of tax period |
2009-09-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
272 Fiddler Rd, Delanson, NY, 120533400, US |
Principal Officer's Name |
Mr John Fidler |
Principal Officer's Address |
272 Fiddler Rd, Delanson, NY, 120533400, US |
|
|