Search icon

NEW YORK FARM BUREAU, INC.

Company Details

Name: NEW YORK FARM BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Aug 1953 (72 years ago)
Entity Number: 87977
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 159 WOLF RD., PO BOX 5330, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK FARM BUREAU, INC. 401(K) PLAN 2022 150539109 2024-06-11 NEW YORK FARM BUREAU, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 115110
Sponsor’s telephone number 5184368495
Plan sponsor’s address 159 WOLF ROAD, SUITE 300, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing DREMY1
NEW YORK FARM BUREAU, INC. 401(K) PLAN 2021 150539109 2023-04-13 NEW YORK FARM BUREAU, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 115110
Sponsor’s telephone number 5184368495
Plan sponsor’s address 159 WOLF ROAD, SUITE 300, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing DEBRA REMY
Role Employer/plan sponsor
Date 2023-04-13
Name of individual signing DEBRA REMY
NEW YORK FARM BUREAU, INC. 401(K) PLAN 2021 150539109 2023-04-12 NEW YORK FARM BUREAU, INC. 46
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 115110
Sponsor’s telephone number 5184368495
Plan sponsor’s address 159 WOLF ROAD, SUITE 300, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing DEBRA REMY
Role Employer/plan sponsor
Date 2023-04-12
Name of individual signing DEBRA REMY
NEW YORK FARM BUREAU, INC. 401(K) PLAN 2020 150539109 2021-12-15 NEW YORK FARM BUREAU, INC. 45
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-02-01
Business code 115110
Sponsor’s telephone number 5184368495
Plan sponsor’s address 159 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2021-12-15
Name of individual signing LAURA YAUN
Role Employer/plan sponsor
Date 2021-12-15
Name of individual signing LAURA YAUN
NEW YORK FARM BUREAU, INC. 401(K) PLAN 2019 150539109 2021-01-13 NEW YORK FARM BUREAU, INC. 48
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-02-01
Business code 115110
Sponsor’s telephone number 5184368495
Plan sponsor’s address 159 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2021-01-13
Name of individual signing LAURA YAUN
Role Employer/plan sponsor
Date 2021-01-13
Name of individual signing LAURA YAUN
NEW YORK FARM BUREAU, INC. 401(K) PLAN 2018 150539109 2020-01-24 NEW YORK FARM BUREAU, INC. 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-02-01
Business code 115110
Sponsor’s telephone number 5184368495
Plan sponsor’s address 159 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-01-24
Name of individual signing LAURA YAUN
Role Employer/plan sponsor
Date 2020-01-24
Name of individual signing LAURA YAUN
NEW YORK FARM BUREAU, INC. 401(K) PLAN 2017 150539109 2019-01-31 NEW YORK FARM BUREAU, INC. 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-02-01
Business code 115110
Sponsor’s telephone number 5184368495
Plan sponsor’s address 159 WOLF ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2019-01-31
Name of individual signing LAURA YAUN
Role Employer/plan sponsor
Date 2019-01-31
Name of individual signing LAURA YAUN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 WOLF RD., PO BOX 5330, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1981-03-03 2005-01-07 Address ROUTE 9-W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050107000542 2005-01-07 CERTIFICATE OF CHANGE 2005-01-07
990302000805 1999-03-02 CERTIFICATE OF CORRECTION 1999-03-02
B010444-2 1983-08-12 ASSUMED NAME CORP INITIAL FILING 1983-08-12
A743944-2 1981-03-03 CERTIFICATE OF AMENDMENT 1981-03-03
606Q-145 1955-05-18 CERTIFICATE OF AMENDMENT 1955-05-18
577Q-56 1953-08-19 CERTIFICATE OF INCORPORATION 1953-08-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
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

Final Letter(s) FinalLetter_14-6036652_SULLIVANCOUNTYFARMBUREAUINC_02152013_01.tif
FinalLetter_14-6036652_SULLIVANCOUNTYFARMBUREAUINC_02152013_02.tif
FinalLetter_14-6036652_SULLIVANCOUNTYFARMBUREAUINC_02152013_03.tif
FinalLetter_14-6036652_SULLIVANCOUNTYFARMBUREAUINC_02152013_04.tif

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

Date of last update: 02 Mar 2025

Sources: New York Secretary of State