Search icon

LONG ISLAND CPCU SOCIETY CHAPTER, INC.

Company Details

Name: LONG ISLAND CPCU SOCIETY CHAPTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Nov 1985 (39 years ago)
Entity Number: 1041504
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1985-11-20 2015-04-28 Address FISH & WERFEL, 1320 STONY BROOK RD., STONY BROOK, NY, 11790, USA (Type of address: Registered Agent)
1985-11-20 2015-04-28 Address 1320 STONY BROOK RD., STE. 210, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14463 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-14464 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150428000580 2015-04-28 CERTIFICATE OF AMENDMENT 2015-04-28
150428000584 2015-04-28 CERTIFICATE OF CHANGE 2015-04-28
C025763-4 1989-06-22 CERTIFICATE OF AMENDMENT 1989-06-22
B290927-14 1985-11-20 CERTIFICATE OF INCORPORATION 1985-11-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2653639 Association Unconditional Exemption 122 GRAND ST, NEW YORK, NY, 10013-2614 1999-12
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name LONG ISLAND CPCU SOCIETY CHAPTER INC
EIN 11-2653639
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 122 Grand Street, New York, NY, 10013, US
Principal Officer's Name Brandon Littles
Principal Officer's Address 122 Grand Street, New York, NY, 10013, US
Website URL https://longisland.cpcusocietychapter.org/
Organization Name LONG ISLAND CPCU SOCIETY CHAPTER INC
EIN 11-2653639
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 122 Grand Street, New York, NY, 10013, US
Principal Officer's Name Jason Gines
Principal Officer's Address 122 Grand Street, New York, NY, 10013, US
Website URL https://longisland.cpcusocietychapter.org/

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LONG ISLAND CPCU SOCIETY CHAPTER INC
EIN 11-2653639
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name LONG ISLAND CPCU SOCIETY CHAPTER INC
EIN 11-2653639
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name LONG ISLAND CHAPTER CPCU SOCIETY INC
EIN 11-2653639
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name LONG ISLAND CHAPTER CPCU SOCIETY INC
EIN 11-2653639
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name LONG ISLAND CHAPTER CPCU SOCIETY INC
EIN 11-2653639
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name LONG ISLAND CHAPTER CPCU SOCIETY INC
EIN 11-2653639
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name LONG ISLAND CHAPTER CPCU SOCIETY INC
EIN 11-2653639
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Date of last update: 16 Mar 2025

Sources: New York Secretary of State