Search icon

NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS, INC.

Company Details

Name: NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 May 1986 (39 years ago)
Entity Number: 1079050
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: PO BOX 3916 STUYVESANT PLACE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3916 STUYVESANT PLACE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1986-05-02 2006-12-13 Address PO BOX 575, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061213000365 2006-12-13 CERTIFICATE OF AMENDMENT 2006-12-13
B353607-9 1986-05-02 CERTIFICATE OF INCORPORATION 1986-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-6075742 Association Unconditional Exemption 835 DAIGLER DR, N TONAWANDA, NY, 14120-3445 1970-11
In Care of Name % SYLVIA J JONES
Group Exemption Number 2121
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 5 SECTION BUFFALO

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 835 Daigler Drive, North Tonawanda, NY, 14120, US
Principal Officer's Name Renjit James
Principal Officer's Address 304 Presidio Place, Williamsville, NY, 14221, US
Website URL NTSATE.net
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 835 Daigler Drive, North Tonawanda, NY, 14120, US
Principal Officer's Name Renjit James
Principal Officer's Address 304 Presidio Place, Williamsville, NY, 14120, US
Website URL NYSATE.net
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 835 Daigler Drive, North Tonawanda, NY, 14120, US
Principal Officer's Name Sylvia J Jones
Principal Officer's Address 835 Daigler Drive, North Tonawanda, NY, 14120, US
Website URL NYSATE.net
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 835 Daigler Drive, North Tonawanda, NY, 14120, US
Principal Officer's Name Sylvia Jones
Principal Officer's Address 835 Daigler Drive, North Tonawanda, NY, 14120, US
Website URL nysate.net
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 835 Daigler Drive, North Tonawanda, NY, 14120, US
Principal Officer's Name Kimberly Lorenz
Principal Officer's Address 53 East Home Road, Bowmansville, NY, 14026, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 835 Daigler Drive, North Tonawanda, NY, 14120, US
Principal Officer's Address 835 Daigler Drive, North Tonawanda, NY, 14120, US
Website URL NYSATE.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 PO BOX 326, Getzville, NY, 14068, US
Principal Officer's Name Sylvia Jones
Principal Officer's Address 835 Daigler Drive, North Tonawanda, NY, 14120, US
Website URL NYSATE.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 PO BOX 326, Getzville, NY, 14068, US
Principal Officer's Name Sylvia J Jones
Principal Officer's Address 835 Daigler Drive, North Tonawanda, NY, 14120, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 PO Box 326, Getzville, NY, 14068, US
Principal Officer's Name Sylvia J Jones
Principal Officer's Address PO Box 326, Getzville, NY, 14068, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 PO BOX 326, GETZVILLE, NY, 14068, US
Principal Officer's Name Sylvia J
Principal Officer's Address 1383 Campbell Blvd, Amherst, NY, 14228, US
Website URL http://NYSATE.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 PO BOX 326, Getzville, NY, 14068, US
Principal Officer's Name Sylvia J Jones
Principal Officer's Address PO BOX 326, Getzville, NY, 14068, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 PO BOX 326, Getzville, NY, 140689998, US
Principal Officer's Name Scott Johnson
Principal Officer's Address PO BOX 326, Getzville, NY, 140689998, US
Website URL www.nysate.org/section5
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 PO BOX 326, Getzville, NY, 140689998, US
Principal Officer's Name Sylvia J Jones
Principal Officer's Address 1383 Campbell Blvd, Amherst, NY, 142281404, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
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 PO BOX 326, Getzville, NY, 140689998, US
Principal Officer's Name Scott Johnson
Principal Officer's Address PO BOX 326, Getzville, NY, 140689998, US
Website URL www.nysate.org/section5
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 326, Getzville, NY, 140689998, US
Principal Officer's Name Sylvia Jones
Principal Officer's Address 1383 Campbell Blvd, Amherst, NY, 142281404, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 326, Getzville, NY, 140689998, US
Principal Officer's Name Scott Johnson
Principal Officer's Address PO BOX 326, Getzville, NY, 140689998, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6075742
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 326, Getzville, NY, 140689998, US
Principal Officer's Name Scott Johnson President
Principal Officer's Address PO BOX 326, Getzville, NY, 140689998, US
Website URL www.nysate.org
11-6083523 Association Unconditional Exemption PO BOX 5801, HAUPPAUGE, NY, 11788-0165 1970-11
In Care of Name % MARVIN OBLER
Group Exemption Number 2121
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LONG ISLAND 10

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 11-6083523
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 PO Box 5801, Hauppauge, NY, 11788, US
Principal Officer's Name Margaret Conklin
Principal Officer's Address 542 Fire Island Ave, babylon, NY, 11702, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 11-6083523
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 PO Box 5801, Hauppauge, NY, 11788, US
Principal Officer's Name Margaret Conklin
Principal Officer's Address 542 Fire Island Ave, babylon, NY, 11702, US
Website URL nysate.wildapricot.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 11-6083523
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 PO box 5801, Hauppauge, NY, 11788, US
Principal Officer's Name Marvin Obler
Principal Officer's Address 8 LAYTON LN, CENTEREACH, NY, 11720, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 11-6083523
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 PO Box 5801, Hauppauge, NY, 11788, US
Principal Officer's Name Marvin Obler
Principal Officer's Address 8 Layton Lane, Centereach, NY, 11720, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 11-6083523
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 PO Box 5801, Hauppauge, NY, 11788, US
Principal Officer's Name Marvin Obler
Principal Officer's Address 8 Layton Lane, CENTEREACH, NY, 11720, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 11-6083523
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 PO Box 5801, Hauppauge, NY, 11788, US
Principal Officer's Name Marvin Obler
Principal Officer's Address 8 layton lane, centereach, NY, 11720, US
Website URL NYSATE.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 11-6083523
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 PO Box 5801, Hauppauge, NY, 11788, US
Principal Officer's Name Marvin Obler
Principal Officer's Address 8 Layton Lane, Centereach, NY, 11720, US
Website URL NYSATE.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 11-6083523
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 PO Box 5801, Hauppauge, NY, 11788, US
Principal Officer's Name Marvin Obler
Principal Officer's Address PO Box 5801, Hauppauge, NY, 11788, US
Website URL NYSDOT
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 11-6083523
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 PO Box 5801, hauppauge, NY, 11720, US
Principal Officer's Name Marvin Obler
Principal Officer's Address 8 Layton Lane, Centereach, NY, 11720, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 11-6083523
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 PO Box 5801, Hauppauge, NY, 11788, US
Principal Officer's Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS Long Island 10
Principal Officer's Address PO Box 5801, Hauppauge, NY, 11788, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 11-6083523
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5801, Hauppauge, NY, 11788, US
Principal Officer's Name William Thornewell
Principal Officer's Address PO Box 311, Islip Terrace, NY, 11752, US
16-6075764 Association Unconditional Exemption 317 WASHINGTON STREET, WATERTOWN, NY, 13601-3744 1970-11
In Care of Name % MIKE MCCULLOCH
Group Exemption Number 2121
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SECTION 7 WATERTOWN

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Michael McCullouch
Principal Officer's Address 22359 Wrape Road, Carthage, NY, 13619, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Michael McCullouch
Principal Officer's Address 22359 Wrape Road, Carthage, NY, 13619, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Michael McCullouch
Principal Officer's Address 22359 Wrape Road, Carthage, NY, 13619, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Michael McCullouch
Principal Officer's Address 317 Washington Street, Watertown, NY, 13601, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Michael McCullouch
Principal Officer's Address 317 Washington Street, Watertown, NY, 13601, US
Website URL NYSATE.ORG
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Timothy Glover
Principal Officer's Address 317 Wshington Street, Watertown, NY, 13601, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Timothy Glover
Principal Officer's Address 317 Washington Street, Watertown, NY, 13601, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Timothy Glover
Principal Officer's Address 317 Washington Street, Watertown, NY, 13601, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Timothy Glover
Principal Officer's Address 317 Washington Street, Watertown, NY, 13601, US
Website URL NYSATE.ORG
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Timothy Glover
Principal Officer's Address 317 Washington Street, Watertown, NY, 13601, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Timothy Glover
Principal Officer's Address 317 Washigton Street, Watertown, NY, 13601, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Owen B Virkler
Principal Officer's Address 317 Washington Street, Watertown, NY, 13601, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Timothy Glover
Principal Officer's Address 317 Washington Street, Watertown, NY, 13601, US
Website URL NYSATE.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
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 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Owen B Virkler
Principal Officer's Address 317 Washington Street, Watertown, NY, 13601, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Tomothy Glover
Principal Officer's Address 317 Washington Street, Watertown, NY, 13601, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-6075764
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 317 Washington Street, Watertown, NY, 13601, US
Principal Officer's Name Owen Virkler SecTreas
Principal Officer's Address 317 Washington Street, Watertown, NY, 13601, US
Website URL nysate.org
16-6076262 Association Unconditional Exemption PO BOX 304, BINGHAMTON, NY, 13902-0304 1970-11
In Care of Name % ELIJAH NICHOLS
Group Exemption Number 2121
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 9 SECTION BINGHAMTON

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
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 PO Box 304, Binghamton, NY, 13902, US
Principal Officer's Name Meghan Taylor
Principal Officer's Address PO Box 304, Binghamton, NY, 13902, US
Website URL https://www.nysate.net/
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
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 PO Box 304, Binghamton, NY, 13902, US
Principal Officer's Name Meghan Taylor
Principal Officer's Address PO Box 304, Binghamton, NY, 13902, US
Website URL www.nysate.net
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
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 PO BOX 304, BINGHAMTON, NY, 13902, US
Principal Officer's Name KIM NICHOLS
Principal Officer's Address PO BOX 304, BINGHAMPTON, NY, 13902, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
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 PO Box 304, Binghamton, NY, 13902, US
Principal Officer's Name Kim Nichols
Principal Officer's Address PO Box 304, Binghamton, NY, 13902, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
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 PO Box 304, Binghamton, NY, 13902, US
Principal Officer's Name Kim Nichols
Principal Officer's Address PO Box 304, Binghamton, NY, 13902, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
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 PO Box 304, Binghamton, NY, 13902, US
Principal Officer's Name Kim Nichols
Principal Officer's Address PO Box 304, Binghamton, NY, 13902, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
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 PO Box 304, Binghamton, NY, 13902, US
Principal Officer's Name Kim Nichols
Principal Officer's Address PO Box 304, Binghamton, NY, 13902, US
Website URL NYSATE.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
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 PO Box 304, Binghamton, NY, 139020304, US
Principal Officer's Name Kim Nichols
Principal Officer's Address PO Box 304, Binghamton, NY, 139020304, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
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 PO Box 304, Binghamton, NY, 139020304, US
Principal Officer's Name William Miller
Principal Officer's Address PO Box 304, Binghamton, NY, 139020304, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
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 PO Box 304, Binghamton, NY, 13748, US
Principal Officer's Name Thomas Miller
Principal Officer's Address PO Box 304, Binghamton, NY, 13748, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
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 PO Box 304, Binghamton, NY, 139020304, US
Principal Officer's Name Thomas W Miller
Principal Officer's Address PO Box 304, Binghamton, NY, 139020304, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 304, Binghamton, NY, 139020304, US
Principal Officer's Name William miller
Principal Officer's Address PO Box 304, Binghamton, NY, 139020304, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 304, Binghamton, NY, 13902, US
Principal Officer's Name Jillian Newby
Principal Officer's Address PO Box 304, Binghamton, NY, 13902, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 304, Binghamton, NY, 139020304, US
Principal Officer's Name William Miller
Principal Officer's Address PO Box 304, Binghamton, NY, 139020304, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076262
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 304, Binghamton, NY, 139020304, US
Principal Officer's Name William Miller
Principal Officer's Address PO Box 304, Binghamton, NY, 139020304, US
Website URL www.nysate.org
16-6076997 Association Unconditional Exemption PO BOX 20900, ROCHESTER, NY, 14602-0900 1970-11
In Care of Name % PAULA SAMSON
Group Exemption Number 2121
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SECTION 4 ROCHESTER

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Paula Samson
Principal Officer's Address 104 Huntington Hts, Honeoye Falls, NY, 14472, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 104 Huntington Hts, Honeoye Falls, NY, 14472, US
Principal Officer's Name Paula Samson
Principal Officer's Address 104 Huntington Hts, Honeoye Falls, NY, 14472, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14624, US
Principal Officer's Name Paula Samson
Principal Officer's Address 104 Huntington Hts, Honeoye Falls, NY, 14472, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Paula Samson
Principal Officer's Address 104 Huntington Hts, Honeoye Falls, NY, 14472, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Paula Samson
Principal Officer's Address 104 Huntington Hts, Honeoye Falls, NY, 14472, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Thomas Button
Principal Officer's Address 14 Province Drive, Rochester, NY, 14624, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Eric Thompson
Principal Officer's Address PO Box 20900, Rochester, NY, 14602, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Eric Thompson
Principal Officer's Address PO Box 20900, Rochester, NY, 14602, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Eric Thompson
Principal Officer's Address PO Box 20900, Rochester, NY, 14602, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Eric Thompson
Principal Officer's Address PO Box 20900, Rochester, NY, 14602, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Eric Thompson
Principal Officer's Address PO Box 20900, Rochester, NY, 14602, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name New York State Association of Transportation Engineers Inc
Principal Officer's Address PO Box 20900, Rochester, NY, 14602, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
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 PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Eric Thompson
Principal Officer's Address PO Box 20900, Rochester, NY, 14602, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Eric Thompson
Principal Officer's Address PO Box 20900, Rochester, NY, 14602, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Howard Ressel
Principal Officer's Address PO Box 20900, Rochester, NY, 14602, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 16-6076997
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 20900, Rochester, NY, 14602, US
Principal Officer's Name Eric Thompson
Principal Officer's Address PO Box 20900, Rochester, NY, 14602, US
Website URL www.nysate.org
14-6038392 Association Unconditional Exemption PO BOX 2711, POUGHKEEPSIE, NY, 12603-8711 1970-11
In Care of Name % ORIETTA TROCARD
Group Exemption Number 2121
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 8 SECTION POUGHKEEPSIE

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 PO Box 2711, Poughkeepsie, NY, 12603, US
Principal Officer's Name Nicole Farmer
Principal Officer's Address PO Box 2711, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 PO Box 2711, Poughkeepsie, NY, 12603, US
Principal Officer's Name Jordan Strack
Principal Officer's Address PO Box 2711, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 PO Box 2711, Poughkeepsie, NY, 12603, US
Principal Officer's Name Jordan Strack
Principal Officer's Address PO Box 2711, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 PO Box 2711, Poughkeepsie, NY, 12603, US
Principal Officer's Name Paul Salchert
Principal Officer's Address PO Box 2711, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 PO Box 2711, Poughkeepsie, NY, 12603, US
Principal Officer's Name Paul Salchert
Principal Officer's Address PO box 2711, Poughkeepsie, NY, 12603, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 31 Old Hemlock drive, New Windsor, NY, 12553, US
Principal Officer's Name Paul Salchert
Principal Officer's Address PO box 2711, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 PO 2711, Poughkeepsie, NY, 12603, US
Principal Officer's Name Paul Salchert
Principal Officer's Address PO Box 2711, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 PO Box 2711, Poughkeepsie, NY, 12603, US
Principal Officer's Name Paul Salchert
Principal Officer's Address PO Box 2711, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 4 Burnett Boulevard, Poughkeepsie, NY, 12603, US
Principal Officer's Name Charlotte Nisbet
Principal Officer's Address 4 Burnett Boulevard, Poghkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 4 Burnett Blvd, Poughkeepsie, NY, 12603, US
Principal Officer's Name Charlotte Nisbet
Principal Officer's Address 4 Burnett Blvd, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 4 Burnett Boulevard, Poughkeepsie, NY, 12603, US
Principal Officer's Name Charlotte Nisbett
Principal Officer's Address 4 Burnett Boulevard, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 4 Burnett Boulevard, Poughkeepsie, NY, 12603, US
Principal Officer's Name Charlotte Nisbet
Principal Officer's Address 4 Burnett Boulevard, Poughkeepsie, NY, 12603, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
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 4 Burnett Boulevard, Poughkeepsie, NY, 12603, US
Principal Officer's Name New York State Association of Transportation Engineers Section 8 - Poughkeepsie
Principal Officer's Address 4 Burnett Boulevard, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Burnett Blvd, Poughkeepsie, NY, 12603, US
Principal Officer's Name Jean Rella
Principal Officer's Address c/o NYS Dept of Transportation, 4 Burnett Blvd, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Burnett Blvd, Poughkeepsie, NY, 12603, US
Principal Officer's Name Jean Rella
Principal Officer's Address c/o NYS Dept of Transportation, 4 Burnett Blvd, Poughkeepsie, NY, 12603, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038392
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Burnett Boulevard, Poughkeepsie, NY, 12603, US
Principal Officer's Name Jennifer Hawkins
Principal Officer's Address 4 Burnett Boulevard, Poughkeepsie, NY, 12603, US
14-6035932 Association Unconditional Exemption CO EUGENE CILENTO, CAMILLUS, NY, 13031-0000 1970-11
In Care of Name % ROBERT RICE
Group Exemption Number 2121
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 127209
Income Amount 244181
Form 990 Revenue Amount 244181
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6035932
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 PO 5801, Hauppauge, NY, 11788, US
Principal Officer's Name Marvin Obler
Principal Officer's Address 8 Layton Lane, Centereach, NY, 11720, US
Website URL NYSATE.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6035932
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5801, Hauppauge, NY, 11788, US
Principal Officer's Name Karen Taylor
Principal Officer's Address 146 Loop Drive, Sayville, NY, 11782, US
Website URL www.nysate.org

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

Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 14-6035932
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 14-6035932
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 14-6035932
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 14-6035932
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTAION ENGINEERS
EIN 14-6035932
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 14-6035932
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
14-6038337 Association Unconditional Exemption 50 WOLF RD, ALBANY, NY, 12205-2603 1970-11
In Care of Name % MARY HARDING
Group Exemption Number 2121
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 11 SECTION MAIN OFFICE

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 PO Box 38162, Albany, NY, 12203, US
Principal Officer's Name Lowell Lingo
Principal Officer's Address PO Box 38162, Albany, NY, 12203, US
Website URL nysate.net
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 PO Box 38162, Albany, NY, 12203, US
Principal Officer's Name Mary Harding
Principal Officer's Address 466 Slate Hill Rd, Chatham, NY, 12037, US
Website URL Www.NYSATE.net
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 466 Slate Hill Rd, Chatham, NY, 12037, US
Principal Officer's Name Mary Harding
Principal Officer's Address 466 Slate Hill Rd, Chatham, NY, 12037, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 50 Wolf Rd, Albany, NY, 12232, US
Principal Officer's Name Raoul Desy
Principal Officer's Address 2 Fieldstone Drive, Ballston Lake, NY, 12019, US
Website URL https://nysate.org/sections/section-11/
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 50 Wolf Road, Albany, NY, 12232, US
Principal Officer's Name Raoul A Desy
Principal Officer's Address 2 FIELDSTONE DR, BALLSTON LAKE, NY, 12019, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 50 Wolf Road, Albany, NY, 12232, US
Principal Officer's Name Raoul Desy
Principal Officer's Address 2 Fieldstone Drive, Ballston Lake, NY, 12019, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 50 Wolf Road, Albany, NY, 12232, US
Principal Officer's Name Raoul A Desy
Principal Officer's Address 2 Fieldstone Drive, Ballston Lake, NY, 12019, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 10 Kashmiri Ter, Clifton park, NY, 12065, US
Principal Officer's Name Raoul A Desy
Principal Officer's Address 10 Kashmiri Ter, Clifton Park, NY, 12065, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 10 Kashmiri Ter, Clifton Park, NY, 12065, US
Principal Officer's Name Raoul Desy
Principal Officer's Address 10 Kashmiri Ter, Clifton park, NY, 12065, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 PO Box 38162, Albany, NY, 12203, US
Principal Officer's Name Raoul A Desy
Principal Officer's Address 10 Kashmiri Ter, Clifton Park, NY, 120654004, US
Website URL http://nysate.org/site/node/17
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 10 Kashmiri ter, Clifton Park, NY, 120654004, US
Principal Officer's Name Raoul Desy
Principal Officer's Address 10 Kashmiri ter, Clifton Park, NY, 120654004, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
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 2113 Ridge Dr, Valatie, NY, 12184, US
Principal Officer's Name James H Flynn III
Principal Officer's Address 5B Russetts Oaks, Ballston Lake, NY, 12019, US
Website URL http://www.nysate.org/section11/index.htm
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2113 Ridge Dr, Valatie, NY, 12184, US
Principal Officer's Name Harry White
Principal Officer's Address 234 Fuez Lane, Duanesburg, NY, 12056, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS INC
EIN 14-6038337
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2113 Ridge Drive, Valatie, NY, 12184, US
Principal Officer's Name Cathy Nusca
Principal Officer's Address 2113 Ridge Drive, Valatie, NY, 12184, US
15-6025384 Association Unconditional Exemption PO BOX 862, UTICA, NY, 13503-0862 1970-11
In Care of Name % REBECCA MILLER
Group Exemption Number 2121
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SECTION 2 UTICA

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO Box 862, Utica, NY, 13503, US
Principal Officer's Name Rebecca Miller
Principal Officer's Address PO Box 862, Utica, NY, 13503, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO Box 862, Utica, NY, 13503, US
Principal Officer's Name Rebecca Miller
Principal Officer's Address PO Box 862, Utica, NY, 13503, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO BOX 862, UTICA, NY, 135030862, US
Principal Officer's Name Rebecca Miller
Principal Officer's Address PO BOX 862, UTICA, NY, 135030862, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO Box 862, Utica, NY, 13503, US
Principal Officer's Name Rebecca Miller
Principal Officer's Address PO Box 862, Utica, NY, 13503, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO Box 862, Utica, NY, 13503, US
Principal Officer's Name Rebecca Miller
Principal Officer's Address PO Box 862, Utica, NY, 13503, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO Box 862, Utica, NY, 13503, US
Principal Officer's Name Rebecca Miller
Principal Officer's Address PO Box 862, Utica, NY, 13503, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO Box 862, Utica, NY, 13503, US
Principal Officer's Name Rebecca Miller
Principal Officer's Address PO Box 862, Utica, NY, 13503, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO Box 862, Utica, NY, 135030862, US
Principal Officer's Address PO Box 862, Utica, NY, 135030862, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO Box 862, Utica, NY, 135030862, US
Principal Officer's Name Dawn Klemm
Principal Officer's Address PO Box 862, Utica, NY, 135030862, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO Box 862, Utica, NY, 135030862, US
Principal Officer's Name New York State Association of Transportation Engineers
Principal Officer's Address PO Box 862, Utica, NY, 135030862, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO Box 862, Utica, NY, 135030862, US
Principal Officer's Name New York State Association of Transportation Engineers
Principal Officer's Address PO Box 862, Utica, NY, 135030862, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
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 PO Box 862, Utica, NY, 135030862, US
Principal Officer's Name New York State Association of Transportation Engineers
Principal Officer's Address PO Box 862, Utica, NY, 135030862, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 862, Utica, NY, 135030862, US
Principal Officer's Name New York State Association of Transportation Engineers
Principal Officer's Address PO Box 862, Utica, NY, 135030862, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 862, Utica, NY, 135030862, US
Principal Officer's Name New York State Association of Transportation Engineers
Principal Officer's Address PO Box 862, Utica, NY, 135030862, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 15-6025384
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 862, Utica, NY, 13503, US
Principal Officer's Name Dawn Klemm SecretaryTreasurer
Principal Officer's Address PO Box 862, Utica, NY, 13503, US
16-0751223 Association Unconditional Exemption PO BOX 11358, SYRACUSE, NY, 13218-1358 1970-11
In Care of Name % NADIA VEDDER-BREARTON
Group Exemption Number 2121
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SECTION 3 SYRACUSE

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO BOX 11358, SYRACUSE, NY, 132181358, US
Principal Officer's Name Diana L Davenport
Principal Officer's Address 333 E Washington Street, Syracuse, NY, 13202, US
Website URL https://www.nysate.net/
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO BOX 11358, SYRACUSE, NY, 132181358, US
Principal Officer's Name Diana L Davenport
Principal Officer's Address 418 TUSCANY LN, BALDWINSVILLE, NY, 13027, US
Website URL https://www.nysate.net/
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO Box 11358, Syracuse, NY, 13218, US
Principal Officer's Name Sherry Stoufffer
Principal Officer's Address PO Box 11358, Syracuse, NY, 13218, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO BOX 11358, SYRACUSE, NY, 132181358, US
Principal Officer's Name Sherry Stouffer
Principal Officer's Address PO BOX 11358, Syracuse, NY, 13218, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO Box 11358, Syracuse, NY, 13218, US
Principal Officer's Name Sherry Stouffer
Principal Officer's Address PO Box 11358, Syracuse, NY, 13218, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO Box 11358, Syracuse, NY, 13218, US
Principal Officer's Name Sherry Stouffer
Principal Officer's Address PO Box 11358, Syracuse, NY, 13218, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO Box 11358, Syracuse, NY, 13218, US
Principal Officer's Name Michelle Clark
Principal Officer's Address 333 East Washington Street, Syracuse, NY, 13202, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO Box 11358, Syracuse, NY, 13218, US
Principal Officer's Name Michelle Clark
Principal Officer's Address 333 East Washington Street, Syracuse, NY, 13202, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO Box 11358, Syracuse, NY, 13218, US
Principal Officer's Name Sherry Stouffer
Principal Officer's Address PO Box 11358, Syracuse, NY, 13218, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO Box 11358, Syracuse, NY, 132181358, US
Principal Officer's Name Eugene Cilento
Principal Officer's Address PO Box 11358, Syracuse, NY, 132181358, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO Box 11358, Syracuse, NY, 13218, US
Principal Officer's Name Eugene Cilento
Principal Officer's Address PO Box 11358, Syracuse, NY, 13218, US
Website URL nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO Box 11358, Syracuse, NY, 13218, US
Principal Officer's Name Steve Kokkoris
Principal Officer's Address PO Box 11358, Syracuse, NY, 13218, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
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 PO Box 11358, Syracuse, NY, 13218, US
Principal Officer's Name Steve Kokkoris
Principal Officer's Address PO Box 11358, Syracuse, NY, 13218, US
Website URL www.nysate.org
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11358, Syracuse, NY, 13218, US
Principal Officer's Name Eugene Cilento
Principal Officer's Address PO Box 11358, Syracuse, NY, 13218, US
Organization Name NEW YORK STATE ASSOCIATION OF TRANSPORTATION ENGINEERS
EIN 16-0751223
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11358, Syracuse, NY, 13218, US
Principal Officer's Name Eugene Cilento
Principal Officer's Address PO Box 11358, Syracuse, NY, 13218, US
Website URL www.nysate.org

Date of last update: 16 Mar 2025

Sources: New York Secretary of State