Search icon

THE 3958 CORPORATION

Company Details

Name: THE 3958 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 May 1959 (66 years ago)
Entity Number: 119539
County: Suffolk
Place of Formation: New York

Agent

Name Role Address
THE 3958 CORPORATION Agent P. O. BOX 241, SMITHTOWN, NY, 11787

Filings

Filing Number Date Filed Type Effective Date
B457452-2 1987-02-13 ASSUMED NAME CORP INITIAL FILING 1987-02-13
A101659-2 1973-09-18 CERTIFICATE OF AMENDMENT 1973-09-18
159841 1959-05-11 CERTIFICATE OF INCORPORATION 1959-05-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3692548 Corporation Unconditional Exemption 199 SMITHTOWN BLVD, NESCONSET, NY, 11767-1860 2012-11
In Care of Name % THE 3958 CORPORATION
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1139588
Income Amount 139995
Form 990 Revenue Amount 77661
National Taxonomy of Exempt Entities -
Sort Name -

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)(2): Title holding corporations for exempt organizations
Revocation Date 2010-05-15
Revocation Posting Date 2012-10-08
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_45-3692548_THE3958CORPORATION_11102011_01.tif
FinalLetter_45-3692548_THE3958CORPORATION_11102011_02.tif

Form 990-N (e-Postcard)

Organization Name THE 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Tom Nasiatka
Principal Officer's Address PO Box 241, Smithtown, NY, 11787, US
Organization Name THE 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Daniel Burns
Principal Officer's Address PO Box 241, Smithtown, NY, 11787, US
Organization Name THE 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Dan Burns
Principal Officer's Address PO Box 241, Smithtown, NY, 11787, US
Organization Name THE 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Brian McGuire
Principal Officer's Address PO Box 241, Smithtown, NY, 11787, US
Organization Name THE 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Brian McGuire
Principal Officer's Address PO Box 241, Smithtown, NY, 11787, US
Organization Name THE 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Brian McGuire
Principal Officer's Address PO Box 241, Smithtown, NY, 11787, US
Organization Name THE 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Nicholas Mauro
Principal Officer's Address 1301 Gotham Court West, Saint James, NY, 11780, US
Organization Name THE 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Walter Thomas Jr
Principal Officer's Address PO Box 241, Smithtown, NY, 11787, US
Organization Name THE 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Walter thomas Jr
Principal Officer's Address PO Box 241, Smithtown, NY, 11787, US
Organization Name THE 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Walter Thomas Jr
Principal Officer's Address 116 Juniper Avenue, Smithtown, NY, 11787, US
Organization Name THE 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Nicholas Marchesi
Principal Officer's Address 11 Hurtin Boulevard, Smithtown, NY, 11787, US
Organization Name 3958 CORPORATION
EIN 45-3692548
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 241, Smithtown, NY, 11787, US
Principal Officer's Name Nick Marchesi
Principal Officer's Address 11 Hurtin Boulevard, Smithtown, NY, 11787, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State