Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
510 N MAIN STREET, BREWSTER, NY, 10509, US |
Principal Officer's Name |
CHRISTINE SMITH-KAYLER |
Principal Officer's Address |
510 N MAIN STREET, BREWSTER, NY, 10509, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 upper lake rd, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
CHRISTINE SMITH-KAYLER |
Principal Officer's Address |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
CHRISTINE A KAYLER |
Principal Officer's Address |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 upper lake rd, mahopac, NY, 10541, US |
Principal Officer's Name |
christine kayler |
Principal Officer's Address |
35 upper lake rd, mahopac, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 upper lake rd, mahopa, NY, 10541, US |
Principal Officer's Name |
CHRISTINE A KAYLER |
Principal Officer's Address |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
CHRISTINE A KAYLER |
Principal Officer's Address |
35 UPPERLAKE RD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
CHRISTINE A KAYLER |
Principal Officer's Address |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
C SMITH KAYLER |
Principal Officer's Address |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
C SMITH KAYLER |
Principal Officer's Address |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
C SMITH KAYLER |
Principal Officer's Address |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
C SMITH KAYLER |
Principal Officer's Address |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
C SMITH KAYLER |
Principal Officer's Address |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
C SMITH KAYLER |
Principal Officer's Address |
35 UPPER LAKE RD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
C SMITH-KAYLER |
Principal Officer's Address |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
C SMITH KAYLER |
Principal Officer's Address |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
|
Organization Name |
DOANSBURG CHAMBER ENSEMBLE |
EIN |
06-1282772 |
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 |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
Principal Officer's Name |
C SMITH-KAYLER |
Principal Officer's Address |
35 UPPER LAKE ROAD, MAHOPAC, NY, 10541, US |
|