Search icon

ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE, INC.

Company Details

Name: ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 May 1988 (37 years ago)
Entity Number: 1264767
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 1 ELMBROOK DRIVE WEST, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
MANLIUS POLICE DEPT DOS Process Agent 1 ELMBROOK DRIVE WEST, MANLIUS, NY, United States, 13104

Filings

Filing Number Date Filed Type Effective Date
B644496-9 1988-05-25 CERTIFICATE OF INCORPORATION 1988-05-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2941083 Corporation Unconditional Exemption 1000 WOODS RD, SYRACUSE, NY, 13209-0000 1989-01
In Care of Name % CHIEF FRAN MARLOWE
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 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 2022-12
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 -

Form 990-N (e-Postcard)

Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1000 WOODS RD, SYRACUSE, NY, 13209, US
Principal Officer's Address 1000 WOODS RD, SYRACUSE, NY, 13209, US
Website URL Town of Geddes Police Deptartment
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1000 Woods Road, Syracuse, NY, 13209, US
Principal Officer's Name Chief John Fall
Principal Officer's Address 1000 Woods Road, Syracuse, NY, 13209, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1000 Woods Rd, Syracuse, NY, 13209, US
Principal Officer's Name John Fall Jr
Principal Officer's Address 1000 Woods Rd, Solvay, NY, 13209, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1000 Woods Rd, Solvay, NY, 13209, US
Principal Officer's Name John Fall Jr
Principal Officer's Address 1000 Woods Rd, Solvay, NY, 13209, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1 Arkie Albanese Avenue, Manlius, NY, 13104, US
Principal Officer's Name John R Fall Jr
Principal Officer's Address 1000 Woods Rd, Solvay, NY, 13209, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1 Arkie Albanese Avenue, Manlius, NY, 13104, US
Principal Officer's Name John R Fall Jr
Principal Officer's Address 1000 Woods Rd, Solvay, NY, 13209, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1 Arkie Albanese Avenue, Manlius, NY, 13104, US
Principal Officer's Name Kevin Schafer
Principal Officer's Address 1 Arkie Albanese Avenue, Manlius, NY, 13104, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1 Arkie Albanese Ave, Manlius, NY, 13104, US
Principal Officer's Name Fran Marlowe
Principal Officer's Address 1 Arkie Albanese Ave, Manlius, NY, 13104, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1 Arkie albanese Ave, Manlius, NY, 13104, US
Principal Officer's Name Chief Fran Marlowel
Principal Officer's Address 1 Arkie Albanese Ave, Manlius, NY, 13104, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1 Arkie Albanese Avenue, Manlius, NY, 13104, US
Principal Officer's Name Michael Lefancheck
Principal Officer's Address 16 W Genesee Street, Baldwinsvile, NY, 13027, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1 Arkie Albanese Avenue, Manlius, NY, 13104, US
Principal Officer's Name Chief Michael Lefancheck
Principal Officer's Address 16 W Genesee Street, Baldwinsville, NY, 13027, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1 Arkie albanese Avenue, Manlius, NY, 13104, US
Principal Officer's Name Chief Michael Lefancheck
Principal Officer's Address 16 WGenesee Street, Baldwinsville, NY, 13027, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1 Arkie Albanese Ave, Manlius, NY, 13104, US
Principal Officer's Name Mike Lefencheck
Principal Officer's Address 16 west genesee st, Baldwinsville, NY, 13027, US
Organization Name ONONDAGA COUNTY CHAPTER OF CHIEFS OF POLICE INC
EIN 22-2941083
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 1 Arkie Albanese Ave, Manlius, NY, 13104, US
Principal Officer's Name Fran Marlowe
Principal Officer's Address 1 Arkie Albanese Ave, Manlius, NY, 13104, US

Date of last update: 16 Mar 2025

Sources: New York Secretary of State