Search icon

COLUMBIETTES INCORPORATED

Company Details

Name: COLUMBIETTES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Jun 1961 (64 years ago)
Entity Number: 138420
County: New York
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
C323809-2 2002-11-14 ASSUMED NAME CORP INITIAL FILING 2002-11-14
271985 1961-06-02 CERTIFICATE OF INCORPORATION 1961-06-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1900192 Association Unconditional Exemption 8 FOREST DR APT F, GARNERVILLE, NY, 10923-2138 1977-09
In Care of Name % MAUREEN MCCOY
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 581 HAVERSTRAW

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 27-1900192
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 56 west broad street, Haverstraw, NY, 10927, US
Principal Officer's Name Maureen McCoy
Principal Officer's Address 8 F Forest Drive, Garnerville, NY, 10923, US
Organization Name COLUMBIETTES INCORPORATED
EIN 27-1900192
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 56 W Broad Street, Haverstraw, NY, 10927, US
Principal Officer's Name Maureen McCoy
Principal Officer's Address 8 F Forest Drive, Garnerville, NY, 10923, US
Organization Name COLUMBIETTES INCORPORATED
EIN 27-1900192
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 56 west broad street, Haverstraw, NY, 10927, US
Principal Officer's Name Maureen McCoy
Principal Officer's Address 56 west broad street, Haverstraw, NY, 10927, US
Organization Name COLUMBIETTES INCORPORATED
EIN 27-1900192
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 56 west broad street, Haverstraw, NY, 10927, US
Principal Officer's Name Angela Amengual
Principal Officer's Address 56 west broad street, Haverstraw, NY, 10927, US
Organization Name COLUMBIETTES INCORPORATED
EIN 27-1900192
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 56 west broad street, Haverstraw, NY, 10927, US
Principal Officer's Name Angela Amengual
Principal Officer's Address 56 west broad street, Haverstraw, NY, 10927, US
Organization Name COLUMBIETTES INCORPORATED
EIN 27-1900192
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 56 West Broad Street, Haverstraw, NY, 10923, US
Principal Officer's Name Annamaria Badenchini
Principal Officer's Address 37 Peck St, West HAverstraw, NY, 10993, US
Website URL Town Of Haverstraw
Organization Name COLUMBIETTES INCORPORATED
EIN 27-1900192
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 56 West Broad Street, Haverstraw, NY, 10923, US
Principal Officer's Name Annamaria Badenchini
Principal Officer's Address 37 Peck street, west haverstraw, NY, 10993, US
Website URL www.columbiettes.com
Organization Name COLUMBIETTES INCORPORATED
EIN 27-1900192
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 56 West Broad Street, Haverstraw, NY, 10927, US
Principal Officer's Name Michele Barnum
Principal Officer's Address 12 Lafayette Avenue, West Haverstraw, NY, 10993, US
Website URL www.haverstrawcolumbiettes.org
Organization Name COLUMBIETTES INCORPORATED
EIN 27-1900192
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 56 West Broad Street, Haverstraw, NY, 10927, US
Principal Officer's Name Mary Frances Grasso
Principal Officer's Address 10 Pine Drive, Stony Point, NY, 10980, US
Website URL www.haverstrawcolumbiettes.org
88-1586078 Association Unconditional Exemption 90 BULLVILLE RD, MONTGOMERY, NY, 12549-1809 1977-09
In Care of Name % KATIE DECKER
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name 16519 ST TITUS BRANDSMA
14-1741334 Association Unconditional Exemption 12 TANGUAY DR, COHOES, NY, 12047-1125 1977-09
In Care of Name % PATRICE MAGO RADLIFF
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 3394 LATHAM COLONIE COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Cedar Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Lanthier
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Cedar Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Lanthier
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Cedar Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Lanthier
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Cedar Drive, Cohoes, NY, 12047, US
Principal Officer's Name JOSEPH D AND LINDA M LANTHIER
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Website URL Lanthier
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Cedar Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Lanthier
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Cedar Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Lanthier
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Cedar Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Lanthier
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Cedar Drive, COHOES, NY, 12047, US
Principal Officer's Name Linda Lanthier
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Cedar Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Lanthier
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
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 Cedar Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Lanthier
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Website URL doubleL@excite.com
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Cedar Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Lanthier
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Website URL doublel@excite.com
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Cedar drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Lanthier
Principal Officer's Address 4 Cedar Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1741334
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16 Hunter Ave, Latham, NY, 12110, US
Principal Officer's Name Jeanne Marshall
Principal Officer's Address 16 Hunter Ave, Latham, NY, 12110, US
14-1779519 Association Unconditional Exemption 53 MOCCASIN VIEW RD, FISHKILL, NY, 12524-3010 1977-09
In Care of Name % ANN MARIE BYBEL
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 4065 ST MARY COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8 E Meadow Ct, Hopewell Jct, NY, 12533, US
Principal Officer's Name Carol Breyer
Principal Officer's Address 8 E Meadow Ct, Hopewell Jct, NY, 12533, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 165, Fishkill, NY, 12524, US
Principal Officer's Name Maria M Ronda
Principal Officer's Address 8 Bob Lane, Beacon, NY, 12508, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 165, Fishkill, NY, 12524, US
Principal Officer's Name Maria Ronda
Principal Officer's Address 8 Bob Lane, Beacon NY, NY, 12508, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
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 8 Bob Lane, Beacon, NY, 12508, US
Principal Officer's Name Maria M Ronda
Principal Officer's Address 8 Bob Lane, Beacon, NY, 12508, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
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 8 Bob Lane, Beacon, NY, 12508, US
Principal Officer's Name Maria Ronda
Principal Officer's Address 8 Bob Lane, Beacon, NY, 12508, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
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 165, Fishkill, NY, 12524, US
Principal Officer's Name Maria Ronda
Principal Officer's Address 8 Bob Ln, Beacon, NY, 12508, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
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 Box165, Fishkill, NY, 12508, US
Principal Officer's Name Maria Ronda
Principal Officer's Address 8 Bob Lane, Beacon, NY, 12508, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
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 165, Fishkill, NY, 12524, US
Principal Officer's Name Maria Ronda
Principal Officer's Address 8 Bob Lane, Beacon, NY, 12508, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
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 45 STAR MILL RD, FISHKILL, NY, 12524, US
Principal Officer's Name FRANCINE CLERC
Principal Officer's Address 8 BOB LN, BEACON, NY, 12508, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
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 45 Star Mill Rd, Fishkill, NY, 12524, US
Principal Officer's Name Francine D Clerc
Principal Officer's Address 45 Star Mill Rd, Fishkill, NY, 12524, US
Website URL franny40@aol.com
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 45 Star Mill Rd, Fishkill, NY, 12524, US
Principal Officer's Name Francine D Clerc
Principal Officer's Address 45 Star Mill Rd, Fishkill, NY, 12524, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 45 Star Mill Rd, Fishkill, NY, 12524, US
Principal Officer's Name Francine Clerc
Principal Officer's Address 45 Star Mill Rd, Fishkill, NY, 12590, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 45 Star Mill Rd, Fishkill, NY, 12524, US
Principal Officer's Name Francine Clerc
Principal Officer's Address 45 Starmill Rd, Fishkill, NY, 12524, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1779519
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 45 Starmill Rd, Fishkill, NY, 12524, US
Principal Officer's Name Francine Clerc
Principal Officer's Address 45 Starmill Rd, Fishkill, NY, 12524, US
11-2444626 Association Unconditional Exemption 543 PARKSIDE BLVD, MASSAPEQUA, NY, 11758-4626 1977-09
In Care of Name % PATRICIA FERNANDO
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 3476 MEMORARE COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 543 Parkside Blvd, Massapequa, NY, 11758, US
Principal Officer's Name Patricia Fernando
Principal Officer's Address 543 Parkside Blvd, Massapequa, NY, 11758, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 413 Second Avenue, Massapequa Park, NY, 11762, US
Principal Officer's Name Jennifer Chester
Principal Officer's Address 413 Second Avenue, Massapequa Park, NY, 11762, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
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 2215 Pine Street, Wantagh, NY, 11793, US
Principal Officer's Name Kathleen LoFrese
Principal Officer's Address 2215 Pine Street, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
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 2215 Pine Street, Wantagh, NY, 11793, US
Principal Officer's Name Kathleen LoFrese
Principal Officer's Address 2215 Pine Street, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
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 44 Whaley Drive, Bethpage, NY, 11714, US
Principal Officer's Name MaryPat Goggin
Principal Officer's Address 44 Whaley Drive, Bethpage, NY, 11714, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
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 44 Whaley Drive, Bethpage, NY, 11714, US
Principal Officer's Name MaryPat Goggin
Principal Officer's Address 44 Whaley Drive, Bethpage, NY, 11714, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
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 3679 Hilaire Way, Seaford, NY, 11783, US
Principal Officer's Name Lisa Koenig
Principal Officer's Address 3679 Hilaire Way, Seaford, NY, 11783, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
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 3679 Hilaire Way, Seaford, NY, 11783, US
Principal Officer's Name Lisa Koenig
Principal Officer's Address 3679 Hilaire Way, Seaford, NY, 11783, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
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 3679 Hilaire Way, Seaford, NY, 11783, US
Principal Officer's Name Lisa Koenig
Principal Officer's Address 3679 Hilaire Way, Seaford, NY, 11783, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
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 3679 Hilaire Way, Seaford, NY, 11783, US
Principal Officer's Name Lisa Koenig
Principal Officer's Address 3679 Hilaire Way, Seaford, NY, 11783, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
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 3679 Hilaire Way, Seaford, NY, 11783, US
Principal Officer's Name Lisa Koenig
Principal Officer's Address 3679 Hilaire Way, Seaford, NY, 11783, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3679 Hilaire Way, Seaford, NY, 11783, US
Principal Officer's Name Lisa koenig
Principal Officer's Address 3679 Hilaire Way, Seaford, NY, 11783, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3679 Hilaire Way, Seaford, NY, 11783, US
Principal Officer's Name Lisa Koenig
Principal Officer's Address 3679 Hilaire Way, Seaford, NY, 11783, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444626
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3679 Hilaire Way, Seaford, NY, 11783, US
Principal Officer's Name Lisa Koenig
Principal Officer's Address 3679 Hilaire Way, Seaford, NY, 11783, US
11-2444663 Association Unconditional Exemption 6 ESTATE DR, MASTIC BEACH, NY, 11951-1300 1977-09
In Care of Name % ALEXANDRA RUGERIS
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 5293 JAMES V KAVANAUGH COLUMBIETTES

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)(10): Domestic fraternal societies and associations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_11-2444663_COLUMBIETTESOFTHEJAMESVKAVANAUGHCOUNCIL5293_12022016.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444663
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Estate Dr, Mastic Beach, NY, 11951, US
Principal Officer's Name Alexandra Rugeris
Principal Officer's Address 6 Estate Drive, Mastic Beach, NY, 11951, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444663
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Six Estate Drive, Mastic Beach, NY, 11951, US
Principal Officer's Name Alexandra Rugeris
Principal Officer's Address Six Estate Drive, Mastic Beach, NY, 11951, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444663
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 Madison Street, Mastic, NY, 11950, US
Principal Officer's Name Susan Fusco
Principal Officer's Address 1984 Foxglove Circle, Bellport, NY, 11713, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444663
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 madsion stret, mastic, NY, 11950, US
Principal Officer's Name Patty torrid
Principal Officer's Address 176 madsion street, mastic, NY, 11950, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444663
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 Madison Street PO Box 388, Mastic, NY, 11950, US
Principal Officer's Name Phyllis J Leone Financial Secretary
Principal Officer's Address 48 Grand Avenue, Shirley, NY, 11967, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444663
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 Madison St PO Box 388, Mastic, NY, 11950, US
Principal Officer's Name Phyllis J Leone Financial Sec
Principal Officer's Address 48 Grand Avenue, Shirley, NY, 11967, US
Website URL pjrubi@aol.com
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444663
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Moriches, NY, 11955, US
Principal Officer's Name Phyllis J Leone Financial Secretar
Principal Officer's Address 48 Grand Avenue, Shirley, NY, 11967, US

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

Organization Name JAMES V KAVANAUGH COLUMBIETTE COUNCIL 5293
EIN 11-2444663
Tax Period 201808
Filing Type E
Return Type 990EO
File View File
Organization Name JAMES V CAVANAUGH COLUMBIETTE COUNCIL 5293
EIN 11-2444663
Tax Period 201708
Filing Type P
Return Type 990O
File View File
Organization Name JAMES V CAVANAUGH COLUMBIETTE COUNCIL 5293
EIN 11-2444663
Tax Period 201608
Filing Type P
Return Type 990O
File View File
Organization Name JAMES V CAVANAUGH COLUMBIETTE COUNCIL 5293
EIN 11-2444663
Tax Period 201508
Filing Type P
Return Type 990O
File View File
Organization Name JAMES V CAVANAUGH COLUMBIETTE COUNCIL 5293
EIN 11-2444663
Tax Period 201408
Filing Type P
Return Type 990O
File View File
Organization Name JAMES V CAVANAUGH COLUMBIETTE COUNCIL 5293
EIN 11-2444663
Tax Period 201308
Filing Type P
Return Type 990O
File View File
14-1833017 Association Unconditional Exemption 5 115TH STREET, TROY, NY, 12182-2642 1977-09
In Care of Name % MARY BUSH
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 Mutual/Membership Benefit: Domestic Fraternal Societies
Sort Name 237 WATERFORD COLUMBIETTES

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)(10): Domestic fraternal societies and associations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2020-01-15

Determination Letter

Final Letter(s) FinalLetter_14-1833017_COLUMBIETTESINCORPORATED237WATERFORDAUX_04302013_01.tif
FinalLetter_14-1833017_COLUMBIETTESOFWATERFORDCOUNCILNO237KNIGHTSOFCOLUMBUS_01242020_00.tif
FinalLetter_14-1833017_COLUMBIETTESOFWATERFORDCOUNCILNO237KNIGHTSOFCOLUMBUS_01242020.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 14-1833017
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 5 115th Street, troy, NY, 12182, US
Principal Officer's Name Mary Bush
Principal Officer's Address 5 115th St, troy, NY, 12182, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1833017
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 115 th St, Troy, NY, 12182, US
Principal Officer's Name Mary Bush
Principal Officer's Address 5 115 th St, Troy, NY, 12182, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1833017
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 115th Street, Troy, NY, 12182, US
Principal Officer's Name Mary Bush
Principal Officer's Address 5 115th St, Troy, NY, 12182, US
Organization Name COLUMBIETTES INCORPORATED
EIN 14-1833017
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 5 115th Street, Troy, NY, 12182, US
Principal Officer's Name Mary Bush
Principal Officer's Address 5 115th Street, Troy, NY, 12182, US
22-2189369 Association Unconditional Exemption 2248 ROUTE 32, SAUGERTIES, NY, 12477-4733 1977-09
In Care of Name % MARIA RICCIO
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Domestic Fraternal Societies
Sort Name 4536 SAUGERTIES

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)(10): Domestic fraternal societies and associations
Revocation Date 2011-02-15
Revocation Posting Date 2011-10-07
Exemption Reinstatement Date 2011-02-15

Determination Letter

Final Letter(s) FinalLetter_22-2189369_COLUMBIETTESINCORPORATED_04112019_01.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED 4536 SAUGERTIES
EIN 22-2189369
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 CEDAR STREET, SAUGERTIES, NY, 12477, US
Principal Officer's Name ANDREA PEREZ
Principal Officer's Address 12 MAIN STG, SAUGERTIES, NY, 12477, US
Organization Name COLUMBIETTES INCORPORATED 4536 SAUGERTIES
EIN 22-2189369
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 CEDAR STREET, SAUGERTIES, NY, 12477, US
Principal Officer's Name MARIA VAN WAGENEN
Principal Officer's Address 36 CEDAR STREET, SAUGERTIES, NY, 12477, US
Organization Name COLUMBIETTES INCORPORATED 4536 SAUGERTIES
EIN 22-2189369
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 CEDAR STREET, SAUGERTIES, NY, 12477, US
Principal Officer's Name MARIA VAN WAGENEN
Principal Officer's Address 36 CEDAR STREET, SAUGERTIES, NY, 12477, US

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

Organization Name COLUMBIETTES INCORPORATED 4536 SAUGERTIES
EIN 22-2189369
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name COLUMBIETTES INCORPORATED 4536 SAUGERTIES
EIN 22-2189369
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name COLUMBIETTES INCORPORATED 4536 SAUGERTIES
EIN 22-2189369
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
30-0802182 Association Unconditional Exemption 236 DUCKPOND DR S, WANTAGH, NY, 11793-1824 1977-09
In Care of Name % SUSAN EWALD
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 6526 ST FRANCES DE CHANTAL

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 30-0802182
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1869 Wantagh Ave, Wantagh, NY, 11793, US
Principal Officer's Name ST Frances Columbietts
Principal Officer's Address 3125 Lawrence Place Apartment sui, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 30-0802182
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1869 Wantagh Ave, Wantagh, NY, 11793, US
Principal Officer's Name ST Frances Columbietts
Principal Officer's Address 3125 Lawrence Place Apartment sui, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 30-0802182
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 1869 Wantagh Ave, Wantagh, NY, 11793, US
Principal Officer's Address 1869 Wantagh Ave, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 30-0802182
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 220 Poplar Court, Wantagh, NY, 11793, US
Principal Officer's Name Virginia Siroka
Principal Officer's Address 220 Poplar Court, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 30-0802182
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 1869 Wantagh Ave, Wantagh, NY, 11793, US
Principal Officer's Name Maria Devlin
Principal Officer's Address 3125 Lawrence Place, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 30-0802182
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 1875 Nitas Place, Wantagh, NY, 11793, US
Principal Officer's Name Kathleen O'Donovan
Principal Officer's Address 1875 Nitas Place, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 30-0802182
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 1869 Wantagh Ave, Wantagh, NY, 11793, US
Principal Officer's Name Virginia Siroka
Principal Officer's Address 220 Poplar Court, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 30-0802182
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 1869 Wantagh Avenue, Wantagh, NY, 11793, US
Principal Officer's Address 1869 Wantagh Avenue, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 30-0802182
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 1869 Wantagh Ave, Wantagh, NY, 11793, US
Principal Officer's Name Diane M C Coleman
Principal Officer's Address 23 Wishbone Lane, Wantagh, NY, 117931235, US
Organization Name COLUMBIETTES INCORPORATED
EIN 30-0802182
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 23 Wishbone Lane, Wantagh, NY, 117931235, US
Principal Officer's Address 23 Wishbone Lane, Wantagh, NY, 117931235, US
11-3185380 Association Unconditional Exemption 305 LYNN AVE, E NORTHPORT, NY, 11731-3442 1977-09
In Care of Name % THERESA LOFARO
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 6893 FATHER THOMAS A JUDGE COLUMBIE

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 lynn ave, EAST NORTHPORT, NY, 11731, US
Principal Officer's Name jacquelin a piropato
Principal Officer's Address 305 lynn ave, EAST NORTHPORT, NY, 11731, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 lynn ave, East Northport, NY, 11731, US
Principal Officer's Name Jacqueline piropato
Principal Officer's Address 305 lynn ave, East Northport, NY, 11731, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 lynn ave, EAST NORTHPORT, NY, 11731, US
Principal Officer's Name jacquelin a piropato
Principal Officer's Address 305 lynn ave, EAST NORTHPORT, NY, 11731, US
Website URL Jacqueline Ann Piropato
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 lynn ave, EAST NORTHPORT, NY, 11731, US
Principal Officer's Name jacqueline piropato
Principal Officer's Address 305 lynn ave, EAST NORTHPORT, NY, 11731, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 Lynn Ave, East northport, NY, 11731, US
Principal Officer's Name Jacqueline Piropato
Principal Officer's Address 305 Lynn Ave, East northport, NY, 11731, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 LYNN AVE, E NORTHPORT, NY, 117313442, US
Principal Officer's Name Jacqueline piropato
Principal Officer's Address 305 lynn ave, East northport, NY, 11731, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 LYNN AVE, E NORTHPORT, NY, 117313442, US
Principal Officer's Name Jacqueline piropato
Principal Officer's Address 305 lynn ave, EaSt northport, NY, 11731, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 lynn ave, east northport, NY, 11731, US
Principal Officer's Name jacqueline piropato
Principal Officer's Address 305 lynn ave, east northport, NY, 11731, US
Website URL 11-3185380
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 lynn ave, east northport, NY, 11731, US
Principal Officer's Name jacqueline piropato
Principal Officer's Address 305 lynn ave, east northport, NY, 11731, US
Website URL captjac921@yahoo.com
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 lynn ave, east northport, NY, 11731, US
Principal Officer's Name jacqueline piropato
Principal Officer's Address 305 lynn ave, east northport, NY, 11731, US
Website URL captjac921@yahoo.com
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 lynn ave, east northport, NY, 11731, US
Principal Officer's Address 305 lynn ave, east northport, NY, 11731, US
Website URL captjac921@yahoo.com
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
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 305 Lynn Avenue, East Northport, NY, 11731, US
Principal Officer's Name jacqueline piropato
Principal Officer's Address 305 Lynn Avenue, East Northport, NY, 11731, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 lynn ave, east northport, NY, 11731, US
Principal Officer's Name jacqueline piropato
Principal Officer's Address 305 lynn ave, east northport, NY, 11731, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 lynn ave, east northport, NY, 11731, US
Principal Officer's Name jackie piropato
Principal Officer's Address 305 lynn ave, east northport, NY, 11731, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Mare Lane, Commack, NY, 11725, US
Principal Officer's Name Agatha Piropato-Treasurer
Principal Officer's Address 2 Mare Lane, Commack, NY, 11725, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3185380
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 27 Teaneck Drive, East Northport, NY, 11731, US
Principal Officer's Name Theresa Lofaro
Principal Officer's Address 27 Teaneck Drive, East Northport, NY, 11731, US
47-4228657 Association Unconditional Exemption 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596-1830 1977-09
In Care of Name % RUTH ANN KRUPP
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2502 CORPUS CHRISTI COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 47-4228657
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 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Principal Officer's Name Bernadette M Umbach
Principal Officer's Address 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Website URL Bernadette M. Umbach, E.A.
Organization Name COLUMBIETTES INCORPORATED
EIN 47-4228657
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 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Principal Officer's Name Bernadette M Umbach
Principal Officer's Address 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Website URL Bernadette M. Umbach, E.A.
Organization Name COLUMBIETTES INCORPORATED
EIN 47-4228657
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 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Principal Officer's Name Bernadette M Umbach
Principal Officer's Address 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Website URL Bernadette M. Umbach, E.A.
Organization Name COLUMBIETTES INCORPORATED
EIN 47-4228657
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 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Principal Officer's Name Bernadette M Umbach
Principal Officer's Address 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Organization Name COLUMBIETTES INCORPORATED
EIN 47-4228657
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 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Principal Officer's Name Bernadette M Umbach
Principal Officer's Address 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Organization Name COLUMBIETTES INCORPORATED
EIN 47-4228657
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 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Principal Officer's Name Bernadette M Umbach
Principal Officer's Address 95 STRATFORD AVE FRNT, WILLISTON PARK, NY, 11596, US
Organization Name COLUMBIETTES INCORPORATED
EIN 47-4228657
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 95 Stratford Ave, Williston Park, NY, 11596, US
Principal Officer's Name Bernadette M Umbach
Principal Officer's Address 95 Stratford Ave, Williston Park, NY, 11596, US
Organization Name COLUMBIETTES INC
EIN 47-4228657
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 5 willis avenue, Floral Park, NY, 11001, US
Principal Officer's Name Rosemarie Sofield
Principal Officer's Address 5 Willis Avenue, Floral Park, NY, 11001, US
Website URL rojo1826@gmail.com
Organization Name COLUMBIETTES INC
EIN 47-4228657
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 5 Willis Avenue, Floral Park, NY, 11001, US
Principal Officer's Name Rosemarie Sofield
Principal Officer's Address 5 Willis Avenue, Floral Park, NY, 11001, US
Website URL rojo1826@gmail.com
Organization Name CORPUS CHRISTI COLUMBIETTES
EIN 47-4228657
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 5 Willis Avenue, FLORAL PARK, NY, 11001, US
Principal Officer's Name Rosemarie Sofield
Principal Officer's Address 5 Willis Avenue, Floral Park, NY, 11001, US
11-3420419 Association Unconditional Exemption 45 HEITZ PL, HICKSVILLE, NY, 11801-3103 1977-09
In Care of Name % SUSAN SARANDIS
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2520 JOSEPH BARRY

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)(10): Domestic fraternal societies and associations
Revocation Date 2011-01-15
Revocation Posting Date 2011-09-07

Determination Letter

Final Letter(s) FinalLetter_11-3420419_COLUMBIETTESOFJOSEPHBARRYKNIGHTSOFCOLUMBUSCOUNCIL2520_06232021_00.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-3420419
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 45 HEITZ PLACE, HICKSVILLE, NY, 11801, US
Principal Officer's Name KATHLEEN F DOLAN
Principal Officer's Address 41 N FORDHAM RD, HICKSVILLE, NY, 11801, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3420419
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 45 Heitz Place, Hicksville, NY, 11801, US
Principal Officer's Name Kathleen Dolan
Principal Officer's Address 41 N Fordham Rd, Hicksville, NY, 11801, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3420419
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 45 Heitz Place, Hicksville, NY, 11801, US
Principal Officer's Name Kathleen Dolan
Principal Officer's Address 41 N Fordham Rd, Hicksville, NY, 11801, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3420419
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 41 N FORDHAM RD, HICKSVILLE, NY, 11801, US
Principal Officer's Name Kathleen Dolan
Principal Officer's Address 41 N FORDHAM RD, HICKSVILLE, NY, 11801, US
35-2515197 Association Unconditional Exemption 171 GOWER ST, STATEN ISLAND, NY, 10314-5311 1977-09
In Care of Name % SUSAN HANSEN
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 5915 MADONNA COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 35-2515197
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 171 Gower St, Staten Island, NY, 10314, US
Principal Officer's Name Susan Hansen
Principal Officer's Address 171 Gower St, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2515197
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 410 Maryland Avenue apt 3A, staten Island, NY, 10305, US
Principal Officer's Name Enid Lopez
Principal Officer's Address 410 Maryland Ave apt 3A, Staten Island, NY, 10305, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2515197
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 410 Maryland Avenue apt 3A, statenIsland, NY, 10305, US
Principal Officer's Name Enid Lopez
Principal Officer's Address 410 Maryland Ave apt 3A, Staten Island, NY, 10305, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2515197
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 134 MacFarland Avenue, Staten Island, NY, 10305, US
Principal Officer's Name Elizabeth DeHart
Principal Officer's Address 134 MacFarland Avenue, Staten Island, NY, 10305, US
Website URL Columbiettes Inc
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2515197
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 134 MacFarland Avenue, Staten Island, NY, 10305, US
Principal Officer's Name Elizabeth DeHart
Principal Officer's Address 134 MacFarland Avenue, Staten Island, NY, 10305, US
Website URL Columbiettes Inc
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2515197
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 134 MacFarland Avenue, Staten Island, NY, 10305, US
Principal Officer's Name Elizabeth DeHart
Principal Officer's Address 134 MacFarland Avenue, Staten Island, NY, 10305, US
Website URL Columbiettes Inc
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2515197
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 134 MacFarland Avenue, Staten Island, NY, 10305, US
Principal Officer's Name Elizabeth DeHart
Principal Officer's Address 134 MacFarland Avenue, Staten Island, NY, 10305, US
Website URL Columbiettes Inc
Organization Name COLUMBIETTES INC
EIN 35-2515197
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 46 Jerome Avenue, Staten Island, NY, 10305, US
Principal Officer's Name Barbara Daniszewski
Principal Officer's Address 46 Jerome Avenue, Staten Island, NY, 10305, US
Organization Name COLUMBIETTES INC
EIN 35-2515197
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 46 Jerome Avenue, Staten Island, NY, 10305, US
Principal Officer's Name Barbara Daniszewski
Principal Officer's Address 46 Jerome Avenue, Staten Island, NY, 10305, US
Organization Name COLUMBIETTES INC
EIN 35-2515197
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 46 Jerome Avenue, staten island, NY, 10305, US
Principal Officer's Name Barbara Daniszewski
Principal Officer's Address 46 Jerome Avenue, staten island, NY, 10305, US
35-2526685 Association Unconditional Exemption 8235 218TH ST, HOLLIS HILLS, NY, 11427-1415 1977-09
In Care of Name % ANNE CARUSO
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 14666 AMERICAN MARTYRS FR JOHN MURR

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)(10): Domestic fraternal societies and associations
Revocation Date 2018-05-15
Revocation Posting Date 2018-08-13
Exemption Reinstatement Date 2018-05-15

Determination Letter

Final Letter(s) FinalLetter_35-2526685_AMERICANMARTYRSFRJOHNMURRAYCOLUMBIETTES_07032019_01.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 35-2526685
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 79-43 Bell Blvd, Bayside, NY, 11364, US
Principal Officer's Name Deneille Loprete
Principal Officer's Address 82-46 234th Street, Bellerose Manor, NY, 11427, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2526685
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 79-43 Bell Blvd, Bayside, NY, 11364, US
Principal Officer's Name Deneille Loprete
Principal Officer's Address 82-46 234th Street, Bellerose Manor, NY, 11427, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2526685
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 79-43 Bell Blvd, Oakland Gardens, NY, 11364, US
Principal Officer's Name Deneille Loprete
Principal Officer's Address 82-46 234th Street, Bellerose Manor, NY, 11427, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2526685
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 79-43 Bell Blvd, Bayside, NY, 11364, US
Principal Officer's Name Deneille Loprete
Principal Officer's Address 82-46 234th Street, Bellerose Manor, NY, 11427, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2526685
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 82-46 234th Street, Bellerose Manor, NY, 11427, US
Principal Officer's Name Deneille Loprete
Principal Officer's Address 82-46 234th Street, Bellerose Manor, NY, 11427, US
Organization Name AMERICAN MARTYRS FR JOHN MURRAY COLUMBIETTES
EIN 35-2526685
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 79-43 Bell Blvd, Bayside, NY, 11364, US
Principal Officer's Name Margaret D'Andrea
Principal Officer's Address 226-73 Union Turnpike, Oakland Gardens, NY, 11364, US
Website URL http://amcolumbiettes.wix.com/amcolumbiettes
38-3714695 Association Unconditional Exemption 100 S OHIOVILLE RD, NEW PALTZ, NY, 12561-4044 1977-09
In Care of Name % BETTY DUBOIS
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 5800 CARDINAL SPELLMAN COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 S Ohioville Rd, NEW PALTZ, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, NEW PALTZ, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Website URL William DuBois
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 S Ohioville Road, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 South Ohioville Road, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 South Ohioville Road, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Liberty Street, New Paltz, NY, 12561, US
Principal Officer's Name Irene Daddario
Principal Officer's Address 2 Liberty Street, New Paltz, NY, 12561, US
Website URL irene.dadd24@gmail.com
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Liberty Street, New Paltz, NY, 12561, US
Principal Officer's Name Irene Daddario
Principal Officer's Address 2 Liberty Street, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 486 Red Top Road, Highland, NY, 12528, US
Principal Officer's Name Betty DuBois
Principal Officer's Address 100 South Ohioville Road, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Liberty Street, New Paltz, NY, 12561, US
Principal Officer's Name Betty DuBois
Principal Officer's Address 100 South Ohioville Road, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34 S Chestnut St, New Paltz, NY, 12561, US
Principal Officer's Name Betty DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34 S Chestnut St, New Paltz, NY, 12561, US
Principal Officer's Name Betty DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16 Barclay Road, Clintondale, NY, 12515, US
Principal Officer's Name Mary Ann Casamento
Principal Officer's Address 23 Route 299 West, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34 S Chestnut St, New Paltz, NY, 12561, US
Principal Officer's Name Mary Ann Casamento
Principal Officer's Address 34 S Chestnut St, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16 Barclay Road, Clintondale, NY, 12515, US
Principal Officer's Name Janet Klosterman
Principal Officer's Address 610 North Ohioville Road, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3714695
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16 Barclay Road, Clintondale, NY, 12515, US
Principal Officer's Name Janet Klosterman
Principal Officer's Address 610 North Ohioville, New Paltz, NY, 12561, US
51-0220124 Association Unconditional Exemption 5 HILLTOP DR, COHOES, NY, 12047-3905 1977-09
In Care of Name % LINDA COTCH
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 192 COHOES COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Hilltop Dr, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 5 Hilltop Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Hilltop Dr, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 5 Hilltop Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Hilltop Dr, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 5 Hilltop Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 Remsen St, Cohoes, NY, 12065, US
Principal Officer's Name Tina M Hurley
Principal Officer's Address 140 McLean St, Ballston Spa, NY, 12020, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 Remsen St, Cohoes, NY, 12047, US
Principal Officer's Name Tina Hurley
Principal Officer's Address 83 Cooks Ct, Waterford, NY, 12188, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 Remsen St, Cohoes, NY, 12047, US
Principal Officer's Name Tina Hurley
Principal Officer's Address 83 Cooks Ct, Waterford, NY, 12188, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 Remsen St, Cohoes, NY, 12047, US
Principal Officer's Name Tina Hurley
Principal Officer's Address 83 Cooks Ct, Waterford, NY, 12188, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 Remsen St, Cohoes, NY, 12047, US
Principal Officer's Name Tina Hurley
Principal Officer's Address 255 Remsen St, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 Remsen Street, Cohoes, NY, 12047, US
Principal Officer's Name Agatha Pyskadlo
Principal Officer's Address 255 Remsen Street, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 Remsen St, Cohoes, NY, 12047, US
Principal Officer's Name Agatha Pyskadlo
Principal Officer's Address 255 Remsen St, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 Remsen Street, Cohoes, NY, 12047, US
Principal Officer's Name Agatha Pyskadlo
Principal Officer's Address 255 Remsen Street, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 Remsen ST, Cohoes, NY, 12047, US
Principal Officer's Name Lynda Muscatiello
Principal Officer's Address 2 John St B, Waterford, NY, 121882008, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 Remsen St, Cohoes, NY, 12047, US
Principal Officer's Name Lynda Muscatiello
Principal Officer's Address 255 Remsen St, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 Remsen St, Cohoes, NY, 12047, US
Principal Officer's Name Lynda Muscatiello
Principal Officer's Address 255 Remsen St, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220124
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 216 Columbia St, Cohoes, NY, 12047, US
Principal Officer's Name Evelyn Dufresne
Principal Officer's Address 216 Columbia St, Cohoes, NY, 12047, US
51-0220389 Association Unconditional Exemption 1359 EAST 64TH ST, BROOKLYN, NY, 11234-5665 1977-09
In Care of Name % DONNA KELSO BAXTER
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 126 COLUMBUS COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Principal Officer's Name Rita Carron
Principal Officer's Address 3316 Fillmore Avenue, Brooklyn, NY, 11234, US
Website URL Columbus 126
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyln, NY, 11229, US
Principal Officer's Name Rita Carron
Principal Officer's Address 3316 Fillmore Avenue, Brooklyn, NY, 11234, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Principal Officer's Name Rita Carron
Principal Officer's Address 3316 Fillmore Avenue, Brooklyn, NY, 11234, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Principal Officer's Name Rosemarie coulson
Principal Officer's Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Principal Officer's Name Rose Coulson
Principal Officer's Address 3315 Nostrand Avenue 5G, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Principal Officer's Address 2131 New York Avenue, Brooklyn, NY, 11210, US
Website URL Columbiettes.com
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Principal Officer's Name Jennifer Smylie
Principal Officer's Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Principal Officer's Name Jennifer Smylie
Principal Officer's Address PO Box 340734, Brooklyn, NY, 11234, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Principal Officer's Name Donna Baxter
Principal Officer's Address 1359 East 64th Street, Brooklyn, NY, 11234, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Ave, Brooklyn, NY, 11229, US
Principal Officer's Name Columbiette President
Principal Officer's Address 3051 Nostrand Ave, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Ave, Brooklyn, NY, 11229, US
Principal Officer's Name Columbiette President
Principal Officer's Address 3051 Nostrand Ave, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Principal Officer's Name Columbiette President
Principal Officer's Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Principal Officer's Name Karen McCabe-Columbiette President
Principal Officer's Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220389
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Ave, Brooklyn, NY, 11229, US
Principal Officer's Name Laura Seaman
Principal Officer's Address 3051 Nostrand Ave, Brooklyn, NY, 11229, US

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

Organization Name COLUMBIELLES INCORPORATED
EIN 51-0220389
Tax Period 200808
Filing Type P
Return Type 990EO
File View File
51-0220448 Association Unconditional Exemption 10118 101ST AVE, QUEENS, NY, 11416-2611 1977-09
In Care of Name % PATRICIA GIAMMALVO
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 6194 ST SYLVESTER COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Queens, NY, 11416, US
Principal Officer's Address 101-18 101st Avenue, Queens, NY, 11416, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Principal Officer's Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Principal Officer's Address 101-18 101st avenue, Ozone park, NY, 11416, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Principal Officer's Name Pat Giammalvo
Principal Officer's Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Principal Officer's Name Pat Giammalvo
Principal Officer's Address 101-18 101st Street, Ozone Park, NY, 11416, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st avenue, ozone park, NY, 11416, US
Principal Officer's Name Patricia Giammalvo
Principal Officer's Address 101-18 101st avenue, ozone park, NY, 11416, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st avenue, Ozone Park, NY, 11416, US
Principal Officer's Name Pat Giammalvo
Principal Officer's Address 101-18 101st avenue, ozone park, NY, 11416, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 197 sheridan ave, BROOKLYN, NY, 11208, US
Principal Officer's Name Pat Giammalvo
Principal Officer's Address 101-18 101st avenue, ozone park, NY, 11416, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Principal Officer's Name Patricia Giammalvo
Principal Officer's Address 105-26 92nd Street, Ozone Park, NY, 11417, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 428 Autumn Avenue, East Meadow, NY, 11554, US
Principal Officer's Name Patricia Giammalvo
Principal Officer's Address 105-26 92nd Street, Ozone Park, NY, 11417, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 197 Sheridan Avenue, Brooklyn, NY, 11208, US
Principal Officer's Name Belinda Spicer
Principal Officer's Address 197 Sheridan Avenue, Brooklyn, NY, 11208, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Principal Officer's Name Sandra Ferrarotti
Principal Officer's Address 58-15 211th Street, Bayside Hills, NY, 11364, US
Website URL jferrar5815@verizon.net
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Ozone Park New York, NY, 11416, US
Principal Officer's Name Sandra Ferrarotti
Principal Officer's Address 58-15 211th Street, Bayside Hills, NY, 11364, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Principal Officer's Name Sandra Ferrarotti
Principal Officer's Address 58-15 211th Street, Bayside Hills, NY, 11364, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Principal Officer's Name Sandra Ferrarotti
Principal Officer's Address 58-15 211th Street, Bayside Hills, NY, 11364, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Principal Officer's Name Sandra Ferrarotti
Principal Officer's Address 58-15 211th Street, Bayside, NY, 11364, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220448
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101-18 101st Avenue, Ozone Park, NY, 11416, US
Principal Officer's Name Sandra Ferrarotti
Principal Officer's Address 58-15 211th Street, Bayside Hills, NY, 11364, US
51-0220456 Association Unconditional Exemption 81 CLAYWOOD DR, BRENTWOOD, NY, 11717-4813 1977-09
In Care of Name % VIVIANA GARAMY
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 4757 SHRINE OF ST ANNE COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220456
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 81 Claywood Dr, Brentwood, NY, 11717, US
Principal Officer's Name Viviana Garamy
Principal Officer's Address 81 Claywood Dr, Brentwood, NY, 11717, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220456
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 81 Claywood Dr, Brentwood, NY, 11717, US
Principal Officer's Name Viviana Garamy
Principal Officer's Address 81 Claywood Dr, Brentwood, NY, 11717, US
Organization Name Columbiettes Incorporated
EIN 51-0220456
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 2nd Avenue, Brentwood, NY, 11717, US
Principal Officer's Name Mary Daly
Principal Officer's Address 11 Spruce Street, Brentwood, NY, 11717, US
Organization Name Columbiettes Incorporated
EIN 51-0220456
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 2nd Avenue, Brentwood, NY, 11717, US
Principal Officer's Name Mary Daly
Principal Officer's Address 11 Spruce Street, Brentwood, NY, 11717, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220456
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96 Second Avenue, Brentwood, NY, 11717, US
Principal Officer's Name Carol A Ercole
Principal Officer's Address 197 Clarissa Drive, Bay Shore, NY, 11706, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220456
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96 Second Avenue, Brentwood, NY, 11717, US
Principal Officer's Name Carol A Ercole
Principal Officer's Address 197 Clarissa Drive, Bay Shore, NY, 11706, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220456
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96 Second Avenue, Brentwood, NY, 11717, US
Principal Officer's Name Carol A Ercole
Principal Officer's Address 197 Clarissa Drive, Bay Shore, NY, 11706, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220456
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96 2nd Ave, Brentwood, NY, 11717, US
Principal Officer's Name Viviamy Garamy
Principal Officer's Address 96 2nd Avenue, Brentwood, NY, 11717, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220456
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96 2nd Ave, Brentwood, NY, 11717, US
Principal Officer's Name Viviana Garamy
Principal Officer's Address 81 Claywood Street, Brentwood, NY, 11717, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220456
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 96 2nd Ave, Brentwood, NY, 11717, US
Principal Officer's Name Viviana Garamy
Principal Officer's Address 81 Claywood Drive, Brentwood, NY, 11717, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220456
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 96 Second Avenue, Brentwood, NY, 11717, US
Principal Officer's Name Mary Daly
Principal Officer's Address 11 Spruce Street, Brentwood, NY, 11717, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220456
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 96 second ave, brentwood, NY, 11717, US
Principal Officer's Name jeanne marie dorrian
Principal Officer's Address 223 claywood drive, brentwood, NY, 117176810, US
82-0607259 Association Unconditional Exemption 165 MARYLAND AVE, STATEN ISLAND, NY, 10305-3019 1977-09
In Care of Name % BARBARA MONACO
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 16467 ST JOSEPH ST MARY IMMACULATE

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 82-0607259
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 147 Pouch Terrace, Staten Island, NY, 10305, US
Principal Officer's Name Rosalie Pepe
Principal Officer's Address 147 Pouch Terrace, Staten Island, NY, 10305, US
Organization Name COLUMBIETTES INCORPORATED
EIN 82-0607259
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 147 Pouch Terrace, Staten Island, NY, 10305, US
Principal Officer's Name Rosalie Pepe
Principal Officer's Address 147 Pouch Terrace, Staten Island, NY, 10305, US
Organization Name COLUMBIETTES INCORPORATED
EIN 82-0607259
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 147 Pouch Terrace, Staten Island, NY, 10305, US
Principal Officer's Name Rosalie Pepe
Principal Officer's Address 147 Pouch Terrace, Staten Island, NY, 10305, US
Organization Name COLUMBIETTES INCORPORATED
EIN 82-0607259
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 98 Raritan Avenue, Staten Island, NY, 10304, US
Principal Officer's Name Florence Levine
Principal Officer's Address 98 Raritan Avenue, Staten Island, NY, 10304, US
Organization Name COLUMBIETTES INCORPORATED
EIN 82-0607259
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 208 Chestnut Avenue, Staten Island, NY, 10305, US
Principal Officer's Address 208 Chestnut Avenue, Staten Island, NY, 10305, US
Organization Name COLUMBIETTES INCORPORATED
EIN 82-0607259
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 208 Chestnut Avenue, Staten Island, NY, 10305, US
Principal Officer's Name Donna Scarcella Flack
Principal Officer's Address 208 Chestnut Avenue, Staten Island, NY, 10305, US
37-1592754 Association Unconditional Exemption 210 LINCOLN AVE, STATEN ISLAND, NY, 10306-3314 1977-09
In Care of Name % LORI CALLEGARI
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2147 MANRESA

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 185 Cedar Grove Ave, Staten Island, NY, 10306, US
Principal Officer's Name Lori Callegari
Principal Officer's Address 185 Cedar Grove Avenue, Staten Island, NY, 10306, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 185 Cedar Grove Avenue, Staten Island, NY, 10306, US
Principal Officer's Name Diane DeOrio
Principal Officer's Address 185 Cedar Grove Avenue, Staten Island, NY, 10306, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 185 Cedar Grove Ave, Staten Island, NY, 10306, US
Principal Officer's Name Diane DeOrio
Principal Officer's Address 42 Cypress Loop DeOrio, Staten Island, NY, 10309, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 185 Cedar Grove Ave, Staten Island, NY, 10306, US
Principal Officer's Name Kathleen Barnes-Morales
Principal Officer's Address 59 Lander Ave, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 23 Robinson Avenue, Staten Island, NY, 10312, US
Principal Officer's Name Constance De Francesco
Principal Officer's Address 23 Robinson Avenue, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 23 Robinson Ave, Staten Island, NY, 10312, US
Principal Officer's Name Constance De Francesco
Principal Officer's Address 23 Robinson Ave, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 474 COLON AVE, STATEN ISLAND, NY, 10308, US
Principal Officer's Name MARIA OBRIEN
Principal Officer's Address 474 COLON AVE, STATEN ISLAND, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 474, staten island, NY, 10308, US
Principal Officer's Name MARIA OBRIEN
Principal Officer's Address 474 COLON AVE, STATEN ISLAND, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 138 Dewey Avenue, Staten Island, NY, 10308, US
Principal Officer's Name Catherine M Gonzalez
Principal Officer's Address 138 Dewey Avenue, Staten Island, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 138 Dewey Ave, Staten Island, NY, 10308, US
Principal Officer's Name Catherine Gonzalez
Principal Officer's Address 138 Dewey Ave, Staten Island, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208-Tysens Lane, Staten Island, NY, 10306, US
Principal Officer's Name Nancy Curtin
Principal Officer's Address 208-Tysens Lane, Staten Island, NY, 10306, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1592754
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 251-Milton Ave, Staten Island, NY, 10306, US
Principal Officer's Name MaryAnne Alessio
Principal Officer's Address 251-Milton Ave, Staten Island, NY, 10306, US
37-1741794 Association Unconditional Exemption 110 HAWKINS ST, PRT JEFFERSON, NY, 11777-1735 1977-09
In Care of Name % ROSEMARIE SEITELMAN
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 1992 JOAN OF ARC

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 37-1741794
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Hawkins Street, Port Jefferson, NY, 11777, US
Principal Officer's Name Rosemarie Seitelman
Principal Officer's Address 6 Shelly Lane, Mount Sinai, NY, 11766, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1741794
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Myrtle Avenue, Port Jefferson, NY, 11777, US
Principal Officer's Name Rosemarie Seitelman
Principal Officer's Address 6 Shelly Lane, Mount Sinai, NY, 11766, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1741794
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Myrtle Avenue, Port Jefferson, NY, 11777, US
Principal Officer's Name Rosemarie Seitelman
Principal Officer's Address 6 Shelly Lane, Mount Sinai, NY, 11766, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1741794
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Myrtle Avenue, Port Jefferson, NY, 11777, US
Principal Officer's Name Rosemarie Seitelman
Principal Officer's Address 6 Shelly Lane, MOUNT SINAI, NY, 11766, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1741794
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Myrtle Ave, Port Jefferson, NY, 11777, US
Principal Officer's Name Patricia Cavaliere
Principal Officer's Address 1201 Constance Lane, Port Jefferson Station, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1741794
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Myrtle Ave, Port Jefferson, NY, 11777, US
Principal Officer's Name Patricia Cavaliere
Principal Officer's Address 1201 Constance Lane, Port Jefferson Station, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1741794
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Myrtle Ave, Port Jefferson, NY, 11777, US
Principal Officer's Name Patricia Cavaliere
Principal Officer's Address 1201 Constance Lane, Port Jefferson Station, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1741794
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Armon St, Nesconset, NY, 11767, US
Principal Officer's Name Patricia Cavaliere
Principal Officer's Address 1201 Constance Lane, Port Jefferson Station, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1741794
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Armon Street, Nesconset, NY, 11767, US
Principal Officer's Name Anne Marie Brennan
Principal Officer's Address 3 Armon Street, Nesconset, NY, 11767, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1741794
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Armon Street, Nesconset, NY, 11767, US
Principal Officer's Name Anne Marie Brennan
Principal Officer's Address 3 Armon Street, Nesconset, NY, 11767, US
Organization Name COLUMBIETTES INCORPORATED
EIN 37-1741794
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Armon Street, Nesconset, NY, 11767, US
Principal Officer's Name Blanche Jozwicki
Principal Officer's Address 38 Biscayne Drive, Selden, NY, 11784, US
38-3924360 Association Unconditional Exemption 1 ST PIUS X COURT, PLAINVIEW, NY, 11803-0000 1977-09
In Care of Name % ELLEN LESSMAN
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 10332 ST PIUS X COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 38-3924360
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 1 St Pius X Court, Plainview, NY, 11803, US
Principal Officer's Name Christine Sallie
Principal Officer's Address 19 Toll Place, Old Bethpage, NY, 11804, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3924360
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 48 East 17th Street, Huntington, NY, 11746, US
Principal Officer's Name Ellen Lupica Lessman
Principal Officer's Address 48 East 17th Street, Huntington, NY, 11746, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3924360
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 7 Beatrice Lane, Bethpage, NY, 11804, US
Principal Officer's Name Anna Ensmenger
Principal Officer's Address 7 Beatrice Lane, Bethpage, NY, 11804, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3924360
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 7 Beatrice Lane, Old Bethage, NY, 11804, US
Principal Officer's Name Anna Ensmenger
Principal Officer's Address 7 Beatrice Lane, Old Bethpage, NY, 11804, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3924360
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 6 Clearwater Drive, Plainview, NY, 11803, US
Principal Officer's Name Michelle Mascolo
Principal Officer's Address 6 Clearwater Drive, Plainview, NY, 11803, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3924360
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 6 Clearwater Drive, Plainview, NY, 11803, US
Principal Officer's Name Michelle Mascolo
Principal Officer's Address 6 Clearwater Drive, Plainview, NY, 11803, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3924360
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 6 Clearwater Drive, Plainview, NY, 11803, US
Principal Officer's Name MaryLou Mascolo
Principal Officer's Address 6 Clearwater Drive, Plainview, NY, 11803, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3924360
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 6 Clearwater Drive, Plainview, NY, 11803, US
Principal Officer's Name Mary Lou Mascolo
Principal Officer's Address 6 Clearwater Drive, Plainview, NY, 11803, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3924360
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 25 Helen Avenue, Plainview, NY, 118035608, US
Principal Officer's Name Celeste V Lopes
Principal Officer's Address 25 Helen Avenue, Plainview, NY, 118035608, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3924360
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 25 Helen Avenue, Plainview, NY, 11803, US
Principal Officer's Name Celeste V Lopes
Principal Officer's Address 25 Helen Avenue, Plainview, NY, 11803, US
51-0220357 Association Unconditional Exemption 1825 MAPLE AVE, PEEKSKILL, NY, 10566-4915 1977-09
In Care of Name % LIVIA RODRIGUEZ BR
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WESTCHESTER-PUTNAM CHAPTER-NY COLUM

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
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 1825 Maple Avenue, Peekskill, NY, 10566, US
Principal Officer's Name Christine Bischoff
Principal Officer's Address 1825 Maple Avenue, Peekskill, NY, 10566, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
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 1825 Maple Avenue, Peekskill, NY, 10566, US
Principal Officer's Name Christine Bischoff
Principal Officer's Address 1825 Maple Avenue, Peekskill, NY, 10566, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
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 24 Lakeview Road, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Livia Brundage
Principal Officer's Address 24 Lakeview Road, Cortlandt Manor, NY, 10567, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
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 24 Lakeview Rd, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Livia Brundage
Principal Officer's Address 24 Lakeview Road, Cortlandt Manor, NY, 10567, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
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 24 Lakeview Rd, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Livia Brundage
Principal Officer's Address 24 Lakeview Road, Cortlandt Manor, NY, 10567, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
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 24 Lakeview Road, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Livia Brundage
Principal Officer's Address 24 Lakeview Road, Cortlandt Manor, NY, 10567, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
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 17 Edinburg Drive, Peekskill, NY, 10566, US
Principal Officer's Name Patricia Pickering
Principal Officer's Address 17 Edinburg Drive, Peekskill, NY, 10566, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
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 17 Edinburg Drive, Peekskill, NY, 10566, US
Principal Officer's Name Trisha Pickering
Principal Officer's Address 17 Edinburg Drive, Peekskill, NY, 10566, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
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 420 Florence Street, Mamaroneck, NY, 10543, US
Principal Officer's Name Maria Porretto
Principal Officer's Address 420 Florence Street, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
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 420 Florence Street, Mamaroneck, NY, 10543, US
Principal Officer's Name Maria Porretto
Principal Officer's Address 420 Florence Street, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
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 634 Wood Street, Mamaroneck, NY, 10543, US
Principal Officer's Address 634 Wood Street, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 634 Wood Street, Mamaroneck, NY, 10543, US
Principal Officer's Name Kathleen Burke
Principal Officer's Address 634 Wood Street, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220357
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1825 Maple Avenue, Peekskill, NY, 10566, US
Principal Officer's Name Catherine Bischoff
Principal Officer's Address 1825 Maple Avenue, Peekskill, NY, 10566, US
51-0220422 Association Unconditional Exemption 38 1ST ST, PATCHOGUE, NY, 11772-2170 1977-09
In Care of Name % MARSHA LAAKMANN
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 725 PATCHOGUE COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 W First Street, Patchogue, NY, 11772, US
Principal Officer's Name Elizabeth KeatingWeeks
Principal Officer's Address 57 Hagerman ave, Patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 57 Hagerman Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Elizabeth Weeks
Principal Officer's Address 57 Hagerman Avenue, Patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 57 Hagerman Ave, East Patchogue, NY, 11772, US
Principal Officer's Name Elizabeth Weeks
Principal Officer's Address 57 Hagerman Ave, East Patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 76 Camille Lane, East Patchogue, NY, 11772, US
Principal Officer's Name Elaine M Addie
Principal Officer's Address 76 Camille Lane, East Patchogue, NY, 11772, US
Website URL Addie
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 76 Camille Lane, East Patchogue, NY, 11772, US
Principal Officer's Name Elaine Addie
Principal Officer's Address 76 Camille Lane, East Patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 76 camille lane, e patchogue, NY, 11772, US
Principal Officer's Name elaine addie
Principal Officer's Address 76 camille lane, e patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 76 camille lane, E PATCHOGUE, NY, 11772, US
Principal Officer's Name elaine addie
Principal Officer's Address 76 camille lane, e patchogue, NY, 11772, US
Website URL addiepop@optonline.net
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 76 camille lane, e patchogue, NY, 11772, US
Principal Officer's Name elaine addie
Principal Officer's Address 76 camille lane, e patchogue, NY, 11772, US
Website URL addiepop@optonline.net
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 76 camille lane, e patchogue, NY, 11772, US
Principal Officer's Name elaine addie
Principal Officer's Address 76 camille lane, e patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 West 1st Street, East Patchogue, NY, 11772, US
Principal Officer's Name Elaine Addie
Principal Officer's Address 76 Camille Lane, East Patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 West First St, Patchogue, NY, 11772, US
Principal Officer's Name Grace McGloine
Principal Officer's Address 38 West First Street, Patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 West First St, Patchogue, NY, 11772, US
Principal Officer's Name Kathy Terlecki
Principal Officer's Address 335 Phyllis Drive, Patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 West First Street, Patchogue, NY, 11772, US
Principal Officer's Name Nancy Elliott
Principal Officer's Address 151 Springdale Drive, Ronkonkoma, NY, 11779, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 West First Street, Patchogue, NY, 11772, US
Principal Officer's Name Rose Ventiere
Principal Officer's Address 38 West First Street, Patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 West First Street, Patchogue, NY, 11772, US
Principal Officer's Name Nancy Elliott
Principal Officer's Address 151 Springdale Drive, Ronkonkoma, NY, 11779, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 West First Street, Patchogue, NY, 11772, US
Principal Officer's Name Cynthia Ramirez
Principal Officer's Address 352 S Ocean Avenue, Patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220422
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38 West First Street, Patchogue, NY, 11772, US
Principal Officer's Name Nancy Elliott
Principal Officer's Address 151 Springdale Drive, Ronkonkoma, NY, 11779, US
51-0220436 Association Unconditional Exemption 1115 CARROLL ST APT 1B, BROOKLYN, NY, 11225-2206 1977-09
In Care of Name % CLARA PEREZ JOSE
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 Mutual/Membership Benefit: Domestic Fraternal Societies
Sort Name 1119 ST COLUMBA COLUMBIETTES

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)(10): Domestic fraternal societies and associations
Revocation Date 2014-01-15
Revocation Posting Date 2014-06-09

Determination Letter

Final Letter(s) FinalLetter_51-0220436_1119STCOLUMBAAUX_10152015.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220436
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 26 HATTIE JONES COURT, BROOKLYN, NY, 11213, US
Principal Officer's Name DOREEN MONDESIR
Principal Officer's Address 26 HATTIE JONES COURT, BROOKLYN, NY, 11213, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220436
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 26 HATTIE JONES COURT, BROOKLYN, NY, 11213, US
Principal Officer's Name DOREEN MONDESIR
Principal Officer's Address 26 HATTIE JONES COURT, BROOKLYN, NY, 11213, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220436
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 26 Hattie Jones Court, Brooklyn, NY, 11213, US
Principal Officer's Name Doreen C Mondesir
Principal Officer's Address 26 Hattie Jones Court, Brooklyn, NY, 11213, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220436
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 26 Hattie Jones Court, BROOKLYN, NY, 11213, US
Principal Officer's Name Doreen C Mondesir
Principal Officer's Address 26 Hattie Jones Court, Brooklyn, NY, 11213, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220436
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 350 Sterling Street Apt 6F, Brooklyn, NY, 11225, US
Principal Officer's Name Linda E Payton
Principal Officer's Address 350 Sterling Street Apt 6F, Brooklyn, NY, 11225, US
Organization Name COLUMBIETTES INC
EIN 51-0220436
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 21 Saint James Pl Apt 6K, Brooklyn, NY, 11205, US
Principal Officer's Name PATRICIA TECLA
Principal Officer's Address 21 Saint James Pl Apt 6K, Brooklyn, NY, 11205, US
Organization Name COLUMBIETTES INC
EIN 51-0220436
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 21 SAINT JAMES PL APT 6K, BROOKLYN, NY, 112055015, US
Principal Officer's Name PATRICIA TECLA
Principal Officer's Address 21 SAINT JAMES PL APT 6K, BROOKLYN, NY, 112055015, US
Organization Name COLUMBIETTES INC
EIN 51-0220436
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 21 SAINT JAMES PL APT 6K, BROOKLYN, NY, 112055015, US
Principal Officer's Name PATRICIA TECLA
Principal Officer's Address 21 SAINT JAMES PL APT 6K, BROOKLYN, NY, 112055015, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220436
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 Sterling St, Brooklyn, NY, 11225, US
Principal Officer's Name Jennifer Parkinson-Gilbert
Principal Officer's Address 141 Sullivan Place, Brooklyn, NY, 11225, US
83-1946894 Association Unconditional Exemption 161 RIDGEBURY RD, NEW HAMPTON, NY, 10958-4421 1977-09
In Care of Name % ROBIN CLARK
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 16365 MSGR CHARLES G MCDONAGH COL

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 83-1946894
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 12 WALDEN CT, NEW HAMPTON, NY, 109584627, US
Principal Officer's Name Laura Cinelli
Principal Officer's Address 12 WALDEN CT, NEW HAMPTON, NY, 109584627, US
Organization Name COLUMBIETTES INCORPORATED
EIN 83-1946894
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 12 Walden Court, New Hampton, NY, 10958, US
Principal Officer's Name Marie Keenan
Principal Officer's Address 12 Walden Court, New Hamoton, NY, 10958, US
Organization Name COLUMBIETTES INCORPORATED
EIN 83-1946894
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 12 Walden Court, New Hampton, NY, 10958, US
Principal Officer's Name Marie Keenan
Principal Officer's Address 12 Walden Court, New Hampton, NY, 10958, US
Website URL Columbiettes
Organization Name COLUMBIETTES INCORPORATED
EIN 83-1946894
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 12 Walden Court, New Hampton, NY, 10958, US
Principal Officer's Name Marie Keenan
Principal Officer's Address 12 Walden Court, New Hampton, NY, 10958, US
11-3630390 Association Unconditional Exemption 44 WHALEY AVE, BETHPAGE, NY, 11714-5335 1977-09
In Care of Name % CHRISTINE GOGGIN
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NASSAU CHAPTER-NY COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Hickory Lane, Levittown, NY, 11756, US
Principal Officer's Name Marie Dennington-Chavez
Principal Officer's Address 107 Hickory Lane, Levittown, NY, 11756, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 Whaley Avenue, Bethpage, NY, 11714, US
Principal Officer's Name Christine Goggin
Principal Officer's Address 44 Whaley Avenue, Bethpage, NY, 11714, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 94 Meridian Road, Levittown, NY, 11756, US
Principal Officer's Name Donna Murphy
Principal Officer's Address 94 Meridian Road, Levittown, NY, 11756, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 94 Meridian Road, Levittown, NY, 11756, US
Principal Officer's Name Donna Murphy
Principal Officer's Address 94 Meridian Road, Levittown, NY, 11756, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 130 Nevada Street, Hicksville, NY, 11801, US
Principal Officer's Name Barbara Maier
Principal Officer's Address 130 Nevada Street, Hicksville, NY, 11801, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 130 Nevada Street, Hicksville, NY, 11801, US
Principal Officer's Name Barbara Maier
Principal Officer's Address 130 Nevada Street, Hicksville, NY, 11801, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 650-44 Newbridge Road, East Meadow, NY, 11554, US
Principal Officer's Name Jeanne Mucci
Principal Officer's Address 650-44 Newbridge Road, East Meadow, NY, 11554, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 650-44 Newbridge Road, East Meadow, NY, 11554, US
Principal Officer's Name Jeanne Mucci
Principal Officer's Address 650-44 Newbridge Road, East Meadow, NY, 11554, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 650-44 Newbridge Road, East Meadow, NY, 11554, US
Principal Officer's Name Jeanne Mucci
Principal Officer's Address 650-44 Newbridge Road, East Meadow, NY, 11554, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 650-44 Newbridge Road, East Meadow, NY, 11554, US
Principal Officer's Name Jeanne Mucci
Principal Officer's Address 650-44 Newbridge Road, East Meadow, NY, 11554, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 650-44 Newbridge Road, East Meadow, NY, 11554, US
Principal Officer's Name Jeanne Mucci
Principal Officer's Address 650-44 Newbridge Road, East Meadow, NY, 11554, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 650-44 Newbridge Road, East Meadow, NY, 11554, US
Principal Officer's Name Jeanne Mucci
Principal Officer's Address 650-44 Newbridge Road, East Meadow, NY, 11554, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 650 Newbridge Road Apt 44, East Meadow, NY, 11554, US
Principal Officer's Name Jeanne Mucci
Principal Officer's Address 650 Newbridge Road Apt 44, East Meadow, NY, 11554, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3630390
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 650 Newbridge Road, Apt 44, East Meadow, NY, 11554, US
Principal Officer's Name Jeanne Mucci
Principal Officer's Address 650 Newbridge Road, Apt 44, East Meadow, NY, 11554, US
83-2229696 Association Unconditional Exemption 282 MEADOW DR, ROCHESTER, NY, 14618-3016 1977-09
In Care of Name % JUDY WHELEHAN
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 3676 ST JOHN FISHER

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 83-2229696
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 282 Meadow Drive, Rochester, NY, 14618, US
Principal Officer's Name Judy Whelehan
Principal Officer's Address 282 Meadow Drive, Rochester, NY, 14618, US
Website URL Columbiettes Incorporated
Organization Name COLUMBIETTES INCORPORATED
EIN 83-2229696
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 282 Meadow Drive, Rochester, NY, 14618, US
Principal Officer's Name Judy Whelehan
Principal Officer's Address 282 Meadow Drive, Rochester, NY, 14618, US
Organization Name COLUMBIETTES INCORPORATED
EIN 83-2229696
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 332 FILBERT PL, EAST ROCHESTER, NY, 14445, US
Principal Officer's Name CHRISTA STEWART
Principal Officer's Address 332 FILBERT PL, EAST ROCHESTER, NY, 14445, US
13-2899098 Association Unconditional Exemption 154 RIDGEWOOD AVE, STATEN ISLAND, NY, 10312-2416 1977-09
In Care of Name % VICKY PORCELLI
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 1675 HENRY STOLZENTHALER COLUMBIETT

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 154 Ridgewood Ave, Staten Island, NY, 10312, US
Principal Officer's Name Vicky Porcelli
Principal Officer's Address 154 Ridgewood Ave, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Reading Ave, Staten Island, NY, 10312, US
Principal Officer's Name Emily Napoli
Principal Officer's Address 2 Reading Ave, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
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 301 Bartlett Ave, Staten Island, NY, 10312, US
Principal Officer's Name Gina Valerio
Principal Officer's Address 301 Bartlett Ave, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
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 301 Bartlett Ave, Staten Island, NY, 10312, US
Principal Officer's Name Gina Valerio
Principal Officer's Address 301 Bartlett Ave, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
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 25 Tuckahoe Ave, Staten Island, NY, 10312, US
Principal Officer's Name Debbie Emigholz
Principal Officer's Address 25 Tuckahoe Ave, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
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 25 Tuckahoe Ave, Staten Island, NY, 10312, US
Principal Officer's Name Debbie Emigholz
Principal Officer's Address 25 Tuckahoe Ave, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
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 101 Fuller Road, Briarcliff Manor, NY, 10510, US
Principal Officer's Name Natalie Walsh
Principal Officer's Address 101 Fuller Road, Briarcliff Manor, NY, 10510, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
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 301 Bartlett Ave, Staten Island, NY, 10312, US
Principal Officer's Name Patricia Valerio
Principal Officer's Address 301 Bartlett Ave, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
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 516 Brooklawn Ave Apt D1, Roselle, NJ, 07203, US
Principal Officer's Name Susan Cook
Principal Officer's Address 516 Brooklawn Ave Apt D1, Roselle, NJ, 07203, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
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 26 Morristown Rd, Elizabeth, NJ, 07208, US
Principal Officer's Name Sue Cook
Principal Officer's Address 26 Morristown Rd, Elizabeth, NJ, 07208, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
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 100 Kreischer Street, Staten Island, NY, 10309, US
Principal Officer's Name Janet Miller
Principal Officer's Address 499 Maguire Avenue, Staten Island, NY, 10309, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
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 100 Kreischer St, Staten Island, NY, 10309, US
Principal Officer's Name Margaret Miller
Principal Officer's Address 499 Maguire Ave, Staten Island, NY, 10309, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2899098
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 100 Kreischer Steet, Staten Island, NY, 10309, US
Principal Officer's Name Margaret Miller
Principal Officer's Address 100 Kreischer Street, Staten Island, NY, 10309, US
13-2921593 Association Unconditional Exemption 536 WESTBROOK DR, CORTLANDT MNR, NY, 10567-1432 1977-09
In Care of Name % ANN CEA
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 4012 FATHER JOHN LAFARGE

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)(10): Domestic fraternal societies and associations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2018-12-15

Determination Letter

Final Letter(s) FinalLetter_13-2921593_COLUMBIETTESOFFATHERJOHNLAFARGEAUXILIARY_12172018_01.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 13-2921593
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 536 Westbrook Dr, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Ann Cea
Principal Officer's Address 536 Westbrook Dr, Cortlandt Manor, NY, 10567, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2921593
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 536 Westbrook Drive, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Ann Cea
Principal Officer's Address 536 Westbrook Drive, Cortlandt Manor, NY, 10567, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2921593
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 536 Westbrook Drive, CORTLANDT MANOR, NY, 10567, US
Principal Officer's Name Ann Cea
Principal Officer's Address 536 Westbrook Drive, Cortlandt Manor, NY, 10567, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2921593
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 536 Westbrook Drive, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Ann M Cea
Principal Officer's Address 536 Westbrook Drive, Cortlandt Manor, NY, 10567, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2921593
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 536 Westbrook Dr, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Ann M Cea
Principal Officer's Address 536 Westbrook Dr, Cortlandt Manor, NY, 10567, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2921593
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 Rick Lane, Cortlandt Manor, NY, 10567, US
Principal Officer's Name June Papenfuss
Principal Officer's Address 40 Rick Lane, Cortlandt Manor, NY, 10567, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2921593
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 Rick Lane, Cortlandt Manor, NY, 10567, US
Principal Officer's Name June Papenfuss
Principal Officer's Address 40 Rick Lane, Cortlandt Manor, NY, 10567, US
Website URL annmcea@optonline.net
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2921593
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 341 Smith Road, Yorktown Heights, NY, 10598, US
Principal Officer's Name Columbiettes Incorporated 4012 Father J LaFarge Auxiliary
Principal Officer's Address 341 Smith Road, Yorktown Heights, NY, 10598, US
13-2922049 Association Unconditional Exemption 99 NEW TURNPIKE RD, TROY, NY, 12182-1435 1977-09
In Care of Name % GAIL SHEFFER
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NEW YORK STATE COUNCIL COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 99 New Turnpike Road, Troy, NY, 12182, US
Principal Officer's Name Gail Sheffer
Principal Officer's Address 99 New Turnpike Road, Troy, NY, 12182, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
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 96-39 Pitkin Ave, Ozone Park, NY, 11417, US
Principal Officer's Name Denise Mergler
Principal Officer's Address 96-39 Pitkin Ave, Ozone Park, NY, 11417, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
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 131622, Staten Island, NY, 10312, US
Principal Officer's Name Jaclyn Carney
Principal Officer's Address PO Box 131622, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
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 131622, Staten Island, NY, 10314, US
Principal Officer's Name Jaclyn Carney
Principal Officer's Address PO Box 131622, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
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 161322, Staten Island, NY, 10314, US
Principal Officer's Name Jaclyn Carney
Principal Officer's Address PO Box 161322, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
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 99 New Turnpike Road, Troy, NY, 12182, US
Principal Officer's Name Natalie Walsh
Principal Officer's Address 101 Fuller Road, Briarcliff Manor, NY, 10510, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
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 96-39 Pitkin Avenue, Ozone Park, NY, 11417, US
Principal Officer's Name Dorothy Wych
Principal Officer's Address 193 Old Sylvan Lake Road, Hopewell Junction, NY, 12533, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
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 4408 Hylan Blvd, Staten Island, NY, 10312, US
Principal Officer's Name Jeanne Mucci
Principal Officer's Address 650-44 Newbridge Road, East Meadow, NY, 11554, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
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 4408 Hylan Blvd, Staten Island, NY, 10312, US
Principal Officer's Name Jaclyn Magee
Principal Officer's Address 4408 Hylan Blvd, Staten Island, NY, 10312, US
Website URL newyorkstatecolumbiettes.com
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Fuller Road, Briarcliff Manor, NY, 10510, US
Principal Officer's Name Columbiettes Inc
Principal Officer's Address 101 Fuller Road, Briarcliff Manor, NY, 10510, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Fuller Road, Briarcliff Manor, NY, 10510, US
Principal Officer's Name Joan Ansbach
Principal Officer's Address 201 Birchwood Road, Medford, NY, 11763, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2922049
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Freeman Rd, Albany, NY, 12208, US
Principal Officer's Name Donna Byron
Principal Officer's Address 12 Freeman Rd, Albany, NY, 12208, US
Website URL NYColumbiettes@gmail.com
13-2926010 Association Unconditional Exemption 128 PALMER AVE, STATEN ISLAND, NY, 10302-2108 1977-09
In Care of Name % LINDA DEMARTINIS
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 1694 ASSUMPTION MSGR JAMES J DORNEY

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
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 75 Seymour Avenue, Staten Island, NY, 10302, US
Principal Officer's Name Fran Vitagliano
Principal Officer's Address 75 Seymour Ave, Staten Island, NY, 10302, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
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 75 Seymour Ave, Staten Island, NY, 10302, US
Principal Officer's Name Frances Vitagliano
Principal Officer's Address 75 Seymour Ave, Staten Island, NY, 10302, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
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 16 Devens Street, Staten Island, NY, 10314, US
Principal Officer's Name Josephine Fedele
Principal Officer's Address 16 Devens Street, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
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 16 Devens Street, Staten Island, NY, 10314, US
Principal Officer's Name Josphine Fedele
Principal Officer's Address 16 Devens Street, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
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 16 Devens Street, Staten Island, NY, 10314, US
Principal Officer's Name Josephine Fedele
Principal Officer's Address 16 Devens Street, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
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 1100 Clove Road 5D, Staten Island, NY, 10301, US
Principal Officer's Name Cora Piazza
Principal Officer's Address 1100 Clove Rd 5d, staten Island, NY, 10301, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
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 515 Willowbrook Road, Staten Island, NY, 10314, US
Principal Officer's Name Ann Nora Conte
Principal Officer's Address 515 Willowbrook Road, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
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 515 Willowbrook Road, Staten Island, NY, 10314, US
Principal Officer's Name Ann Nora Conte
Principal Officer's Address 515 Willowbrook Road, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
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 515 Willowbrook Road, Staten Island, NY, 10314, US
Principal Officer's Name Ann Nora Conte
Principal Officer's Address 515 Willowbrook Road, Staten Island, NY, 10314, US
Organization Name 1694 ASSUMPTION AUX
EIN 13-2926010
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 515 Willowbrook Road, Staten Island, NY, 10314, US
Principal Officer's Name Ann Nora Conte
Principal Officer's Address 515 Willowbrook Road, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 Manor Road, Staten Island, NY, 10310, US
Principal Officer's Name Ann Nora Conte
Principal Officer's Address 515 Willowbrook Road, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 602 Port Richmond Avenue, Staten Island, NY, 10302, US
Principal Officer's Name Ann Nora Conte
Principal Officer's Address 602 Port Richmond Ave, Staten Island, NY, 10302, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-2926010
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 602 Port Richmond Ave, Staten Island, NY, 10302, US
Principal Officer's Name Ann Marie Scott
Principal Officer's Address 42 Galloway Ave, Staten AIsland, NY, 10302, US
13-3188530 Association Unconditional Exemption 397 CLARKE AVE, STATEN ISLAND, NY, 10306-1126 1977-09
In Care of Name % ADELAIDE CASSANO
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 5917 FATHER JOHN C DRUMGOOLE COLUMB

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 Clarke Avenue, Staten Island, NY, 10306, US
Principal Officer's Name DOROTHY LIQUORI
Principal Officer's Address 397 Clarke Avenue, Staten Island, NY, 10306, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 Clarke Ave, Staten Island, NY, 10314, US
Principal Officer's Name Dorothy Liquori
Principal Officer's Address 114 Travis Avenue, Staten Island, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 Clarke Avenue, STATEN ISLAND, NY, 10306, US
Principal Officer's Name DOROTHY LIQUORI
Principal Officer's Address 114 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 114 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, US
Principal Officer's Name DOROTHY S LIQUORI
Principal Officer's Address 114 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, US
Website URL FR.JOHN C. DRUMGOOLE COLUMBIETTES
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 Clarke Avenue, STATEN ISLAND, NY, 10306, US
Principal Officer's Name DOROTHY LIQUORI
Principal Officer's Address 114 TRAVIS AVE, STATEN ISLAND, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 Clarke Avenue, Staten Island, NY, 10306, US
Principal Officer's Name DOROTHY S LIQUORI
Principal Officer's Address 114 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, US
Website URL FR.JOHN C. DRUMGOOLE COLUMBIETTES
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 Clarke Avenue, STATEN ISLAND, NY, 10306, US
Principal Officer's Name DODORHTY LIQUORI
Principal Officer's Address 114 TRAVIS AVE, STATEN ISLAND, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 CLARKE AVENUE, STATEN ISLAND, NY, 10306, US
Principal Officer's Name DOROTHY LIQUORI
Principal Officer's Address 114 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 CLARKE AVENUE, STATEN ISLAND, NY, 10306, US
Principal Officer's Name DOROTHY LIQUORI
Principal Officer's Address 114 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
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 114 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, US
Principal Officer's Name DOROTHY LIQUORI
Principal Officer's Address 114 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, US
Website URL FIFTHD@AOL.COM
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 Clarke Ave, Staten Island, NY, 10306, US
Principal Officer's Name DOROTHY LIQUORI
Principal Officer's Address 114 TRAVIS AVE, STATEN ISLAND, NY, 10314, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 Clarke Avenue, STATEN ISLAND, NY, 10306, US
Principal Officer's Name Carol Romano
Principal Officer's Address 3461 Amboy Road, Staten Island, NY, 10306, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 CLARKE AVENUE, STATEN ISLAND, NY, 10306, US
Principal Officer's Name CAROL ROMANO PRESIDENT
Principal Officer's Address 3461 AMBOY ROAD APT 1 D, STATEN ISLAND, NY, 10306, US
Organization Name COLUMBIETTES INCORPORATED
EIN 13-3188530
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 397 CLARKE AVENUE, STATEN ISLAND, NY, 10306, US
Principal Officer's Name DOROTHY LIQUORI
Principal Officer's Address 114 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, US
11-3395002 Association Unconditional Exemption 6 BARI LN, FARMINGVILLE, NY, 11738-2810 1977-09
In Care of Name % KATHLEEN ANDERSON
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 11871 RESURRECTION OF OUR LORD COLU

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-3395002
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Bari Lane, Farmingville, NY, 11738, US
Principal Officer's Name Kathleen Anderson
Principal Officer's Address 6 Bari Lane, Farmingville, NY, 11738, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3395002
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Bari Lane, Farmingville, NY, 11738, US
Principal Officer's Name Kathleen Anderson
Principal Officer's Address 6 Bari Lane, Farmingville, NY, 11738, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3395002
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 93 Holiday Park Drive, Centereach, NY, 11720, US
Principal Officer's Name Elizabeth Young
Principal Officer's Address 93 Holiday Park Drive, Centereach, NY, 11720, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3395002
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 719, Farmingville, NY, 11738, US
Principal Officer's Name Anne Marie Callahan
Principal Officer's Address PO Box 719, Farmingville, NY, 11738, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3395002
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 Post office box 719, Farmingville, NY, 11738, US
Principal Officer's Address Post office box 719, Farmiingville, NY, 11738, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3395002
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 Post Office Box 719, Farmingville, NY, 11738, US
Principal Officer's Name Anne Marie Callahan
Principal Officer's Address Post Office Box 719, Farmingville, NY, 11738, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3395002
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 Post Office Box 719, Farmingville, NY, 11738, US
Principal Officer's Name Anne Marie Callahan
Principal Officer's Address Post Office Box 719, Farmingville, NY, 11738, US
Website URL rolcolumbiettes@gmail.com
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3395002
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 Post Office Box 719, Farmingville, NY, 11738, US
Principal Officer's Name Anne Marie Callahan
Principal Officer's Address 14 Allegheny Drive West, Farmingville, NY, 11738, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3395002
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 Post Office Box 719, Farmingville, NY, 11738, US
Principal Officer's Name Anne Marie Callahan
Principal Officer's Address 14 Allegheny Drive West, Farmingville, NY, 11738, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3395002
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 Post Office Box 719, Farmingville, NY, 11738, US
Principal Officer's Name Anne Marie Callahan
Principal Officer's Address 14 Allegheny Drive West, Farmingville, NY, 11738, US
81-2447519 Association Unconditional Exemption 65 POTOMAC LN, SAYVILLE, NY, 11782-1534 1977-09
In Care of Name % ANNISA EARVOLINO
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 2458 ST LAWRENCE COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 81-2447519
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 23, West Sayville, NY, 11796, US
Principal Officer's Address PO Box 23, West SAYVILLE, NY, 11796, US
Organization Name COLUMBIETTES INCORPORATED
EIN 81-2447519
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 23, West Sayville, NY, 11796, US
Principal Officer's Address PO Box 23, West Sayville, NY, 11796, US
Organization Name COLUMBIETTES INCORPORATED
EIN 81-2447519
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 23, West Sayville, NY, 11796, US
Principal Officer's Address PO Box 23, West Sayville, NY, 11796, US
Organization Name COLUMBIETTES INCORPORATED
EIN 81-2447519
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 23, West Sayville, NY, 11796, US
Principal Officer's Name Diana Palumbo
Principal Officer's Address PO Box 23, West Sayville, NY, 11796, US
Organization Name COLUMBIETTES INCORPORATED
EIN 81-2447519
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 23, West Sayville, NY, 11796, US
Principal Officer's Name Diana Palumbo
Principal Officer's Address PO Box 23, West Sayville, NY, 11796, US
Organization Name COLUMBIETTES INCORPORATED
EIN 81-2447519
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 main street, sayville, NY, 11782, US
Principal Officer's Name Michele Walters
Principal Officer's Address 80 Palmer Drive, sayville, NY, 11782, US
Organization Name COLUMBIETTES INC SUPREME COUNCIL COLUMBIETTES
EIN 81-2447519
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 23, W Sayville, NY, 11796, US
Principal Officer's Name Angela O'Leary
Principal Officer's Address 11 Amy Drive, Sayville, NY, 11782, US
51-0220464 Association Unconditional Exemption 349 QUINTEN ROAD, BROOKLYN, NY, 11223-0000 1977-09
In Care of Name % BETTY BONANNO
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 4661 SAMUEL CARDINAL STRITCH COLUMB

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quinten Road, Brooklyn, NY, 11223, US
Principal Officer's Name Lorraine Calcaterra
Principal Officer's Address 110 Jumel Street, Staten Island, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quentin Road, Brooklyn, NY, 11223, US
Principal Officer's Name Lorraine Calcaterra
Principal Officer's Address 110 Jumel Street, Staten Island, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quentin Road, Brooklyn, NY, 11223, US
Principal Officer's Name Lorraine Calcaterra
Principal Officer's Address 110 Jumel Street, Staten Island, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quentin Road, Brooklyn, NY, 11223, US
Principal Officer's Name Lorraine Calcaterra
Principal Officer's Address 110 Jumel Street, Staten Island, NY, 10398, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quentin Road, Brooklyn, NY, 11223, US
Principal Officer's Name Lorraine Calcaterra
Principal Officer's Address 110 Jumel Street, Staten Island, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quentin Road, Brooklyn, NY, 11223, US
Principal Officer's Name Lorraine Calcaterra
Principal Officer's Address 110 Jumel Street, Staten Island, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Jumel Street, Staten Island, NY, 10308, US
Principal Officer's Name Lorraine Calcaterra
Principal Officer's Address 110 Jumel Street, Staten Island, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quentin Road, Brooklyn, NY, 11223, US
Principal Officer's Name Olga Amendola
Principal Officer's Address 1630 West 3rd Street, Brooklyn, NY, 11223, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 348 QUENTIN ROAD, BROOKLYN, NY, 11223, US
Principal Officer's Name LUCILLE COLUCCIO
Principal Officer's Address 1717 EAST 2ND STREET, BROOKLYN, NY, 11223, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quentin Road, Brooklyn, NY, 11223, US
Principal Officer's Name Olga Amendola
Principal Officer's Address 1630 West 3rd Street, Brooklyn, NY, 11223, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quentin Road, Brooklyn, NY, 11223, US
Principal Officer's Name Marianne Russo
Principal Officer's Address 32 Bay 11th Street, Brooklyn, NY, 11228, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1630 West 3rd Street, Brooklyn, NY, 11223, US
Principal Officer's Name Lucille Coluccio
Principal Officer's Address 1717 East 2nd Street, Brooklyn, NY, 11223, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quentin Road, Brooklyn, NY, 11223, US
Principal Officer's Name Lucille Coluccio
Principal Officer's Address 1717 East 2nd Street, Brooklyn, NY, 11223, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quentin Road, Brooklyn, NY, 11223, US
Principal Officer's Name Marianne Russo
Principal Officer's Address 32 Bay 11th Street, Brooklyn, NY, 11228, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220464
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 349 Quentin Road, Brooklyn, NY, 11223, US
Principal Officer's Name Marianne Russo
Principal Officer's Address 32 Bay 11th Street, Brooklyn, NY, 11228, US
02-0691040 Association Unconditional Exemption 297 WILLIS AVE, MINEOLA, NY, 11501-1523 1977-09
In Care of Name % LESA WRIGHT
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name DELAWARE STATE COUNCIL COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
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 17280 Merlin Lane, Lewes, DE, 19958, US
Principal Officer's Name Lesa Wright
Principal Officer's Address 17280 Merlin Lane, Lewes, DE, 19958, US
Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
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 17280 Merlin Lanee, Lewes, DE, 19958, US
Principal Officer's Name Lesa Wright
Principal Officer's Address 17280 Merlin Lane, Lewes, DE, 19958, US
Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
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 17280 Merlin Lane, Lewes, DE, 19958, US
Principal Officer's Name Lesa Wright
Principal Officer's Address 17280 Merlin Lane, Lewes, DE, 19958, US
Website URL DEColumbiettes.com
Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
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 243 Winterhaven, Camden, DE, 19934, US
Principal Officer's Name Barbara Ballo
Principal Officer's Address 243 Winterhaven, Camden, DE, 19934, US
Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
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 206 Pitch Kettle Court, Magnolia, DE, 19962, US
Principal Officer's Name Linda Darling
Principal Officer's Address 206 Pitch Kettle Court, Magnolia, DE, 19962, US
Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
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 206 Pitch Kettle Court, Magnolia, DE, 19962, US
Principal Officer's Name Linda Darling
Principal Officer's Address 206 Pitch Kettle Court, Magnolia, DE, 19962, US
Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
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 113 222 GEORGE ST, Chesapeake City, MD, 21915, US
Principal Officer's Name Barbara L Zasowski
Principal Officer's Address PO Box 113, 222 George St, Chesapeake City, MD, 21915, US
Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
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 113 222 GEORGE ST, Chesapeake City, MD, 21915, US
Principal Officer's Name Barbara L Zasowski
Principal Officer's Address PO Box 113, 222 George St, Chesapeake City, MD, 21915, US
Organization Name COLUMBIETTES INCORPORATED SUPREME COUNCIL
EIN 02-0691040
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 P O Box 113, Chesapeake City, MD, 21915, US
Principal Officer's Name Diane Baaden President
Principal Officer's Address 114 Moccasin Path, CamdenWyoming, DE, 19931, US
Organization Name COLUMBIETTES INCORPORATED SUPREME COUNCIL
EIN 02-0691040
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 P O Box 113, Chesapeake City, MD, 21915, US
Principal Officer's Name Barbara Zasowski
Principal Officer's Address P O Box 113, Chesapeake City, MD, 21915, US
Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
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 113, Chesapeake City, MD, 21915, US
Principal Officer's Name Barbara Zasowski
Principal Officer's Address PO Box 113, Chesapeake City, MD, 21915, US
Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
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 113, 222 George St, Chesapeake City, MD, 21915, US
Principal Officer's Name Barbara L Zasowski
Principal Officer's Address PO Box 113, 222 George St, Chesapeake City, MD, 21915, US
Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 113, 222 George St, Chesapeake City, MD, 21915, US
Principal Officer's Name Barbara L Zasowski
Principal Officer's Address PO Box 113, 222 George St, Chesapeake City, MD, 21915, US
Organization Name COLUMBIETTES INCORPORATED
EIN 02-0691040
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 113, 222 George Street, Chesapeake City, MD, 21915, US
Principal Officer's Name Barbara L Zasowski
Principal Officer's Address PO Box 113, Chesapeake City, MD, 21915, US
81-1836831 Association Unconditional Exemption 2325 BRAGG 2 FF, BROOKLYN, NY, 11229-0000 1977-08
In Care of Name % PATRICIA MCFARLAND
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 1073 BARON DEKALB COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 81-1836831
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3000 Emmons Avenue, Brooklyn, NY, 11235, US
Principal Officer's Name Patricia McFarland
Principal Officer's Address 2325 Bragg Street, Brooklyn, NY, 11229, US
Website URL patricia.mcfarland.662@gmail.com
Organization Name COLUMBIETTES INCORPORATED
EIN 81-1836831
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3000 Emmons Avenue, Brooklyn, NY, 11235, US
Principal Officer's Name Patricia McFarland
Principal Officer's Address 2325 Bragg Street, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED
EIN 81-1836831
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3000 Emmons Avenue, Brooklyn, NY, 11235, US
Principal Officer's Name Patricia McFarland
Principal Officer's Address 3000 Emmons Avenue, Brooklyn, NY, 11235, US
Organization Name COLUMBIETTES INCORPORATED
EIN 81-1836831
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3000 Emmons Avenue, Brooklyn, NY, 11235, US
Principal Officer's Name Patricia McFarland
Principal Officer's Address 2325 Bragg Street, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED
EIN 81-1836831
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3000 Emmons Avenue, Brooklyn, NY, 11235, US
Principal Officer's Name Patricia McFarland
Principal Officer's Address 2325 Bragg Street, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED SUPREME COUNCIL
EIN 81-1836831
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3000 Emmons Avenue, Brooklyn, NY, 11235, US
Principal Officer's Name Therese M Vivo
Principal Officer's Address 3194 Avenue V Unit B, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED SUPREME COUNCIL
EIN 81-1836831
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3000 Emmons Avenue, Brooklyn, NY, 11229, US
Principal Officer's Name Therese M Vivo
Principal Officer's Address 3194 Avenue V, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED SUPREME COUNCIL
EIN 81-1836831
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3000 EMMONS AVE, BROOKLYN, NY, 11235, US
Principal Officer's Name Therese M Vivo
Principal Officer's Address 3194 Aveue V, Brooklyn, NY, 11229, US
35-2407747 Association Unconditional Exemption 132 SCENIC LAKE DR, RIVERHEAD, NY, 11901-1866 1977-09
In Care of Name % CATHLEEN FOX
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 928 IMMACULATE CONCEPTION COLUMBIET

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Principal Officer's Name Joan Ann Weber
Principal Officer's Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Principal Officer's Name Joan Ann Weber
Principal Officer's Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Principal Officer's Name Joan Ann Weber
Principal Officer's Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Principal Officer's Name Joan Ann Weber
Principal Officer's Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Principal Officer's Name Joan Ann Weber
Principal Officer's Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Principal Officer's Name Joan Ann
Principal Officer's Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Website URL 1937
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Principal Officer's Name Joan Ann
Principal Officer's Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Website URL 1937
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 413, RIVERHEAD, NY, 11901, US
Principal Officer's Name Joan Ann Weber
Principal Officer's Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 413, RIVERHEAD, NY, 11901, US
Principal Officer's Name Joan Ann Weber
Principal Officer's Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Brookhaven Avenue, Riverhead, NY, 11901, US
Principal Officer's Name Florita Didwell
Principal Officer's Address PO Box 413, Riverhead, NY, 11901, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 132 SCENIC LAKE DRIVE, RIVERHEAD, NY, 11901, US
Principal Officer's Name JOAN ANN WEBER AUXILIARY PRESIDENT
Principal Officer's Address 132 SCENIC LAKE DRIVE, RIVERHEAD, NY, 11901, US
Organization Name COLUMBIETTES INCORPORATED
EIN 35-2407747
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 413, Riverhead, NY, 11901, US
Principal Officer's Name Joan Ann Weber Auxiliary President
Principal Officer's Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
Organization Name COLUMBIETTES OF THE IMMACULATE CONCEPTION COUNCIL 928
EIN 35-2407747
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 413, Riverhead, NY, 11901, US
Principal Officer's Name Joan Ann Weber
Principal Officer's Address 132 Scenic Lake Drive, Riverhead, NY, 11901, US
11-2443426 Association Unconditional Exemption 209 MONITOR ST, BROOKLYN, NY, 11222-3603 1977-09
In Care of Name % THERESA KNAPP
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 4960 DON BOSCO COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 209 Monitor Street, Brooklyn, NY, 11222, US
Principal Officer's Name Theresa Knapp
Principal Officer's Address 209 Monitor Street, Brooklyn, NY, 11222, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 209 Monitor Street, Brooklyn, NY, 11222, US
Principal Officer's Name Theresa Knapp
Principal Officer's Address 209 Monitor Street, Brooklyn, NY, 11222, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 729 Metropolitan Avenue, Brooklyn, NY, 11211, US
Principal Officer's Name Theresa Knapp
Principal Officer's Address 209 Monitor Street, Brooklyn, NY, 11222, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 729 Metropolitan Avenue, Brooklyn, NY, 11211, US
Principal Officer's Name Theresa Knapp
Principal Officer's Address 209 Monitor Street, Brooklyn, NY, 11222, US
Website URL rere11211@yahoo.com
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 729 Metropolitan Avenue, Brooklyn, NY, 11211, US
Principal Officer's Name Theresa Knapp
Principal Officer's Address 209 Monitor Street, Brooklyn, NY, 11222, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 729 Metropolitan Avenue, BROOKLYN, NY, 11211, US
Principal Officer's Name Theresa Knapp
Principal Officer's Address 209 Monitor Street, Brooklyn, NY, 11222, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 729 Metropolitan Avenue, BROOKLYN, NY, 11211, US
Principal Officer's Name Theresa Knapp
Principal Officer's Address 209 Monitor Street, Brooklyn, NY, 11222, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 729 Metropolitan Avnue, BROOKLYN, NY, 11211, US
Principal Officer's Name Theresa Knapp
Principal Officer's Address 209 Monitor Street, Brooklyn, NY, 11222, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 729 Metropolitan Avenue, BROOKLYN, NY, 11211, US
Principal Officer's Name Theresa Knapp
Principal Officer's Address 209 Monitor Street, Brooklyn, NY, 11222, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 729 Metropolitan Avenue, Brooklyn, NY, 11211, US
Principal Officer's Name Theresa Knapp
Principal Officer's Address 209 Monitor Street, Brooklyn, NY, 11222, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 729 Metropolitan Avenue, Brooklyn, NY, 11211, US
Principal Officer's Name Maria Mandarino
Principal Officer's Address 112 Skillman Avenue, Brooklyn, NY, 11211, US
Website URL rere11211@yahoo.com
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
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 729 Metropolitan Avenue, Brooklyn, NY, 11211, US
Principal Officer's Name Maria Mandarino
Principal Officer's Address 112 Skillman Avenue, Brooklyn, NY, 11211, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 729 Metropolitan Avenue, Brooklyn, NY, 11211, US
Principal Officer's Name Maria Mandarino
Principal Officer's Address 112 Skillman Avenue, Brooklyn, NY, 11211, US
Website URL rere11211@yahoo.com
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 729 Metropolitan Avenue, Brooklyn, NY, 11211, US
Principal Officer's Name Maria Mandarino
Principal Officer's Address 112 Skillman Avenue, Brooklyn, NY, 11211, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 729 Metropolitan Avenue, Brooklyn, NY, 11211, US
Principal Officer's Name Maria Mandarino
Principal Officer's Address 112 Skillman Avenue, Brooklyn, NY, 11211, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2443426
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 729 Metropolitan Avenue, Brooklyn, NY, 11211, US
Principal Officer's Name Maria Mandarino
Principal Officer's Address 112 Skillman Avenue, Brooklyn, NY, 11211, US
11-2444498 Association Unconditional Exemption PO BOX 57, RONKONKOMA, NY, 11779-0057 1977-09
In Care of Name % MARILYN CORDERO
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 4651 ST REGIS COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box57, Ronkonkoma, NY, 11779, US
Principal Officer's Name Marilyn Cordero
Principal Officer's Address 9 Ganby Place, Ronkonkoma, NY, 11779, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 57, Ronkonkoma, NY, 11779, US
Principal Officer's Name Emily Harris
Principal Officer's Address PO Box 57, Ronkonkoma, NY, 11779, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
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 57, Ronkonkoma, NY, 11779, US
Principal Officer's Name Carmela Safina
Principal Officer's Address 6 Fir Street, Lake Grove, NY, 11775, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
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 57, Ronkonkoma, NY, 11779, US
Principal Officer's Name Vivian McCourt
Principal Officer's Address 335 Palmico Ave, Ronkonkoma, NY, 11779, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
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 57, Ronkonkoma, NY, 11779, US
Principal Officer's Name Carmela Safina
Principal Officer's Address 6 Fir Street, Lake Grove, NY, 11775, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
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 57, Ronkonkoma, NY, 11779, US
Principal Officer's Name Carmela Safina
Principal Officer's Address 6 Fir Street, Lake Grove, NY, 11775, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
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 57, Ronkonkoma, NY, 11779, US
Principal Officer's Name Carmela Safina
Principal Officer's Address 6 Fir Street, Lake Grove, NY, 11755, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
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 57, Ronkonkoma, NY, 11779, US
Principal Officer's Name Colleen Wyman
Principal Officer's Address 19 DAWN DRIVE, SHIRLEY, NY, 11967, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
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 57, Ronkonkoma, NY, 11779, US
Principal Officer's Address PO Box 57, Ronkonkoma, NY, 11967, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
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 57, Lake Ronkonkoma, NY, 11779, US
Principal Officer's Name Ann Festa
Principal Officer's Address 170 Foster Road, Lake Ronkonkoma, NY, 11779, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
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 2850 Pond Road, Ronkonkoma, NY, 11779, US
Principal Officer's Name Annette Vitalino
Principal Officer's Address 21 Windham Lane, Ronkonkoma, NY, 11779, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444498
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 2850 Pond Road, Ronkonkoma, NY, 11779, US
Principal Officer's Name Eppie Larke
Principal Officer's Address 130 Pineview Lane, Coram, NY, 11727, US
38-3920105 Association Unconditional Exemption 69 GRAYWOOD RD, PRT WASHINGTN, NY, 11050-1537 1977-09
In Care of Name % ALMA GARCIA
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2122 FATHER WILLIAM A DALY

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 38-3920105
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 69 Graywood Road, Port Washington, NY, 11050, US
Principal Officer's Name Alma Garcia
Principal Officer's Address 69 Graywood Road, Port Washington, NY, 11050, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3920105
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 69 Graywood Road, Port Washington, NY, 11050, US
Principal Officer's Name Alma Garcia
Principal Officer's Address 69 Graywood Road, Port Washington, NY, 11050, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3920105
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 69 Graywood Road, Port Washington, NY, 11050, US
Principal Officer's Name Alma Garcia
Principal Officer's Address 69 Graywood Road, Port Washington, NY, 11050, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3920105
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 8 The Beachway, Manhasset, NY, 11030, US
Principal Officer's Name Doris Salamak
Principal Officer's Address 8 The Beachway, Manhasset, NY, 11030, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3920105
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 8 The Beachway, Manhasset, NY, 11030, US
Principal Officer's Name Doris Salamak
Principal Officer's Address 8 The Beachway, Manhasset, NY, 11030, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3920105
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 57 Joseph Street, New Hyde Park, NY, 11040, US
Principal Officer's Name Alma Garcia
Principal Officer's Address 57 Joseph Street, New Hyde Park, NY, 11040, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3920105
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 57 Joseph Street, New Hyde Park, NY, 11040, US
Principal Officer's Name Alma Garcia
Principal Officer's Address 57 Joseph Street, New Hyde Park, NY, 11040, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3920105
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 751 Park Avenue, Manhasset, NY, 11030, US
Principal Officer's Name Maura Clifford
Principal Officer's Address 751 Park Avenue, Manhasset, NY, 11030, US
Organization Name COLUMBIETTES INCORPORATED
EIN 38-3920105
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 751 Park Avenue, Manhasset, NY, 11030, US
Principal Officer's Name Maura Clifford
Principal Officer's Address 751 Park Avenue, Manhasset, NY, 11030, US
11-2444493 Association Unconditional Exemption 1359 EAST 64TH STREET, BROOKLYN, NY, 11234-5665 1977-09
In Care of Name % DONNA BAXTER
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LONG ISLAND CHAPTER-NY COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1359 East 64th Street, Brooklyn, NY, 11234, US
Principal Officer's Name Donna Kelso
Principal Officer's Address 1359 East 64th Street, Brooklyn, NY, 11234, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1359 East 64th Street, Brooklyn, NY, 11234, US
Principal Officer's Name Donna Kelso
Principal Officer's Address 1359 East 64th Street, Brooklyn, NY, 11234, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Principal Officer's Name Donna Kelso-Baxter
Principal Officer's Address 3051 Nostrand Avenue, Brooklyn, NY, 11229, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 80 Anchor Lane, Levittown, NY, 11756, US
Principal Officer's Name Karen Remiszewski
Principal Officer's Address 80 Anchor Lane, Levittown, NY, 11756, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
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 118-07 9th Avenue, College Point, NY, 11356, US
Principal Officer's Name Karen M Remiszewski
Principal Officer's Address 118-07 9th Avenue, College Point, NY, 11356, US
Website URL 1979
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
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 118-07 9th Avenue, College Point, NY, 11356, US
Principal Officer's Name Karen Remiszewski
Principal Officer's Address 118-07 9th Avenue, College Point, NY, 11356, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
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 112 Skillman Street, Brooklyn, NY, 11211, US
Principal Officer's Name Maria Mandarino
Principal Officer's Address 112 Skillman Street, Brooklyn, NY, 11211, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
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 362 Union Street, Brooklyn, NY, 11231, US
Principal Officer's Name Michele Ruggiero-Sheehan
Principal Officer's Address 362 Union Street, Brooklyn, NY, 11231, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
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 362 UNION STREET, BROOKLYN, NY, 11231, US
Principal Officer's Name MICHELE RUGGIERO
Principal Officer's Address 362 UNION ST, BROOKLYN, NY, 11231, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
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 362 Union Street, Brooklyn, NY, 11231, US
Principal Officer's Name Michele Ruggiero
Principal Officer's Address 362 Union Street, Brooklyn, NY, 11231, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
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 362 Union Street, Brooklyn, NY, 11231, US
Principal Officer's Name Michele Ruggiero
Principal Officer's Address 362 Union Street, Brooklyn, NY, 11231, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 362 Union Street, Brooklyn, NY, 11231, US
Principal Officer's Name Michele Ruggiero - Vice President
Principal Officer's Address 362 Union Street, Brooklyn, NY, 11231, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 362 Union Street, 2nd Floor, Brooklyn, NY, 11231, US
Principal Officer's Name Phyllis Gucciardo
Principal Officer's Address 2126 72nd Street, Brooklyn, NY, 11204, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2444493
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 633 Saratoga Avenue, Brooklyn, NY, 11212, US
Principal Officer's Name Olive DeRoche-Carter
Principal Officer's Address 633 Saratoga Avenue, Brooklyn, NY, 11212, US
11-2446566 Association Unconditional Exemption 207 CEDAR AVENEU, PATCHOGUE, NY, 11772-0000 1977-09
In Care of Name % LISA LIGUORI
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SUFFOLK CHAPTER-NY COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446566
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 207 Cedar Aveneu, Patchogue, NY, 11772, US
Principal Officer's Name Angela O'Leary
Principal Officer's Address 11 Amy Drive, Sayville, NY, 11782, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446566
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 207 Cedar Avenue, Patchogue, NY, 11772, US
Principal Officer's Name Angela O'Leary
Principal Officer's Address 11 Amy Drive, Sayville, NY, 11782, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446566
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Elmwood Rd, Deer Park, NY, 11729, US
Principal Officer's Name Lisa Liguori
Principal Officer's Address 4 Elmwood Rd, Deer Park, NY, 11729, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446566
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 4 ELMWOOD RD, DEER PARK, NY, 11729, US
Principal Officer's Name Barbara Taylor-Lukenovich
Principal Officer's Address 4 ELMWOOD RD, DEER PARK, NY, 11729, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446566
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 14 Allegheny Drive West, Farmingville, NY, 11738, US
Principal Officer's Name Anne Marie Callahan
Principal Officer's Address 14 Allegheny Drive West, Farmingville, NY, 11738, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446566
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 76 Camille Lane, East Patchogue, NY, 11772, US
Principal Officer's Address 76 Camille Lane, East Patchogue, NY, 11772, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446566
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 14 Allegheny Drive West, Farmingville, NY, 11738, US
Principal Officer's Name Anne Marie Callahan
Principal Officer's Address 14 Allegheny Drive West, Farmingville, NY, 11738, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446566
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 31 Hawkton Place, Lake Grove, NY, 11755, US
Principal Officer's Name Amelia Joseph
Principal Officer's Address 31 Hawkton Place, Lake Grove, NY, 11755, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446566
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 Byron Way, Oakdale, NY, 11769, US
Principal Officer's Name Mary Lundin
Principal Officer's Address 65 Byron Way, Oakdale, NY, 11769, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446566
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 207 CEDAR AVE, PATCHOGUE, NY, 11772, US
Principal Officer's Name RONNY PLISZAK
Principal Officer's Address 207 CEDAR AVE, PATCHOGUE, NY, 11772, US
11-2446943 Association Unconditional Exemption 137 WOODLAND ST, EAST ISLIP, NY, 11730-1919 1977-09
In Care of Name % ARLENE GLICA
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 2489 ST MARTIN COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
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 1009, AMITYVILLE, NY, 11701, US
Principal Officer's Name DEBBIE ZAINO
Principal Officer's Address PO BOX 1009, AMITYVILLE, NY, 11701, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
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 1009, AMITYVILLE, NY, 11701, US
Principal Officer's Name Linda Liszewski
Principal Officer's Address PO Box 1009, AMITYVILLE, NY, 11701, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
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 1009, AMITYVILLE, NY, 11701, US
Principal Officer's Name Anne Crocitto
Principal Officer's Address PO Box 1009, AMITYVILLE, NY, 11701, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
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 1009, Amityville, NY, 11701, US
Principal Officer's Name Anne Crocitto
Principal Officer's Address PO Box 1009, Amityville, NY, 11701, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
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 21 Bryan Ave, Amityville, NY, 11701, US
Principal Officer's Name Anne Crocitto
Principal Officer's Address 21 Bryan Ave, Amityville, NY, 11701, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
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 21 Bryan Ave, Amityville, NY, 11701, US
Principal Officer's Name Ann Crocitto
Principal Officer's Address 21 Bryan Ave, Amityville, NY, 11701, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
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 1009, Amityville, NY, 11701, US
Principal Officer's Name Anne Crocitto
Principal Officer's Address PO Box 1009, Amityville, NY, 11701, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
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 1009, AMITYVILLE, NY, 11701, US
Principal Officer's Name Debbie Zaino
Principal Officer's Address PO Box 1009, Amityville, NY, 11701, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
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 28 Fourth Ave, Farmingdale, NY, 11735, US
Principal Officer's Name Patricia Ackerman
Principal Officer's Address 28 Fourth Ave, Farmingdale, NY, 11735, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
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 Post Office Box 1009, Amityville, NY, 11701, US
Principal Officer's Name Arlene Glica
Principal Officer's Address Post Office Box 1009, Amityville, NY, 11701, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
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 1009, Amityville, NY, 11701, US
Principal Officer's Name Arlene Glica
Principal Officer's Address PO Box 1009, Amityville, NY, 11701, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28 Fourth Ave, Farmingdale, NY, 11735, US
Principal Officer's Name Anne Crocitto
Principal Officer's Address 21 Bryan Ave, Amityville, NY, 11701, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28 Fourth Ave, Farmingdale, NY, 11735, US
Principal Officer's Name Patricia Ackerman
Principal Officer's Address 28 Fourth Ave, Farmingdale, NY, 11735, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-2446943
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28 Fourth Ave, Farmingdale, NY, 11735, US
Principal Officer's Name Patricia Ackerman
Principal Officer's Address 28 Fourth Ave, Farmingdale, NY, 11735, US
22-2327576 Association Unconditional Exemption 21 MAIN ST, RAVENA, NY, 12143-1905 1977-09
In Care of Name % PATRICIA VISCONTI
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 Mutual/Membership Benefit: Domestic Fraternal Societies
Sort Name 3424 MOTHER MCAULEY COUNCIL

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)(10): Domestic fraternal societies and associations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10

Determination Letter

Final Letter(s) FinalLetter_22-2327576_MOTHERMCAULEYCOUNCILNO3424_05032019_01.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 22-2327576
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 21 Main Street, RAVENA, NY, 12143, US
Principal Officer's Name Patricia Visconti
Principal Officer's Address 5 North Clement Avenue, RAVENA, NY, 12143, US
Organization Name COLUMBIETTES INCORPORATED
EIN 22-2327576
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 21 Main Sreet, Ravena, NY, 12143, US
Principal Officer's Name Patricia Visconti
Principal Officer's Address 5 North Clement Avenue, Ravena, NY, 12143, US
Organization Name COLUMBIETTES INCORPORATED
EIN 22-2327576
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 21 Main Street, Ravena, NY, 12143, US
Principal Officer's Name Patricia Visconti
Principal Officer's Address 5 North Clement Avenue, Ravena, NY, 12143, US
Organization Name MOTHER MCAULEY COUNCIL NO 3424
EIN 22-2327576
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 21 Main Street, Ravena, NY, 12143, US
Principal Officer's Name Patricia Visconti
Principal Officer's Address 21 Main Street, Ravena, NY, 12143, US
Organization Name MOTHER MCAULEY COUNCIL NO 3424
EIN 22-2327576
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 21 Main Street, Ravena, NY, 12143, US
Principal Officer's Name Patricia Visconti
Principal Officer's Address 5 North Clement Avenue, Ravena, NY, 12143, US
Organization Name COLUMBIETTES INCORPORATED
EIN 22-2327576
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 21 Gardner Terrace Secon Floor, Delmar, NY, 12054, US
Principal Officer's Name Louse Pape
Principal Officer's Address 54 Civill Avenue PO Box 767, Coeymans, NY, 12045, US
Organization Name COLUMBIETTES INCORPORATED
EIN 22-2327576
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 21 Gardner Terrace Second Floor, Delmar, NY, 12054, US
Principal Officer's Name Louise Pape
Principal Officer's Address 54 Civill Avenue, PO Box 767, Coeymans, NY, 12045, US
11-3206816 Association Unconditional Exemption 11 FLOWER AVE, HOLTSVILLE, NY, 11742-1721 1977-09
In Care of Name % NANCY BERTRAN
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name 6844 SAINT SYLVESTER COLUMBIETTES

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)(10): Domestic fraternal societies and associations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_11-3206816_THECOLUMBIETTESOFSAINTSYLVESTERCOUNCILNO6844_02172017.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-3206816
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Flower Ave, HOLTSVILLE, NY, 11742, US
Principal Officer's Name Nancy M Bertran
Principal Officer's Address 11 Flower Ave, HOLTSVILLE, NY, 11742, US
Website URL Bertran
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3206816
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 FLOWER AVE, HOLTSVILLE, NY, 11742, US
Principal Officer's Name NANCY BERTAN
Principal Officer's Address 11 FLOWER AVE, HOLTSVILLE, NY, 11742, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3206816
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 FLOWER AVE, HOLTSVILLE, NY, 11742, US
Principal Officer's Address 11 FLOWER AVE, HOLTSVILLE, NY, 11742, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3206816
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Syracuse Ave, Medford, NY, 11763, US
Principal Officer's Name Letitia Dunn
Principal Officer's Address 24 Syracuse Ave, Medford, NY, 11763, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3206816
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 FLOWER AVE, HOLTSVILLE, NY, 11742, US
Principal Officer's Name Nancy M Bertran
Principal Officer's Address 11 FLOWER AVE, HOLTSVILLE, NY, 11742, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3206816
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Syracuse Ave, Medford, NY, 11763, US
Principal Officer's Name Karen Rollo
Principal Officer's Address 24 Syracuse Ave, Medford, NY, 11763, US
Organization Name THE COLUMBIETTES OF SAINT SYLVESTER COUNCIL NO 6844
EIN 11-3206816
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Syracuse Ave, Medford, NY, 11763, US
Principal Officer's Name Karen Rollo
Principal Officer's Address 24 Syracuse Ave, Medford, NY, 11763, US
Organization Name THE COLUMBIETTES OF SAINT SYLVESTER COUNCIL NO 6844
EIN 11-3206816
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Syracuse Ave, Medford, NY, 11763, US
Principal Officer's Name Karen Rollo
Principal Officer's Address 8 Fannie Drive, Farmingville, NY, 11738, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3206816
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Flower Avenue, Holtsville, NY, 11742, US
Principal Officer's Name Nancy M Bertran President
Principal Officer's Address 11 Flower Avenue, Holtsville, NY, 11742, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3206816
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2401 Wave Ave, Medford, NY, 11763, US
Principal Officer's Name Carole Damato
Principal Officer's Address 2401 Wave Ave, Medford, NY, 11763, US

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

Organization Name COLUMBIETTES INCORPORATED 6844 ST SYLVESTERS COUNCIL
EIN 11-3206816
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
Organization Name COLUMBIETTES INCORPORATED 6844 ST SYLVESTERS COUNCIL
EIN 11-3206816
Tax Period 201412
Filing Type P
Return Type 990EO
File View File
Organization Name COLUMBIETTES INCORPORATED 6844 ST SYLVESTERS COUNCIL
EIN 11-3206816
Tax Period 201312
Filing Type P
Return Type 990EO
File View File
Organization Name COLUMBIETTES INCORPORATED 6844 ST SYLVESTERS COUNCIL
EIN 11-3206816
Tax Period 201212
Filing Type P
Return Type 990EO
File View File
11-3246707 Association Unconditional Exemption 10 POWELL PL, HICKSVILLE, NY, 11801-0000 1977-09
In Care of Name % LOUISE LAGATTA
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 5983 RIGHT REV MSGR WILLIAM A DELAN

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 MERRITTS AVE, FARMINGDALE, NY, 11735, US
Principal Officer's Name LINDA RUGGIERO
Principal Officer's Address 707, Lindenhurst, NY, 11757, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110 Merritts Road, Farmingdale, NY, 11735, US
Principal Officer's Name MaryAnn Cabri
Principal Officer's Address 491 North Bay Drive, Massapequa, NY, 11758, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110 Merritts Road, Farmingdale, NY, 11735, US
Principal Officer's Name Mary Ann Cabri
Principal Officer's Address 491 North Bay Drive, Massapequa, NY, 11758, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110Merritts Road, Farmingdale, NY, 11735, US
Principal Officer's Name Linda Ruggiero
Principal Officer's Address 707 NARRAGANSETT VILLAS DR, LINDENHURST, NY, 11757, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110Merritts Road, Farmingdale, NY, 11735, US
Principal Officer's Name Jeanette Winkler
Principal Officer's Address 3 Harrison Place, Farmingdale, NY, 11735, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110 Merritts Road, FARMINGDALE, NY, 11735, US
Principal Officer's Name Jeanette Winkler
Principal Officer's Address 3 Harrison Place, Farmingdale, NY, 11735, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110 Merritts Road, FARMINGDALE, NY, 11729, US
Principal Officer's Name Linda Ruggiero
Principal Officer's Address 707 Narragansett Villas Dr, Lindenhurst, NY, 11757, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110 Merritts Ave, Farmingdale, NY, 11735, US
Principal Officer's Name Linda M Ruggiero
Principal Officer's Address PO Box 1821, Massapequa, NY, 11758, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110 Merritts Road, Farmingdale, NY, 11735, US
Principal Officer's Name Alice Savino
Principal Officer's Address 3833 Hahn Avenue, Bethpage, NY, 11714, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110 Merritts Road, Farmingdale, NY, 11729, US
Principal Officer's Name Patricia Fekete
Principal Officer's Address 251 E 3rd Street, DEER PARK, NY, 11729, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110 Merritts Road, Farmingdale, NY, 11735, US
Principal Officer's Name Patricia Fekete
Principal Officer's Address 251 East 3rd Street, Deer Park, NY, 11729, US
Website URL www.delaneykofc.com
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110 MERRITTS ROAD, FARMINGDALE, NY, 11735, US
Principal Officer's Name GRACE CASTELLI
Principal Officer's Address 22 LEAF LANE, LEVITTOWN, NY, 11756, US
Organization Name COLUMBIETTES INCORPORATED
EIN 11-3246707
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 110 MERRITTS ROAD, FARMINGDALE, NY, 11793, US
Principal Officer's Name GRACE CASTELLI
Principal Officer's Address 22 LEAF LANE, LEVITTOWN, NY, 11756, US
Website URL WWW.DELANEYKofC.COM
36-4816623 Association Unconditional Exemption 404 NASSAU AVE, FREEPORT, NY, 11520-6317 1977-09
In Care of Name % LINA RIVERA SANTANA
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 6911 OUR LADY OF THE ISLAND

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 36-4816623
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Eastgate Road, Massapequa Park, NY, 11762, US
Principal Officer's Name Tina Lauro
Principal Officer's Address 24d 7th Ave, Farmingdale, NY, 11735, US
Organization Name COLUMBIETTES INCORPORATED
EIN 36-4816623
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Eastgate, Massapequa Park, NY, 11762, US
Principal Officer's Name Tina Lauro
Principal Officer's Address 24d 7th Ave, Farmingdale, NY, 11735, US
Organization Name COLUMBIETTES INCORPORATED
EIN 36-4816623
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Eastgate Road, Massapequa Park, NY, 11762, US
Principal Officer's Name Tina Lauro
Principal Officer's Address 24d 7th Ave, Farmingdale, NY, 11735, US
Organization Name COLUMBIETTES INCORPORATED
EIN 36-4816623
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 2 Eastgate Road, Massapequa Park, NY, 11762, US
Principal Officer's Name Tina Lauro
Principal Officer's Address 24d 7th Ave, Farmingdale, NY, 11735, US
Organization Name COLUMBIETTES INCORPORATED
EIN 36-4816623
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 2 East Gate Rd, MASSAPEQUA PARK, NY, 11762, US
Principal Officer's Address 2 East Gate RD, MASSAPEQUA PARK, NY, 11762, US
Organization Name COLUMBIETTES INC
EIN 36-4816623
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 2 East Gate Rd, Massapequa Park, NY, 11762, US
Principal Officer's Address 2 East Gate Rd, Massapequa Park, NY, 11762, US
Organization Name COLUMBIETTES INC
EIN 36-4816623
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 2 EastGate Rd, Massapequa Park, NY, 11762, US
Principal Officer's Name Diane Esposito
Principal Officer's Address 370 Martin Place, Massapequa Park, NY, 11762, US
47-3534720 Association Unconditional Exemption 1969 CROMPOND RD, CORTLANDT MNR, NY, 10567-4113 1977-09
In Care of Name % DIANE TUAL
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 15493 HOLY SPIRIT

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)(10): Domestic fraternal societies and associations
Revocation Date 2018-05-15
Revocation Posting Date 2018-08-13
Exemption Reinstatement Date 2018-05-15

Determination Letter

Final Letter(s) FinalLetter_47-3534720_COLUMBIETTESOFHOLYSPIRITCOUNCILNO15193KNIGHTSOFCOLUMBUS_03272020_00.tif
FinalLetter_47-3534720_COLUMBIETTESOFHOLYSPIRITCOUNCILNO15193KNIGHTSOFCOLUMBUS_03272020.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 47-3534720
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 1969 Crompond Road, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Diane Jane Tual
Principal Officer's Address 135 Fields Lane, Peekskill, NY, 10566, US
Organization Name COLUMBIETTES OF HOLY SPIRIT COUNCIL NO 15493 KNIGHTS OF COLUMBUS
EIN 47-3534720
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 1969 Crompond Road, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Diane Tual
Principal Officer's Address 135 Fields Lane, Peekskill, NY, 10566, US
51-0220435 Association Unconditional Exemption 11803 9TH AVE, COLLEGE POINT, NY, 11356-1015 1977-09
In Care of Name % ALEXANDRA BOREK
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 1463 ST AMBROSE COLUMBIETTES

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)(10): Domestic fraternal societies and associations
Revocation Date 2012-01-15
Revocation Posting Date 2012-09-11

Determination Letter

Final Letter(s) FinalLetter_51-0220435_COLUMBIETTESOFSTAMBROSECOUNCILNO1463KNIGHTSOFCOLUMBUS_10152012_01.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220435
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 11803 9th Avenue, College Point, NY, 11356, US
Principal Officer's Name Debbie Henrich
Principal Officer's Address 11803 9th Ave, College Point, NY, 11356, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220435
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 4-22 121 Street, College Point, NY, 11356, US
Principal Officer's Name Alexandra Borek
Principal Officer's Address 4-22 121 Street, College Point, NY, 11356, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220435
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 2238 College Point Blvd, College Point, NY, 11356, US
Principal Officer's Name Alex Borek
Principal Officer's Address 2238 College Point Blvd, College Point, NY, 11356, US
Organization Name COLUMBIETTES INC
EIN 51-0220435
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 2238 College Point Blvd, College Point, NY, 11356, US
Principal Officer's Name Debbie Henrich
Principal Officer's Address 2238 College Point Blvd, College Point, NY, 11356, US
Organization Name COLUMBIETTES INC
EIN 51-0220435
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 22-38 College Point Boulevard, College Point, NY, 11356, US
Principal Officer's Name Debbie Henrich
Principal Officer's Address 22-38 College Point Boulevard, College Point, NY, 11356, US
Organization Name COLUMBIETTES INC
EIN 51-0220435
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 2238 College Point Boulevard, College Point, NY, 11356, US
Principal Officer's Name Debbie Henrich
Principal Officer's Address 2238 College Point Boulevard, College Point, NY, 11356, US
Organization Name COLUMBIETTES INCORPORATED SUPREME COUNCIL
EIN 51-0220435
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22-32 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, US
Principal Officer's Name MELISSA CASSIDY
Principal Officer's Address 22-32 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, US
Organization Name COLUMBIETTE OF ST AMBROSE COUNCIL NO 1463 KNIGHTS OF COLUMBUS
EIN 51-0220435
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22-38 College Point Blvd, College Point, NY, 11356, US
Principal Officer's Name Melissa Cassidy
Principal Officer's Address 22-38 College Point Blvd, College Point, NY, 11356, US
Organization Name COLUMBIETTE OF ST AMBROSE COUNCIL NO 1463 KNIGHTS OF COLUMBUS
EIN 51-0220435
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22-38 College Point Blvd, College Point, NY, 11356, US
Principal Officer's Name Gloria Castro
Principal Officer's Address 22-38 College Point Blvd, College Point, NY, 11356, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220435
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22-38 College Point Blvd, College Point, NY, 11356, US
Principal Officer's Name Mia Coppola
Principal Officer's Address 22-38 CollegePoint Blvd, College Point, NY, 11356, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220435
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22-38 College Point Boulevard, College Point, NY, 11356, US
Principal Officer's Name Karen Remiszewski
Principal Officer's Address 118-07 9th Avenue, College Point, NY, 11356, US
51-0220117 Association Unconditional Exemption 297 WILLIS AVE, MINEOLA, NY, 11501-1523 1977-09
In Care of Name % LAURIE HESS
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 HUDSON VALLEY CHAPTER-NY COLUMBIETT

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)(10): Domestic fraternal societies and associations
Revocation Date 2011-01-15
Revocation Posting Date 2011-09-07
Exemption Reinstatement Date 2011-01-15

Determination Letter

Final Letter(s) FinalLetter_51-0220117_COLUMBIETTESOFHUDSONVALLEYCHAPTER_11092016.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220117
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 297 Willis Avenue, Mineola, NY, 11501, US
Principal Officer's Name Mary Ann McGivney
Principal Officer's Address 9 Kensington Dr, Hopewell Junction, NY, 12533, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220117
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 100 S Ohioville Rd, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220117
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 100 S Ohioville Rd, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Website URL Elizabeth DuBois
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220117
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 100 S Ohioville Rd, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220117
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 100 S Ohioville Rd, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220117
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 100 s Ohioville Road, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 s Ohioville Road, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220117
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 100 S Ohioville Rd, New Paltz, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
Organization Name COLUMBIETTES OF HUDSON VALLEY CHAPTER
EIN 51-0220117
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 100 SOUTH OHIOVILLE RD, NEW PALTZ, NY, 12561, US
Principal Officer's Name Elizabeth DuBois
Principal Officer's Address 100 S Ohioville Rd, New Paltz, NY, 12561, US
51-0220378 Association Unconditional Exemption 1040 78TH ST, BROOKLYN, NY, 11228-2612 1977-09
In Care of Name % ARLENE JABLONSKI
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Roman Catholic
Sort Name 481 ARCHBISHOP JOHN HUGHES

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)(10): Domestic fraternal societies and associations
Revocation Date 2010-05-15
Revocation Posting Date 2011-07-13

Determination Letter

Final Letter(s) FinalLetter_51-0220378_ARCHBISHOPJOHNHUGHESCOLUMBIETTES_11152012_01.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220378
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Principal Officer's Name Arlene A Jablonski
Principal Officer's Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220378
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Principal Officer's Name Arlene A Jablonski
Principal Officer's Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220378
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1040 78TH ST, BROOKLYN, NY, 11228, US
Principal Officer's Name Arlene A Jablonski
Principal Officer's Address 1040 78TH ST, BROOKLYN, NY, 11228, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220378
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1040 78TH ST, BROOKLYN, NY, 11228, US
Principal Officer's Name Arlene Jablonski
Principal Officer's Address 1040 78TH ST, BROOKLYN, NY, 11228, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220378
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Principal Officer's Name Arlene Jablonski
Principal Officer's Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220378
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Principal Officer's Name Arlene Jablonski
Principal Officer's Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220378
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1040 78TH ST, BROOKLYN, NY, 11228, US
Principal Officer's Name ARLENE JABLONSKI
Principal Officer's Address 1040 78TH ST, BROOKLYN, NY, 11228, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220378
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Principal Officer's Name Arlene Jablonski
Principal Officer's Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220378
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Principal Officer's Name Arlene Jablonski
Principal Officer's Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220378
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Principal Officer's Name Arlene Jablonski
Principal Officer's Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Organization Name ARCHBISHOP JOHN HUGHES COLUMBIETTES
EIN 51-0220378
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1040 - 78th Street, Brooklyn, NY, 11228, US
Principal Officer's Name Arlene Jablonski
Principal Officer's Address 1040 - 78th Street, Brookyn, NY, 11228, US
51-0220385 Association Unconditional Exemption 2039 62ND ST, BROOKLYN, NY, 11204-3030 1977-09
In Care of Name % LINDA SCALICI
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Domestic Fraternal Societies
Sort Name 4884 JOSEPH B CAVALLARO COLUMBIETTE

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)(10): Domestic fraternal societies and associations
Revocation Date 2010-05-15
Revocation Posting Date 2011-07-13
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_51-0220385_COLUMBIETTESINCORPORATED4884JOSEPHCAVALLAROAUX_09122012_01.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220385
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7211 20th Avenue, Brooklyn, NY, 11204, US
Principal Officer's Name Louise Gucciardo
Principal Officer's Address 2126 72nd Street, Brooklyn, NY, 11204, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220385
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7211 20th Avenue, Brooklyn, NY, 11204, US
Principal Officer's Name Louise Gucciardo
Principal Officer's Address 2126 72nd Street, Brooklyn, NY, 11204, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220385
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7211 20th Avenue, Brooklyn, NY, 11204, US
Principal Officer's Name JoAnne Toigo
Principal Officer's Address 1305 Avenue O, Brooklyn, NY, 11230, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220385
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1305 avenue o, brooklyn, NY, 11230, US
Principal Officer's Name JoAnne toigo
Principal Officer's Address 1305 avenue o, brooklyn, NY, 11230, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220385
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1305 avenue o, brooklyn, NY, 11230, US
Principal Officer's Name robert toigo
Principal Officer's Address 1305 avenue o, brooklyn, NY, 11230, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220385
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7211 20th Ave, BROOKLYN, NY, 11204, US
Principal Officer's Name JoAnne Toigo
Principal Officer's Address 1305 Avenue O, Brooklyn, NY, 11230, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220385
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1305 Avenue O, Brooklyn, NY, 11230, US
Principal Officer's Name JoAnne Toigo
Principal Officer's Address 1305 Avenue O, Brooklyn, NY, 11230, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220385
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7211 20th Avenue, Brooklyn, NY, 11204, US
Principal Officer's Name JoAnne Toigo
Principal Officer's Address 1305 Avenue O, Brooklyn, NY, 11230, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220385
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 7211 20th avenue, Brooklyn, NY, 11204, US
Principal Officer's Name JoAnne Toigo
Principal Officer's Address 1305 Avenue O, Brooklyn, NY, 11230, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220385
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7211 20th Avenue, Brooklyn, NY, 11204, US
Principal Officer's Name JoAnne Toigo
Principal Officer's Address 1305 Avenue O, Brooklyn, NY, 11230, US
Website URL robert25lt1@yahoo.com
51-0220418 Association Unconditional Exemption 26 EASTON AVE, NORTH BABYLON, NY, 11703-2216 1977-09
In Care of Name % INEZ SCHILINGER
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name 4428 OUR LADY OF THE ROSARY COLUMBI

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)(10): Domestic fraternal societies and associations
Revocation Date 2011-01-15
Revocation Posting Date 2011-09-07
Exemption Reinstatement Date 2011-01-15

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220418
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 759 Long Island Avenue, Deer Park, NY, 11729, US
Principal Officer's Name Inez Schillinger
Principal Officer's Address 26 Easton Avenue, North Babylon, NY, 11703, US
Organization Name COLUMBIETTES
EIN 51-0220418
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 759 Long Island Ave, Deer Park, NY, 11729, US
Principal Officer's Name Tammy Loring
Principal Officer's Address 93 E 2nd St, Deer Park, NY, 11729, US
Organization Name COLUMBIETTES
EIN 51-0220418
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 759 Long Island Ave, Deer Park, NY, 11729, US
Principal Officer's Name Tammy Loring
Principal Officer's Address 93 E 2nd St, Deer Park, NY, 11729, US
Organization Name COLUMBIETTES
EIN 51-0220418
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 759 Long Island Ave, Deer Park, NY, 11729, US
Principal Officer's Name Tammy Loring
Principal Officer's Address 10 Wyandotte St, 85 Burlington Ave, Deer Park, NY, 11729, US
Organization Name COLUMBIETTES
EIN 51-0220418
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 759 Long Island Ave, Deer Park, NY, 11729, US
Principal Officer's Name Tammy Loring
Principal Officer's Address 93 East 2nd St, Deer Park, NY, 11729, US
Organization Name COLUMBIETTES
EIN 51-0220418
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 759 Long Island Ave, Deer Park, NY, 11729, US
Principal Officer's Name Victoria A Lynch
Principal Officer's Address 10 Wyandotte St, 85 Burlington Ave, Deer Park, NY, 11729, US
Organization Name COLUMBIETTES
EIN 51-0220418
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 759 Long Island Ave, Deer Park, NY, 11729, US
Principal Officer's Name Victoria A Lynch
Principal Officer's Address 10 Wyandotte St, Deer Park, NY, 11729, US
Organization Name COLUMBIETTES
EIN 51-0220418
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 759, Deer Park, NY, 11729, US
Principal Officer's Name Barbara Lukenovich
Principal Officer's Address 4 Elmwood Rd, Deer Park, NY, 11729, US
Organization Name COLUMBIETTES
EIN 51-0220418
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 759 Long Island Avenue, Deer Park, NY, 11729, US
Principal Officer's Name Barbara Lukenovich
Principal Officer's Address 4 Elmwood Rd, Deer Park, NY, 11729, US
51-0220429 Association Unconditional Exemption 483 SEABREEZE WALK, BREEZY POINT, NY, 11697-1622 1977-09
In Care of Name % DONNA MORAN
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2672 MSGR BURKE ROCKAWAY COLUMBIETT

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220429
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Beach 90th St, Rockaway Beach, NY, 11693, US
Principal Officer's Name Donna Moran
Principal Officer's Address 333 Beach 90th St, Rockaway Beach, NY, 11693, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220429
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Beach 90th St, Rockaway Beach, NY, 11693, US
Principal Officer's Name Doreen Rafferty
Principal Officer's Address 333 Beach 90th St, Rockaway Beach, NY, 11693, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220429
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Beach 90th Street, Rockaway Beach, NY, 11693, US
Principal Officer's Name Doreen Raftery
Principal Officer's Address 333 Beach 90th Street, Rockaway Beach, NY, 11693, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220429
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Beach 90th Street, Rockaway Beach, NY, 11693, US
Principal Officer's Name Barbara Mergler
Principal Officer's Address 96-39 PITKIN AVENUE, OZONE PARK, NY, 11417, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220429
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Beach 90th Street, Rockaway Beach, NY, 11693, US
Principal Officer's Name Barbara Mergler
Principal Officer's Address 96-39 Pitkin Avenue, Ozone Park, NY, 11417, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220429
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Beach 90th Street, Rockaway Beach, NY, 11693, US
Principal Officer's Name Barbara Mergler
Principal Officer's Address 96-39 Pitkin Avenue, Ozone Park, NY, 11417, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220429
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Beach 90th Street, Rockaway Beach, NY, 11693, US
Principal Officer's Name Barbara Mergler
Principal Officer's Address 96-39 Pitkin Avenue, Ozone Park, NY, 11417, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220429
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107-10 Shore Front Pkwy - 9J, Rockaway Park, NY, 116942661, US
Principal Officer's Name Kathleen Leonard
Principal Officer's Address 107-10 Shore Front Pkwy 9J, Rockaway Park, NY, 116942661, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220429
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Beach 90th Street, Rockaway Beach, NY, 11693, US
Principal Officer's Name Kathleen Leonard
Principal Officer's Address 107-10 Shore Front Parkway Apt 9J, Rockaway Park, NY, 11694, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220429
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Beach 90th Street, Rockaway Beach, NY, 11693, US
Principal Officer's Name Kathleen Leonard
Principal Officer's Address 107-10 Shore Front Parkway, Apt 9J, Rockaway Park, NY, 11694, US
51-0220451 Association Unconditional Exemption 12 INGRID CT, HAUPPAUGE, NY, 11788-3306 1977-09
In Care of Name % KIMBERLY MAZZIOTTI
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 6062 ST THOMAS MORE MSGR FRNCS S M

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)(10): Domestic fraternal societies and associations
Revocation Date 2015-01-15
Revocation Posting Date 2015-04-13

Determination Letter

Final Letter(s) FinalLetter_51-0220451_COLUMBIETTESINCORPORATED_08242015.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220451
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 115 Kings Highway, Hauppauge, NY, 11788, US
Principal Officer's Name Karen Anderson
Principal Officer's Address 5 Whitespruce Lane, Hauppauge, NY, 11788, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220451
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 115 Kings Hwy, Hauppauge, NY, 11788, US
Principal Officer's Name Karen Anderson
Principal Officer's Address 5 Whitespruce Lane, Hauppauge, NY, 11788, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220451
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 115 Kings Hwy, HAUPPAUGE, NY, 11788, US
Principal Officer's Name barbara haynes
Principal Officer's Address 12059 Copper Mountain Blvd, Charlotte, NC, 28277, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220451
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 115 Kings Hwy, Hauppauge, NY, 11788, US
Principal Officer's Name barbara haynes
Principal Officer's Address 12059 Copper Mountain Boulevard, Charlotte, NC, 28277, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220451
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 32 Joyce Drive, Hauppauge, NY, 11788, US
Principal Officer's Name Linda Dowling
Principal Officer's Address 32 Joyce Drive, Hauppauge, NY, 11788, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220451
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 104 LINCOLN BLVD, HAUPPAUGE, NY, 11788, US
Principal Officer's Name awilda ferrara
Principal Officer's Address 104 LINCOLN BLVD, HAUPPAUGE, NY, 11788, US
Website URL St. Thomas More Columbiettes
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220451
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 104 LINCOLN BLVD, HAUPPAUGE, NY, 11788, US
Principal Officer's Name awilda ferrara
Principal Officer's Address 104 LINCOLN BLVD, HAUPPAUGE, NY, 11788, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220451
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 lincolun blvd, HAUPPAUGE, NY, 11788, US
Principal Officer's Name willy ferrara
Principal Officer's Address 104 lincoln blvd, Hauppauge, NY, 11788, US
Website URL wonkaaf@verizon.net
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220451
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 lincoln blvd, hauppauge, NY, 11788, US
Principal Officer's Name willy ferrara
Principal Officer's Address 104 lincoln blvd, hauppauge, NY, 11788, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220451
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Woodcrest Drive, Hauppauge, NY, 11788, US
Principal Officer's Name Elizabeth Baker
Principal Officer's Address 36 Woodcrest Drive, Hauppauge, NY, 11788, US
Website URL bboop43@optonline.net
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220451
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Woodcrest Drive, Hauppauge, NY, 11788, US
Principal Officer's Name Elizabeth Baker
Principal Officer's Address 36 Woodcrest Drive, Hauppauge, NY, 11788, US
Website URL bboop43@optonline.net
32-0147609 Association Unconditional Exemption 3 RUSH ST, PORT JEFF STA, NY, 11776-4101 1977-09
In Care of Name % R PENNY COCCHIARA
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 7006 ST GERARD MAJELLA COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 RUSH STREET, PORT JEFF STA, NY, 11776, US
Principal Officer's Name DONNA ANTIGNANO
Principal Officer's Address 17 ALPINE ST, PORT JEFF STA, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 RUSH STREET, PORT JEFFERSON STATION, NY, 11776, US
Principal Officer's Name DONNA ANTIGNANO
Principal Officer's Address 17 ALPINE ST, PORT JEFFERSON STATION, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 RUSH STREET, PORT JEFFERSON STATION, NY, 11776, US
Principal Officer's Name DIANE GULITZ
Principal Officer's Address 3 RUSH STREET, PORT JEFFERSON STATION, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17 Alpine Street, PORT JEFFERSON STATION, NY, 11776, US
Principal Officer's Name DONNA ANTIGNANO
Principal Officer's Address 17 ALPINE STREET, PORT JEFFERSON STATION, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Terryville Road, Port Jefferson station, NY, 11776, US
Principal Officer's Name Donna Antignano
Principal Officer's Address 17 Alpine Street, Port Jeff Station, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Alpine Street, Port Jefferson Stati, NY, 11776, US
Principal Officer's Name Donna Antignano
Principal Officer's Address 17 Alpine St, PORT JEFFERSON STATION, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17 Alpine Street, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Donna Antignano
Principal Officer's Address 17 Alpine Street, Port Jefferson Station, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Rush Street, PORT JEFFERSON STATION, NY, 11776, US
Principal Officer's Name Donna Antignano
Principal Officer's Address 3 Rush Street, Port Jefferson Station, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Alpine Street, Port Jefferson Stat, NY, 11776, US
Principal Officer's Name Donna Antignano
Principal Officer's Address 17 Alpine Street, Port Jefferson Station, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 RUSH STREET, PORT JEFFERSON STATION, NY, 11776, US
Principal Officer's Name ANTOINETTE FAMIANO
Principal Officer's Address 3 RUSH STREET, PORT JEFFERSON STA, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 RUSH STREET, PORT JEFFERSON STATION, NY, 11776, US
Principal Officer's Name DONNA ANTIGNANO
Principal Officer's Address 17 ALPINE STREET, PORT JEFFERSON STATION, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Rush Street, Port Jefferson Station, NY, 117764101, US
Principal Officer's Name Donna Antignano
Principal Officer's Address 17 Alpine Street, Port Jefferson Station, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 Rush Street, Port Jefferson Sta, NY, 11776, US
Principal Officer's Name Diane Gulitz
Principal Officer's Address 3 Rush Street, Port Jefferson Sta, NY, 11776, US
Organization Name COLUMBIETTES INCORPORATED
EIN 32-0147609
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17 Alpine Street, Port Jefferson Station, NY, 11776, US
Principal Officer's Name Donna Antignano
Principal Officer's Address 17 Alpine Street, Port Jefferson Station, NY, 11776, US
51-0220414 Association Unconditional Exemption 136 GLEN ST APT 401, GLEN COVE, NY, 11542-2742 1977-09
In Care of Name % ANGELINA BASILE
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 1828 JAMES NORTON AUX COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Glen Street Apt 401, Glen Cove, NY, 11552, US
Principal Officer's Name Angelina Basile
Principal Officer's Address 136 Glen Street Apt 401, Glen Cove, NY, 11542, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Glen Street Apt 401, Glen Cove, NY, 11542, US
Principal Officer's Name Angelina Basile
Principal Officer's Address 136 Glen Street Apt 401, Glen Cove, NY, 11542, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Street, Glen Cove, NY, 11542, US
Principal Officer's Name Angelina Basile
Principal Officer's Address 1 Henry Street, Glen Cove, NY, 11542, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Street, Glen Cove, NY, 11542, US
Principal Officer's Name Angelina Basile
Principal Officer's Address 1 Henry Street, Glen Cove, NY, 11542, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Street, Glen Cove, NY, 11542, US
Principal Officer's Name Angelina Basile
Principal Officer's Address 1 Henry Street, Glen Cove, NY, 11542, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Street, Glen Cove, NY, 11542, US
Principal Officer's Name Angelina Basile
Principal Officer's Address 1 Henry Street, Glen Cove, NY, 11542, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Street, Glen Cove, NY, 11552, US
Principal Officer's Name Angie Basile
Principal Officer's Address 1 Henry Street, Glen Cove, NY, 11552, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Street, Glen Cove, NY, 11552, US
Principal Officer's Name Angie Basile
Principal Officer's Address 1 Henry Street, Glen Cove, NY, 11552, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Street, Glen Cove, NY, 11552, US
Principal Officer's Name Angie Basile
Principal Officer's Address 1 Henry Street, Glen Cove, NY, 11552, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Drive, Glen Cove, NY, 11552, US
Principal Officer's Name Angie Basile
Principal Officer's Address 1 Henry Drive, Glen Cove, NY, 11552, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Drive, Glen Cove, NY, 11552, US
Principal Officer's Name Angie Basile
Principal Officer's Address 1 Henry Drive, Glen Cove, NY, 11552, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Drive, Glen Cove, NY, 11552, US
Principal Officer's Name Angie Basile
Principal Officer's Address 1 Henry Street, Glen Cove, NY, 11552, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Drive, Glen Cove, NY, 11552, US
Principal Officer's Name Angie Basile
Principal Officer's Address 1 Henry Drive, Glen Cove, NY, 11552, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Drive, Glen Cove, NY, 11552, US
Principal Officer's Name Angie Basile
Principal Officer's Address 1 Henry Drive, Glen Cove, NY, 11552, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220414
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Henry Drive, Glen Cove, NY, 11542, US
Principal Officer's Name Angie Basile
Principal Officer's Address 1 Henry Drive, Glen Cove, NY, 11542, US
94-3456835 Association Unconditional Exemption 11 BRIANNA LN, HILTON, NY, 14468-9401 1977-09
In Care of Name % JANICE BRADT
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 9461 ST LEOS COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Dunbar Rd, Hilton, NY, 14468, US
Principal Officer's Name Connie A Stanton
Principal Officer's Address 22 Dunbar Rd, Hilton, NY, 14468, US
Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Dunbar Rd, Hilton, NY, 14468, US
Principal Officer's Name Connie A Stanton
Principal Officer's Address 22 Dunbar Rd, Hilton, NY, 14468, US
Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Dunbar Rd, Hilton, NY, 14468, US
Principal Officer's Name Connie A Stanton
Principal Officer's Address 22 Dunbar Rd, Hilton, NY, 14468, US
Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Dunbar Rd, Hilton, NY, 14468, US
Principal Officer's Name Connie A Stanton
Principal Officer's Address 22 Dunbar Rd, Hilton, NY, 14468, US
Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Dunbar Rd, Hilton, NY, 14468, US
Principal Officer's Name Connie A Stanton
Principal Officer's Address 22 Dunbar Rd, Hilton, NY, 14468, US
Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Dunbar Rd, Hilton, NY, 14468, US
Principal Officer's Name Connie A Stanton
Principal Officer's Address 22 Dunbar Rd, Hilton, NY, 14468, US
Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 DUNBAR RD, HILTON, NY, 14468, US
Principal Officer's Name Connie Stanton
Principal Officer's Address 22 DUNBAR RD, HILTON, NY, 14468, US
Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Brianna lane, Hilton, NY, 14468, US
Principal Officer's Name Columbiettes
Principal Officer's Address 11 Brianna lane, Hilton, NY, 14468, US
Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Brianna Ln, Hilton, NY, 14468, US
Principal Officer's Name Janice Bradt
Principal Officer's Address 11 Brianna Ln, Hilton, NY, 14468, US
Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
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 11 Brianna Lane, Hilton, NY, 14468, US
Principal Officer's Name Janice Bradt
Principal Officer's Address 11 Brianna Lane, Hilton, NY, 14468, US
Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
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 11 BRIANNA LANE, HILTON, NY, 14468, US
Principal Officer's Name JANICE BRADT
Principal Officer's Address 11 BRIANNA LANE, HILTON, NY, 14468, US
Organization Name COLUMBIETTES INCORPORATED
EIN 94-3456835
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 167 lake ave, hilton, NY, 14468, US
Principal Officer's Name Janice Bradt
Principal Officer's Address 11 brianna lane, Hilton, NY, 14468, US
61-1756668 Association Unconditional Exemption 12 RYAN COURT, SYOSSET, NY, 11791-0000 1977-09
In Care of Name % MARY FAY
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 5091 JOSEPH J GORMAN

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 61-1756668
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 12 Ryan Court, Syosset, NY, 11791, US
Principal Officer's Name Mary Fay
Principal Officer's Address 12 Ryan Court, Syossett, NY, 11791, US
Organization Name COLUMBIETTES INCORPORATED
EIN 61-1756668
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 12 Ryan Court, Syosset, NY, 11791, US
Principal Officer's Name Mary Fay
Principal Officer's Address 12 Ryan Court, Syosset, NY, 11791, US
Organization Name JOSEPH J GORMAN
EIN 61-1756668
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 12 Ryan Court, Syosset, NY, 11791, US
Principal Officer's Name Mary Fay
Principal Officer's Address 12 Ryan Court, Syosset, NY, 11791, US
Organization Name COLUMBIETTES INCORPORATED
EIN 61-1756668
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 12 Ryan Street, Syosset, NY, 11791, US
Principal Officer's Name Mary Fay
Principal Officer's Address 12 Ryan Street, Syosset, NY, 11791, US
Organization Name COLUMBIETTES INCORPORATED
EIN 61-1756668
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 12 Ryan Street, Syosset, NY, 11791, US
Principal Officer's Name Mary Fay
Principal Officer's Address 12 Ryan Street, Syosset, NY, 11791, US
Organization Name COLUMBIETTES INCORPORATED
EIN 61-1756668
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 12 Ryan Street, Syosset, NY, 11791, US
Principal Officer's Name Mary Fay
Principal Officer's Address 12 Ryan Street, Syosset, NY, 11791, US
Organization Name COLUMBIETTES INCORPORATED
EIN 61-1756668
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 12 Ryan Street, Syosset, NY, 11791, US
Principal Officer's Name Mary Fay
Principal Officer's Address 12 Ryan Street, Syosset, NY, 11791, US
Organization Name COLUMBIETTES INC
EIN 61-1756668
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 12 Ryan Street, Syossett, NY, 11791, US
Principal Officer's Name Mary Fay
Principal Officer's Address 12 Ryan Street, Syossett, NY, 11791, US
Organization Name COLUMBIETTES INC
EIN 61-1756668
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 12 Ryan Street, Syossett, NY, 11791, US
Principal Officer's Name Mary Fay
Principal Officer's Address 12 Ryan Street, Syosset, NY, 11791, US
Organization Name COLUMBIETTES INC
EIN 61-1756668
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 12 Ryan Street, Syosset, NY, 11791, US
Principal Officer's Name Mary Fay
Principal Officer's Address 12 Ryan Street, Syosset, NY, 11791, US
51-0220118 Association Unconditional Exemption 5 HILLTOP DR, COHOES, NY, 12047-3905 1977-09
In Care of Name % LINDA COTCH
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 CAPITAL DISTRICT CHAPTER-NY COLUMBI

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
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 5 Hilltop Dr, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 5 Hilltop Dr, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
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 5 Hillside Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 5 Hillside Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
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 6 Hilltop Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 5 Hilltop Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
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 6 Hilltop Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 5 Hilltop Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
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 5 Hilltop Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 5 Hilltop Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
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 5 Hilltop Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 5 Hilltop Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
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 5 Hilltop Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 5 Hilltop Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
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 5 Hilltop Drive, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 5 Hilltop Drive, Cohoes, NY, 12047, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
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 99 New Turnpike Rd, Troy, NY, 12182, US
Principal Officer's Name Gail Sheffer
Principal Officer's Address 99 New Turnpike Rd, Troy, NY, 12182, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
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 99 New Turnpike Rd, Troy, NY, 121821435, US
Principal Officer's Name Gail Sheffer
Principal Officer's Address 99 New Turnpike Rd, Troy, NY, 12182, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 99 New Turnpike Rd, Troy, NY, 12182, US
Principal Officer's Name Gail Sheffer
Principal Officer's Address 99 New Turnpike Rd, Troy, NY, 12182, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220118
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 221 Vliet Blvd, Cohoes, NY, 12047, US
Principal Officer's Name Linda Cotch
Principal Officer's Address 221 Vliet Blvd, Cohoes, NY, 12047, US
51-0220370 Association Unconditional Exemption 94 FLAMINGO RD, LEVITTOWN, NY, 11756-2141 1977-09
In Care of Name % FRANCES BEERS
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 3581 HOLY INNOCENTS COLUMBIETTES

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3581 Jeffries Road, Levittown, NY, 11756, US
Principal Officer's Name Frances Beers
Principal Officer's Address 94 Flamingo Road, Levittown, NY, 11756, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3581 Jeffries Road, Levittown, NY, 11756, US
Principal Officer's Name Fran Beers
Principal Officer's Address 94 Flamingo Road, Levittown, NY, 11756, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3581 JEFFRIES ROAD, LEVITTOWN, NY, 11793, US
Principal Officer's Name Jeanette Badger
Principal Officer's Address 8 Periwinkle Road, Levittown, NY, 11756, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3581 Jeffries Road, Levittown, NY, 11756, US
Principal Officer's Name Maureen Hennessey
Principal Officer's Address 301 Willowood Drive, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3581 Jeffries Road, Levittown, NY, 11793, US
Principal Officer's Name Donna Murphy
Principal Officer's Address 94 Meridian Road, Levittown, NY, 11756, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3581, Levittown, NY, 11756, US
Principal Officer's Name Donna Murphy
Principal Officer's Address 94 Meridian Road, Levittown, NY, 11756, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2349 oxford st, east meadow, NY, 11554, US
Principal Officer's Name cathy hoeffner
Principal Officer's Address 2349 oxford st, east meadow, NY, 11554, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3581 Jeffries Road, Levittown, NY, 11756, US
Principal Officer's Name Colleen Stark
Principal Officer's Address 461 Chestnut Lane, East Meadow, NY, 11554, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3581 Jeffries Road, Levittown, NY, 11793, US
Principal Officer's Name Marie Dennington-Chavez
Principal Officer's Address 107 Hickory Lane, Levittown, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3581 Jeffries Road, Levittown, NY, 11793, US
Principal Officer's Name Maureen Hennessey
Principal Officer's Address 301 Willowood Drive, Wantagh, NY, 11793, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3581 Jeffries Road, Levittown, NY, 11756, US
Principal Officer's Name Colleen Stark
Principal Officer's Address 461 Chestnut Lane, East Meadow, NY, 11554, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3581 Jeffries Road, Levittown, NY, 11756, US
Principal Officer's Name Donna Murphy
Principal Officer's Address 94 Meridian Road, Levittown, NY, 11756, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220370
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Hickory Lane, Levittown, NY, 11756, US
Principal Officer's Name Marie Chavez
Principal Officer's Address 107 Hickory Lane, Levittown, NY, 11756, US
51-0220611 Association Unconditional Exemption 1020 HALSTEAD AVE, MAMARONECK, NY, 10543-2917 1977-09
In Care of Name % ROSEMARIE CALLERAME
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 2579 FATHER EDWARD F OSULLIVAN COLU

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Halstead Avenue, Harrison, NY, 10528, US
Principal Officer's Name Rosemarie Callerame
Principal Officer's Address 1020 Halstead Avenue, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Halstead Avenue, Harrison, NY, 10528, US
Principal Officer's Name Rosemarie Callerame
Principal Officer's Address 1020 Halstead Avenue, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Halstead Avenue, Harrison, NY, 10528, US
Principal Officer's Name Rosemarie Callerame
Principal Officer's Address 1020 Halstead Avenue, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Halstead Avenue, Harrison, NY, 10528, US
Principal Officer's Name Rosemarie Callerame
Principal Officer's Address 1020 Halstead Avenue, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Halstead Avenue, Harrison, NY, 10528, US
Principal Officer's Name Rosemarie Callerame
Principal Officer's Address 1020 Halstead Avenue, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 HALSTEAD AVENUE, Harrison, NY, 10528, US
Principal Officer's Name Maria Porretto
Principal Officer's Address 420 Florence Street, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 HALSTEAD AVENUE, Harrison, NY, 10528, US
Principal Officer's Name Maria Porretto
Principal Officer's Address 420 Florrence Street, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 HALSTEAD AVENUE, Harrison, NY, 10543, US
Principal Officer's Name Maria Porretto
Principal Officer's Address 420 Florence Street, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 HALSTEAD AVENUE, HARRISON, NY, 10528, US
Principal Officer's Name Maria Porretto
Principal Officer's Address 420 Florence Street, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Halstead Avenue, Harrison, NY, 10528, US
Principal Officer's Name Maria Porretto
Principal Officer's Address 33 halstead Avenue, Harrison, NY, 10528, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Halsted Avenue, Harrison, NY, 10528, US
Principal Officer's Name Father Edward F O'Sullivan Auxiliary
Principal Officer's Address 33 Halstead Avenue, Harrison, NY, 10528, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33Halstead Avenue, Harrison, NY, 10528, US
Principal Officer's Name Father Edward F O'Sullivan Auxiliary Columbiettes
Principal Officer's Address 33 Halstead Avenue, Harrison, NY, 10528, US
Website URL columbttes.com
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Halstead Avenue, Harrison, NY, 10528, US
Principal Officer's Name Maria Porretto
Principal Officer's Address 420 Florence Street, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Halstead Avenue, Harrison, NY, 10528, US
Principal Officer's Name Maria Porretto
Principal Officer's Address 420 Florence Street, Mamaroneck, NY, 10543, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220611
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Halstead Avenue, Harrison, NY, 10528, US
Principal Officer's Name Maria Porretto
Principal Officer's Address 420 Florence Street, Mamaroneck, NY, 10543, US
51-0220649 Association Unconditional Exemption 138 DEWEY AVE, STATEN ISLAND, NY, 10308-2035 1977-09
In Care of Name % ATRICIA VALERIO
Group Exemption Number 3060
Subsection Domestic Fraternal Societies and Associations
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 STATEN ISLAND CHAPTER-NY

Form 990-N (e-Postcard)

Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
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 138 Dewey Ave, Staten Island, NY, 10308, US
Principal Officer's Name Cathy Gonzelaz
Principal Officer's Address 138 Dewey Ave, Staten Island, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
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 138 Dewey Ave, Staten Island, NY, 10308, US
Principal Officer's Name Catherine Gonzalez
Principal Officer's Address 138 Dewey Ave, Staten Island, NY, 10308, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
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 437 Raritan Ave, Staten Island, NY, 10305, US
Principal Officer's Name Patricia Batalitzky
Principal Officer's Address 437 Raritan Ave, Staten Island, NY, 10305, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
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 437 Raritan Ave, Staten Island, NY, 10305, US
Principal Officer's Name Patricia Batalitzky
Principal Officer's Address 437 Raritan Ave, Staten Island, NY, 10305, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
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 437 Raritan Ave, Staten Island, NY, 10305, US
Principal Officer's Name Pattie Batalitzky
Principal Officer's Address 437 Raritan Ave, Staten Island, NY, 10305, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
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 831 Linden Ave 2D, Elizabeth, NJ, 07202, US
Principal Officer's Name Susan Cook
Principal Officer's Address 831 Linden Ave 2D, Elizabeth, NJ, 07202, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
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 4408 Hylan Blvd, Staten Island, NY, 10312, US
Principal Officer's Name Susan Cook
Principal Officer's Address 831 Linden Ave 2D, Elizabeth, NJ, 07202, US
Website URL 831 Linden Ave 2D
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
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 251 Milton Ave, Staten Island, NY, 10306, US
Principal Officer's Name MaryAnne Alessio
Principal Officer's Address 251 Milton Ave, Staten Island, NY, 10306, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
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 33 Ibsen Ave, Staten Island, NY, 10312, US
Principal Officer's Name JoAnne Miccuilla
Principal Officer's Address 33 Ibsen Ave, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
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 33 Ibsen Ave, Staten Island, NY, 10312, US
Principal Officer's Name JoAnne Micciulla
Principal Officer's Address 33 Ibsen Ave, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
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 4408 Hylan Blvd, Staten Island, NY, 10312, US
Principal Officer's Name Jaclyn Magee
Principal Officer's Address 4408 hylan Blvd, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4408 Hylan Blvd, Staten Island, NY, 10312, US
Principal Officer's Name Columbiettes Incorporated
Principal Officer's Address 4408 Hylan Blvd, Staten Island, NY, 10312, US
Organization Name COLUMBIETTES INCORPORATED
EIN 51-0220649
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 154 Ridgewood Ave, Staten Island, NY, 10312, US
Principal Officer's Name Victoria Porcelli
Principal Officer's Address 154 Ridgewood Ave, Staten Island, NY, 10312, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State