Search icon

METRO-FOREST CHAMBER OF COMMERCE, INC.

Company Details

Name: METRO-FOREST CHAMBER OF COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Jun 1991 (34 years ago)
Entity Number: 1554567
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 103-02 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 103-02 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
910611000414 1991-06-11 CERTIFICATE OF INCORPORATION 1991-06-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3068207 Corporation Unconditional Exemption 1188 WILLIS AVENUE 218, ALBERTSON, NY, 11507-1229 1991-09
In Care of Name % DIX HILLS REALTY
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification 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 -

Form 990-N (e-Postcard)

Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 1188 WILLIS AVENUE 218, ALBERTSON, NY, 11507, US
Principal Officer's Name ANTHONY ROCCAMO
Principal Officer's Address 1188 WILLIS AVENUE 218, ALBERTSON, NY, 11507, US
Website URL DIMAGGIO AND ROCCAMO CPAS LLP
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 1188 WILLIS AVENUE 218, ALBERTSON, NY, 11507, US
Principal Officer's Name ANTHONY ROCCAMO
Principal Officer's Address 1188 WILLIS AVENUE 218, ALBERTSON, NY, 11507, US
Website URL DIMAGGIO AND ROCCAMO
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 1188 WILLIS AVE 218, ALBERTSON, NY, 11507, US
Principal Officer's Name ANTHONY ROCCAMO
Principal Officer's Address 1188 WILLIS AVE 218 ALBERTSON, ALBERTSON, NY, 11507, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 1188 WILLIS AVE 218 ALBERTSON N, ALBERTSON, NY, 11507, US
Principal Officer's Name ANTHONY ROCCAMO
Principal Officer's Address 1188 WILLIS AVE 218 ALBERTSON N, ALBERTSON, NY, 11507, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 1188 WILLIS AVENUE 218, ALBERTSON, NY, 11507, US
Principal Officer's Name ANTHONY ROCCAMO
Principal Officer's Address 1188 WILLIS AVENUE 218, ALBERTSON, NY, 11507, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 1188 WILLIS AVENUE 218, ALBERTSON, NY, 11507, US
Principal Officer's Name ANTHONY ROCCAMO
Principal Officer's Address 1188 WILLIS AVENUE 218, ALBERTSON, NY, 11507, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 1188 WILLIS AVENUE NO 218, ALBERTSON, NY, 11507, US
Principal Officer's Name ANTHONY ROCCAMO
Principal Officer's Address 1188 WILLIS AVENUE BOX 218, ALBERTSON, NY, 11507, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 103-14 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, US
Principal Officer's Name FRANK M DIX
Principal Officer's Address 103-14 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 103-14 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, US
Principal Officer's Name FRANK DIX
Principal Officer's Address 103-14 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 103-14 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, US
Principal Officer's Name FRANK M DIX
Principal Officer's Address 103-14 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 103-14 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, US
Principal Officer's Name ANTHONY L ROCCAMO
Principal Officer's Address 44 HAWKINS STREET, BRONX, NY, 10464, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 4038 PARKSIDE, FOREST HILLS, NY, 11375, US
Principal Officer's Name ROSEMARIE IACOVONE
Principal Officer's Address PO BOX 4038 PARKSIDE, FOREST HILLS, NY, 11375, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
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 P O BOX 4038 PARKSIDE STATION, FOREST HILLS, NY, 11375, US
Principal Officer's Name ROSEMARIE IACOVONE
Principal Officer's Address P O BOX 4038 PARKSIDE STATION, FOREST HILLS, NY, 11375, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 4038, PARKSIDE STATION, FOREST HILLS, NY, 11375, US
Principal Officer's Name ROSEMARIE IACOVONE
Principal Officer's Address P O BOX 4038, PARKSIDE STATION, FOREST HILLS, NY, 11375, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4038, PARKSIDE STATION, FOREST HILLS, NY, 11375, US
Principal Officer's Name ROSEMARIE IACOVONE
Principal Officer's Address P O BOX 4038, PARKSIDE STATION, FOREST HILLS, NY, 11375, US
Organization Name METRO-FOREST CHAMBER OF COMMERCE INC
EIN 11-3068207
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4038, PARKSIDE STATION, FOREST HILLS, NY, 11375, US
Principal Officer's Name ROSEMARIE IACOVONE
Principal Officer's Address PO BOX 4038, PARKSIDE STATION, FOREST HILLS, NY, 11375, US

Date of last update: 15 Mar 2025

Sources: New York Secretary of State