Search icon

EAST QUOGUE CHAMBER OF COMMERCE, INC.

Company Details

Name: EAST QUOGUE CHAMBER OF COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Sep 1957 (68 years ago)
Entity Number: 167211
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Address: P O BOX 233, EAST QUOGUE, NY, United States, 11942

DOS Process Agent

Name Role Address
EAST QUOGUE CHAMBER OF COMMERCE, INC. DOS Process Agent P O BOX 233, EAST QUOGUE, NY, United States, 11942

Filings

Filing Number Date Filed Type Effective Date
C171842-2 1990-11-28 ASSUMED NAME CORP INITIAL FILING 1990-11-28
A452442-6 1977-12-23 CERTIFICATE OF AMENDMENT 1977-12-23
76356 1957-09-04 CERTIFICATE OF INCORPORATION 1957-09-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0045050 Corporation Unconditional Exemption PO BOX 877, EAST QUOGUE, NY, 11942-0877 2004-12
In Care of Name % JIM CUMISKY
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, EAST QUOGUE, NY, 119420877, US
Principal Officer's Name CATHY SEELIGER
Principal Officer's Address PO BOX 605, EAST QUOGUE, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, EAST QUOGUE, NY, 119420877, US
Principal Officer's Name CATHY SEELIGER
Principal Officer's Address PO BOX 605, EAST QUOGUE, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, EAST QUOGUE, NY, 119420877, US
Principal Officer's Name CATHY SEELIGER
Principal Officer's Address PO BOX 605, EAST QUOGUE, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, EAST QUOGUE, NY, 119420877, US
Principal Officer's Name CATHY SEELIGER
Principal Officer's Address PO BOX 605, EAST QUOGUE, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, EAST QUOGUE, NY, 119420877, US
Principal Officer's Name CATHY SEELIGER
Principal Officer's Address PO BOX 605, EAST QUOGUE, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, EAST QUOGUE, NY, 119420877, US
Principal Officer's Name CATHY SEELIGER
Principal Officer's Address PO BOX 605, EAST QUOGUE, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, EAST QUOGUE, NY, 119420877, US
Principal Officer's Name CATHY SEELIGER
Principal Officer's Address PO BOX 605, EAST QUOGUE, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, EAST QUOGUE, NY, 119420877, US
Principal Officer's Name DONNA LANZETTA
Principal Officer's Address MAIN STREET, EAST QUOGUE, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, EAST QUOGUE, NY, 119420877, US
Principal Officer's Name DONNA LANZETTA
Principal Officer's Address MAIN STREET, EAST QUOGUE, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, East Quogue, NY, 119420877, US
Principal Officer's Name James Agals
Principal Officer's Address 543 Montauk Highway, East Quogue, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, East Quogue, NY, 119420877, US
Principal Officer's Name James Agals
Principal Officer's Address 543 Montauk Highway, East Quogue, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, East Quogue, NY, 11942, US
Principal Officer's Name Donna Lanzetta
Principal Officer's Address 472 Montauk Hwy, East Quogue, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 877, East Quogue, NY, 119420877, US
Principal Officer's Name Arthur Little
Principal Officer's Address PO Box 1857, Bridgehampton, NY, 11932, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 PO Box 877, East Quogue, NY, 11942, US
Principal Officer's Name Donna Lanzetta
Principal Officer's Address 472 Montauk Hwy, East Quogue, NY, 11942, US
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, East Quogue, NY, 119420877, US
Principal Officer's Name Anna Greenwald
Principal Officer's Address PO Box 99, East Quogue, NY, 11942, US
Website URL www.eqny.com
Organization Name EAST QUOGUE CHAMBER OF COMMERCE INC
EIN 27-0045050
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 877, East Quogue, NY, 119420877, US
Principal Officer's Name Anna Greenwald
Principal Officer's Address 143 W Montauk Hwy, Hampton Bays, NY, 11946, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State