Search icon

GREATER CAMILLUS CHAMBER OF COMMERCE, INC.

Company Details

Name: GREATER CAMILLUS CHAMBER OF COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Jun 1994 (31 years ago)
Entity Number: 1828684
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 415, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 415, CAMILLUS, NY, United States, 13031

Filings

Filing Number Date Filed Type Effective Date
940613000478 1994-06-13 CERTIFICATE OF INCORPORATION 1994-06-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1387596 Corporation Unconditional Exemption PO BOX 415, CAMILLUS, NY, 13031-0415 2014-09
In Care of Name % MARION KITT
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2014-09-11
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_16-1387596_GREATERCAMILLUSCHAMBEROFCOMMERCEINC_03052014.tif

Form 990-N (e-Postcard)

Organization Name GREATER CAMILLUS CHAMBER OF COMMERCE
EIN 16-1387596
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 415, Camillus, NY, 13031, US
Principal Officer's Name KEN STONEBURG
Principal Officer's Address PO BOX 415, CAMILLUS, NY, 13031, US
Website URL https://www.camilluschamber.com/
Organization Name GREATER CAMILLUS CHAMBER OF COMMERCE
EIN 16-1387596
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 415, Camillus, NY, 13031, US
Principal Officer's Name John Gruninger
Principal Officer's Address 4408 Dolomite Dr, Syracuse, NY, 13215, US
Organization Name GREATER CAMILLUS CHAMBER OF COMMERCE
EIN 16-1387596
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 415, Camillus, NY, 13031, US
Principal Officer's Name JOHN GRUNINGER
Principal Officer's Address 4408 DOLOMITE DR, SYRACUSE, NY, 13215, US
Website URL https://www.camilluschamber.com
Organization Name GREATER CAMILLUS CHAMBER OF COMMERCE
EIN 16-1387596
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 415, Camillus, NY, 13031, US
Principal Officer's Name John Gruninger
Principal Officer's Address 4408 Dolomite Drive, Syracuse, NY, 13215, US
Organization Name GREATER CAMILLUS CHAMBER OF COMMERCE
EIN 16-1387596
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 415, Camillus, NY, 13031, US
Principal Officer's Name JOHN GRUNINGER
Principal Officer's Address 4408 DOLOMITE DRIVE, SYRACUSE, NY, 13215, US
Website URL camilluschamber.com
Organization Name GREATER CAMILLUS CHAMBER OF COMMERCE
EIN 16-1387596
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 415, CAMILLUS, NY, 13031, US
Principal Officer's Name John E Gruninger
Principal Officer's Address 4408 DOLOMITE DR, SYRACUSE, NY, 13215, US
Organization Name GREATER CAMILLUS CHAMBER OF COMMERCE
EIN 16-1387596
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 415, CAMILLUS, NY, 13031, US
Principal Officer's Name PREVENTIVE ESTHETICS
Principal Officer's Address PO Box 415, Camillus, NY, 13031, US
Organization Name GREATER CAMILLUS CHAMBER OF COMMERCE
EIN 16-1387596
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 415, Camillus, NY, 13031, US
Principal Officer's Name Marion Kitt
Principal Officer's Address 4930 Kasson Road, Syracuse, NY, 13215, US
Website URL www.camilluschamber.com
Organization Name GREATER CAMILLUS CHAMBER OF COMMERCE
EIN 16-1387596
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 415, Camillus, NY, 13031, US
Principal Officer's Name Marion Kitt
Principal Officer's Address 4930 Kasson Road, Syracuse, NY, 13215, US
Website URL www.camilluschamber.com

Date of last update: 25 Feb 2025

Sources: New York Secretary of State