Search icon

DANBY COMMUNITY COUNCIL, INC.

Company Details

Name: DANBY COMMUNITY COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 12 Mar 1997 (28 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 2122274
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 467 TROY ROAD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 467 TROY ROAD, ITHACA, NY, United States, 14850

Filings

Filing Number Date Filed Type Effective Date
240927000574 2024-09-24 CERTIFICATE OF MERGER 2024-09-24
970312000648 1997-03-12 CERTIFICATE OF INCORPORATION 1997-03-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-0919850 Corporation Unconditional Exemption PO BOX 6625, ITHACA, NY, 14851-6625 1999-04
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Human Services: Human Services N.E.C.
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 6625, Ithaca, NY, 14851, US
Principal Officer's Name Pamela Goddard
Principal Officer's Address 888 Comfort Rd, Spencer, NY, 14883, US
Website URL danbycc.org
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Pamela Goddard
Principal Officer's Address 888 Comfort Rd, Spencer, NY, 14883, US
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Rd, Ithaca, NY, 14850, US
Principal Officer's Name William R Evans
Principal Officer's Address 296 Bald Hill Rd, Spencer, NY, 14883, US
Website URL www.danbycc.org
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Rd, Ithaca, NY, 14883, US
Principal Officer's Name William R Evans
Principal Officer's Address 296 Bald Hill Rd, Spencer, NY, 14883, US
Website URL Master
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 296 Bald Hill Rd, Spencer, NY, 14883, US
Principal Officer's Name Katharine Hunter
Principal Officer's Address 1830 Danby Road, Ithaca, NY, 14850, US
Website URL https://www.danbycc.org/
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Rd, Ithaca, NY, 14850, US
Principal Officer's Name William R Evans
Principal Officer's Address 296 Bald Hill Rd, Spencer, NY, 14883, US
Website URL Old Bird Inc.
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name William Evans
Principal Officer's Address 296 Bald Hill Rd, Spencer, NY, 14883, US
Website URL danbyny.org/DCC
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Alison Christie
Principal Officer's Address 145 Brown Road, West Danby, NY, 14883, US
Website URL Danbycc.org
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Alison Christie
Principal Officer's Address 145 Brown Road, West Danby, NY, 14883, US
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Alison Christie
Principal Officer's Address Brown Road, West Danby, NY, 14883, US
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Ted Crane
Principal Officer's Address 1830 Danby Road, Ithaca, NY, 14850, US
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Christel Trutmann
Principal Officer's Address 194 East Miller Road, Ithaca, NY, 14850, US
Website URL http://town.danby.ny.us/DCC
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Christel Trutmann
Principal Officer's Address 194 East Miller Road, Ithaca, NY, 14850, US
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Ted Crane
Principal Officer's Address 605 West King Road, Ithaca, NY, 14850, US
Website URL danbycc.org
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
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 1830 Danby Rd, Ithaca, NY, 14850, US
Principal Officer's Name Asher Hockett
Principal Officer's Address 715 Comfort Rd, Spencer, NY, 14883, US
Organization Name DANBY COMMUNITY COUNCIL
EIN 16-0919850
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1830 Danby Road, Ithaca, NY, 14850, US
Principal Officer's Name Asher Hockett
Principal Officer's Address 715 Comfort Road, Danby, NY, 14883, US

Date of last update: 31 Mar 2025

Sources: New York Secretary of State