Search icon

NASSAU SUFFOLK CIVIL ENGINEERS, INC.

Company Details

Name: NASSAU SUFFOLK CIVIL ENGINEERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Aug 1927 (98 years ago)
Entity Number: 21388
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
C311113-2 2002-01-11 ASSUMED NAME CORP INITIAL FILING 2002-01-11
313445 1962-03-23 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1962-03-23
DP-2042 1952-11-15 DISSOLUTION BY PROCLAMATION 1952-11-15
266Q-14 1927-08-04 CERTIFICATE OF INCORPORATION 1927-08-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7373929 Corporation Unconditional Exemption 400 OSTRANDER AVE, RIVERHEAD, NY, 11901-4614 2011-01
In Care of Name % JOHN MAYER
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 Science and Technology: Professional Societies, Associations
Sort Name -

Form 990-N (e-Postcard)

Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 400 Ostrander Ave, Riverhead, NY, 11803, US
Principal Officer's Name ScottGillis
Principal Officer's Address 120 Medford Ave, Patchogue, NY, 11772, US
Website URL https://www.nassausuffolkcivilengineers.org/
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 400 Ostrander Avenue, Riverhead, NY, 11901, US
Principal Officer's Name Scott Gillis
Principal Officer's Address 120 Medford Ave, Patchogue, NY, 11772, US
Website URL nassausuffolkcivilengineers.org
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 400 Ostrander Avenue, Riverhead, NY, 11901, US
Principal Officer's Name Scott Gillis
Principal Officer's Address 120 Medford Avenue, Patchogue, NY, 11772, US
Website URL http://www.nassausuffolkcivilengineers.org
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 400 Ostrander Avenue, Riverhead, NY, 11901, US
Principal Officer's Name Frank Ferrantello
Principal Officer's Address 12 W Mall, Plainview, NY, 11803, US
Website URL http://www.nassausuffolkcivilengineers.org/
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 400 Ostrander Avenue, Riverhead, NY, 11901, US
Principal Officer's Name Frank Ferrantello
Principal Officer's Address 12 W Mall, Plainview, NY, 11803, US
Website URL http://www.nassausuffolkcivilengineers.org/
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 400 Ostrander Avenue, Riverhead, NY, 11901, US
Principal Officer's Name Frank Ferrantello
Principal Officer's Address 12 W Mall, Plainview, NY, 11803, US
Website URL http://www.nassausuffolkcivilengineers.org/
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 400 Ostrander Avenue, Riverhead, NY, 11901, US
Principal Officer's Name Frank Ferrantello
Principal Officer's Address 12 W Mall, Plainview, NY, 11803, US
Website URL http://www.nassausuffolkcivilengineers.org/
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 400 Ostrander Avenue, Riverhead, NY, 11901, US
Principal Officer's Name Floyd Carrington LS
Principal Officer's Address 77 Jessup Lane, Quogue, NY, 11978, US
Website URL http://nassausuffolkcivilengineers.org/
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 156 Fourth Ave PO Box 5070, Bay Shore, NY, 11706, US
Principal Officer's Name Frank Flanagan
Principal Officer's Address 156 Fourth Ave PO Box 5070, Bay Shore, NY, 11706, US
Website URL nassausuffolkcivilengineers.org/
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 156 Fourth Ave PO Box 5070, Bay Shore, NY, 11706, US
Principal Officer's Name Frank Flanagan c-o Secretary
Principal Officer's Address 156 Fourth Ave PO Box 5070, Bay Shore, NY, 11706, US
Website URL http://www.nassausuffolkcivilengineers.org/
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 156 Fourth Ave PO Box 5070, Bay Shore, NY, 11706, US
Principal Officer's Name Matthew Crane
Principal Officer's Address 560 Walt Whitman Road, Melville, NY, 11747, US
Website URL http://www.nassausuffolkcivilengineers.org/
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 Fourth Ave PO Box 5070, Bay Shore, NY, 11706, US
Principal Officer's Name Matthew Crane President
Principal Officer's Address 560 Walt Whitman Road, Melville, NY, 11747, US
Website URL http://nassausuffolkcivilengineers.org/
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 156 Fourth Ave PO Box 5070, Bay Shore, NY, 11706, US
Principal Officer's Name Matthew CranePresident
Principal Officer's Address 560 Walt Whitman Road, Melville, NY, 11747, US
Website URL http://www.nassausuffolkcivilengineers.org/
Organization Name NASSAU SUFFOLK CIVIL ENGINEERS
EIN 23-7373929
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 204 Brentwood Road Box 5070, Bay Shore, NY, 11706, US
Principal Officer's Name Matthew Crane President
Principal Officer's Address 572 Walt Whitman Road, Melville, NY, 11747, US
Website URL nassausuffolkcivilengineers.org/

Date of last update: 19 Mar 2025

Sources: New York Secretary of State