Search icon

LONG ISLAND GARDEN RAILWAY SOCIETY, INC.

Company Details

Name: LONG ISLAND GARDEN RAILWAY SOCIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 09 Dec 1999 (25 years ago)
Entity Number: 2448056
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 1 SUN VALLEY COURT, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
MICHAEL KMETH JR. DOS Process Agent 1 SUN VALLEY COURT, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2006-11-28 2018-08-21 Address 51 ROYDON DRIVE EAST, NORTH MERRICK, NY, 11566, 1424, USA (Type of address: Service of Process)
2006-06-02 2006-11-28 Address 5 PRATO COURT, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1999-12-09 2006-06-02 Address 1805 JACKSON AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180821000144 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
061128000336 2006-11-28 CERTIFICATE OF CHANGE 2006-11-28
060602000909 2006-06-02 CERTIFICATE OF CHANGE 2006-06-02
991209000399 1999-12-09 CERTIFICATE OF INCORPORATION 1999-12-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1568836 Corporation Unconditional Exemption PO BOX 2002, N MASSAPEQUA, NY, 11758-0001 2006-09
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Form 990-N (e-Postcard)

Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Edward B Assaf
Principal Officer's Address PO Box 2002, N Massapequa, NY, 11758, US
Website URL ligrs.club
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Edward B Assaf
Principal Officer's Address 51 Roydon Dr E, Merrick, NY, 11566, US
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Michael Kmeth
Principal Officer's Address 1 Sun Valley Ct, Northport, NY, 11768, US
Website URL ligrs.org
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, N MASSAPEQUA, NY, 11758, US
Principal Officer's Name MICHAEL KMETH JR
Principal Officer's Address 1 SUN VALLEY COURT, NOTYHPORT, NY, 11768, US
Website URL ligrs.org
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Michael Kmeth Jr
Principal Officer's Address 1 Sun Valley Ct, Northport, NY, 11768, US
Website URL ligrs.org
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Michael Kmeth Jr
Principal Officer's Address 1 Sun Valley Ct, Northport, NY, 11768, US
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Michael Kmerh Jr
Principal Officer's Address 1 Sun Valley Ct, Northport, NY, 11768, US
Website URL ligrs.org
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Michael Kmeth Jr
Principal Officer's Address 1 Sun Valley Ct, Northport, NY, 11768, US
Website URL ligrs.org
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Michael Kmeth Jr
Principal Officer's Address 1 Sun Valley Ct, Northport, NY, 11768, US
Website URL ligrs.org
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Thomas Rizzo
Principal Officer's Address 32 Semon Road, Huntington, NY, 11743, US
Website URL ligrs.com
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Thomas Rizzo
Principal Officer's Address 32 Semon Road, Huntington, NY, 11743, US
Website URL ligrs.org
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Danny Saporito
Principal Officer's Address 104 Sheffield Avenue, West Babylon, NY, 11704, US
Website URL ligrs.org
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, NORTH MASSAPEQUA, NY, 11758, US
Principal Officer's Name DANNY SAPORITO
Principal Officer's Address 104 SHEFFIELD AVENUE, WEST BABYLON, NY, 11704, US
Website URL ligrs.org
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, Massapequa, NY, 11758, US
Principal Officer's Name Danny Saporito
Principal Officer's Address 104 Sheffield Ave, West Babylon, NY, 11704, US
Website URL ligrs.org
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 2002, NO MASSAPEQUA, NY, 117582002, US
Principal Officer's Name DANNY SAPORITO
Principal Officer's Address 104 SHEFFIELD AVE, WEST BABYLON, NY, 117045214, US
Website URL WWW.LIGRS.ORG
Organization Name LONG ISLAND GARDEN RAILWAY SOCIETY INC
EIN 06-1568836
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 P O Box 2002, N Massapequa, NY, 11758, US
Principal Officer's Name Edward Assaf
Principal Officer's Address 51 Roydon Drive East, North Merrick, NY, 11566, US
Website URL ligrs.org

Date of last update: 31 Mar 2025

Sources: New York Secretary of State