Search icon

US LACROSSE, INC.

Company Details

Name: US LACROSSE, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Jul 2001 (24 years ago)
Entity Number: 2657124
ZIP code: 21210
County: Albany
Place of Formation: Maryland
Address: 113 WEST UNIVERSITY PARKWAY, BALTIMORE, MD, United States, 21210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 WEST UNIVERSITY PARKWAY, BALTIMORE, MD, United States, 21210

Filings

Filing Number Date Filed Type Effective Date
010703000709 2001-07-03 APPLICATION OF AUTHORITY 2001-07-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1400265 Corporation Unconditional Exemption 1005 SUTHERLAND WAY, VICTOR, NY, 14564-1516 1992-03
In Care of Name % ALAN MCLIVERTY
Group Exemption Number 3570
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name GTR ROCHESTER CHAP OF US LACROSSE

Form 990-N (e-Postcard)

Organization Name US LACROSSE INC
EIN 16-1400265
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 1005 SUTHERLAND WAY, VICTOR, NY, 14564, US
Principal Officer's Name terry cotton
Principal Officer's Address 1005 SUTHERLAND WAY, VICTOR, NY, 14564, US
Website URL self employed
Organization Name US LACROSSE INC
EIN 16-1400265
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 1005 SUTHERLAND WAY, VICTOR, NY, 14564, US
Principal Officer's Name TERRY COTTON
Principal Officer's Address 1005 SUTHERLAND WAY, VICTOR, NY, 14564, US
Website URL COTTON
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Principal Officer's Name TERRY COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 hunters run, victor, NY, 14564, US
Principal Officer's Name terry cotton
Principal Officer's Address 1235 hunters run, victor, NY, 14564, US
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Principal Officer's Name TERRY COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Principal Officer's Name TERRY COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Website URL 1235 HUNTERS RUN
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 Hunters Run, VICTOR, NY, 14564, US
Principal Officer's Name TERRY COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 Hunters Run, Victor, NY, 14564, US
Principal Officer's Name TERRY COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Principal Officer's Name TERRY COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Principal Officer's Name TERRY COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Principal Officer's Name TERRY W COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Principal Officer's Name TERRY W COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Website URL USLACROSSEROCHESTER.ORG
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Principal Officer's Name TERRY W COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Website URL USLACROSSEROCHESTER.ORG
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Principal Officer's Name TERRY COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Website URL USLACROSSEROCHESTER.ORG
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Principal Officer's Name TERRY COTTON
Principal Officer's Address 1235 HUNTERS RUN, VICTOR, NY, 14564, US
Website URL USLACROSSEROCHESTER.ORG
Organization Name US LACROSSE INC
EIN 16-1400265
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 1235 Hunters Run, Victor, NY, 14564, US
Principal Officer's Name Terry Cotton
Principal Officer's Address 1235 Hunters Run, Victor, NY, 14564, US
82-3050590 Association Unconditional Exemption 8273 HAMILTON DR, BALDWINSVILLE, NY, 13027-9493 1992-03
In Care of Name % DAVID ALEXANDER PRESIDENT
Group Exemption Number 3570
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-12
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: Amateur Sports Competitions
Sort Name UPSTATE NY CHAP OF US LACROSSE

Form 990-N (e-Postcard)

Organization Name UPSTATE NEW YORK CHAPTER OF US LACROSSE INC
EIN 82-3050590
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 8273 HAMILTON DRIVE, BALDWINSVILLE, NY, 13027, US
Principal Officer's Name DAVID ALEXANDER
Principal Officer's Address 8273 HAMILTON DRIVE, BALDWINSVILLE, NY, 13027, US
Organization Name UPSTATE NEW YORK CHAPTER OF US LACROSSE INC
EIN 82-3050590
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 8273 HAMILTON DRIVE, BALDWINSVILLE, NY, 13027, US
Principal Officer's Name DAVID ALEXANDER
Principal Officer's Address 8273 HAMILTON DRIVE, BALDWINSVILLE, NY, 13027, US
Organization Name UPSTATE NEW YORK CHAPTER OF US LACROSSE INC
EIN 82-3050590
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 8273 HAMILTON DRIVE, BALDWINSVILLE, NY, 13027, US
Principal Officer's Name DAVID ALEXANDER
Principal Officer's Address 8273 HAMILTON DRIVE, BALDWINSVILLE, NY, 13027, US
Organization Name UPSTATE NEW YORK CHAPTER OF US LACROSSE INC
EIN 82-3050590
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 8273 HAMILTON DRIVE, BALDWINSVILLE, NY, 13027, US
Principal Officer's Name DAVID ALEXANDER
Principal Officer's Address 8273 HAMILTON DRIVE, BALDWINSVILLE, NY, 13027, US
Organization Name UPSTATE NEW YORK CHAPTER OF US LACROSSE INC
EIN 82-3050590
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 8273 HAMILTON DRIVE, BALDWINSVILLE, NY, 13027, US
Principal Officer's Address 8273 HAMILTON DRIVE, BALDWINSVILLE, NY, 13027, US
11-3044206 Corporation Unconditional Exemption 43 HARNESS LN, LEVITTOWN, NY, 11756-1018 1992-03
In Care of Name % RUSS KETCHAM
Group Exemption Number 3570
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 170464
Income Amount 143660
Form 990 Revenue Amount 132436
National Taxonomy of Exempt Entities -
Sort Name THE LONG IS METRO LACROSSE FNDT INC

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LONG ISLAND METROPOLITAN LACROSSE FOUNDATION INC USA CHAPTER
EIN 11-3044206
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name LONG ISLAND METROPOLITAN LACROSSE FOUNDATION INC USA CHAPTER
EIN 11-3044206
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name LONG ISLAND METROPOLITAN LACROSSE FOUNDATION INC
EIN 11-3044206
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File
Organization Name LONG ISLAND METROPOLITAN LACROSSE FOUNDATION INC
EIN 11-3044206
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File
Organization Name LONG ISLAND METROPOLITAN LACROSSE FOUNDATION INC
EIN 11-3044206
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name LONG ISLAND METROPOLITAN LACROSSE FOUNDATION INC
EIN 11-3044206
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name LONG ISLAND METROPOLITAN LACROSSE FOUNDATION INC
EIN 11-3044206
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name LONG ISLAND METROPOLITAN LACROSSE FOUNDATION INC
EIN 11-3044206
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name LONG ISLAND METROPOLITAN LACROSSE FOUNDATION INC
EIN 11-3044206
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
13-3689885 Corporation Unconditional Exemption PO BOX 911, YORKTOWN HTS, NY, 10598-0911 1992-03
In Care of Name % DAN KAISER
Group Exemption Number 3570
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name THE HUDSON VLY CHAP OF US LACROSSE

Form 990-N (e-Postcard)

Organization Name US LACROSSE INC
EIN 13-3689885
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 911, Yorktown Heights, NY, 10598, US
Principal Officer's Name John Hemsely
Principal Officer's Address PO box 911, Yorktown Heights, NY, 10598, US
Organization Name US LACROSSE INC
EIN 13-3689885
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 911, Yorktown Heights, NY, 10598, US
Principal Officer's Name John Hemsley
Principal Officer's Address PO 911, Yorktown Heights, NY, 10598, US
Organization Name US LACROSSE INC
EIN 13-3689885
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 3536 Katrina Drive, Yorktown Heights, NY, 10598, US
Principal Officer's Name John Hemsley
Principal Officer's Address 3536 Katrina Drive, Yorktown Heights, NY, 10598, US
Organization Name US LACROSSE INC
EIN 13-3689885
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 911, Yorktown Heights, NY, 10598, US
Principal Officer's Name John Hemsley
Principal Officer's Address 3536 Katrina Drive, Yorktown Heights, NY, 10598, US
Organization Name US LACROSSE INC
EIN 13-3689885
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 911, Yorktown Heights, NY, 10598, US
Principal Officer's Name John Hemsley
Principal Officer's Address 3536 Katrina Drive, Yorktown Heights, NY, 10598, US
Organization Name US LACROSSE INC
EIN 13-3689885
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 3536 Katrina Drive, Yorktown, NY, 10598, US
Principal Officer's Name John Hemsley
Principal Officer's Address 3536 Katrina Drive, Yorktown, NY, 10598, US
Organization Name US LACROSSE INC
EIN 13-3689885
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 911, Yorktown Heights, NY, 10598, US
Principal Officer's Name john hemsley
Principal Officer's Address PO 911, Yorktown Heights, NY, 10598, US
Organization Name US LACROSSE INC
EIN 13-3689885
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 3536 Katrina Drive, Yorktown Heights, NY, 10598, US
Principal Officer's Name John Hemsley
Principal Officer's Address 3536 Katrina Drive, Yorktown Heights, NY, 10598, US
Website URL www.hudsonvalleylacrosse.com
Organization Name HUDSON VALLEY CHAPTER OF THE LACROSSE FOUNDATION INC
EIN 13-3689885
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 911, YORKTOWN HEIGHTS, NY, 10598, US
Principal Officer's Name DANIEL KAISER
Principal Officer's Address 141 SIDNEY COURT, YORKTOWN HEIGHTS, NY, 10590, US
Website URL WWW.HUDSONVALLEYLACROSSE.COM
Organization Name HUDSON VALLEY CHAPTER OF THE LACROSSE FOUNDATION INC
EIN 13-3689885
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 911, YORKTOWN HEIGHTS, NY, 10598, US
Principal Officer's Name DANIEL KAISER
Principal Officer's Address PO BOX 911, YORKTOWN HEIGHTS, NY, 10598, US
Website URL WWW.HUDSONVALLEYLACROSSE.COM
82-3594171 Association Unconditional Exemption 65 LAURIE LEA, WILLIAMSVILLE, NY, 14221-2623 1992-03
In Care of Name % TODD MICHAEL SCHOENBERGER
Group Exemption Number 3570
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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: Amateur Sports Competitions
Sort Name WESTERN NY CHAPTER OF US LACROSSE

Form 990-N (e-Postcard)

Organization Name US LACROSSE INC
EIN 82-3594171
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 65 Laurie Lea, Williamsville, NY, 14221, US
Principal Officer's Name Edward Greenway
Principal Officer's Address 65 Laurie Lea, Williamsville, NY, 14221, US
Organization Name US LACROSSE INC
EIN 82-3594171
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 65 LAURIE LEA, Williamsville, NY, 14221, US
Principal Officer's Name Ed Greenway
Principal Officer's Address 65 LAURIE LEA, Williamsville, NY, 14221, US
Organization Name US LACROSSE INC
EIN 82-3594171
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 65 Laurie Lea, Williamsville, NY, 14221, US
Principal Officer's Name Edward Greenway
Principal Officer's Address 65 Laurie Lea, Williamsville, NY, 14221, US
Organization Name US LACROSSE INC
EIN 82-3594171
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 65 Laurie Lea, Williamsville, NY, 14221, US
Principal Officer's Name Ed Greenway
Principal Officer's Address 65 Laurie Lea, Williamsville, NY, 14221, US
Organization Name US LACROSSE INC
EIN 82-3594171
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 65 Laurie Lea, Williamsville, NY, 14221, US
Principal Officer's Name Ed Greenway
Principal Officer's Address 65 Laurie Lea, Williamsville, NY, 14221, US
Organization Name US LACROSSE INC
EIN 82-3594171
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 65 Laurie Lea, Williamsville, NY, 14221, US
Principal Officer's Address 65 Laurie Lea, Williamsville, NY, 14221, US
Website URL WNY US Lacrosse Chapter
Organization Name US LACROSSE INC
EIN 82-3594171
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 65 Laurie Lea, Williamsville, NY, 14221, US
Principal Officer's Name Ed Greenway
Principal Officer's Address 65 Laurie Lea, Williamsville, NY, 14221, US

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308579 Trademark 2023-11-17 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-11-17
Termination Date 2024-01-16
Section 2201
Status Terminated

Parties

Name LACROSSE UNLIMITED, INC.
Role Plaintiff
Name US LACROSSE, INC.
Role Defendant
2401607 Trademark 2024-03-01 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-01
Termination Date 1900-01-01
Section 2201
Status Pending

Parties

Name LACROSSE UNLIMITED, INC.
Role Plaintiff
Name US LACROSSE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State