Search icon

ONONDAGA COUNTY CIVIL WAR ROUND TABLE

Company Details

Name: ONONDAGA COUNTY CIVIL WAR ROUND TABLE
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727670
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6701 MANLIUS CENTER ROAD, SUITE 111-(132), EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6701 MANLIUS CENTER ROAD, SUITE 111-(132), EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2002-02-05 2012-07-30 Address 311 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120730001022 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
020205000934 2002-02-05 CERTIFICATE OF INCORPORATION 2002-02-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
72-1538955 Corporation Unconditional Exemption 1289 TOGGENBURG RD, FABIUS, NY, 13063-9788 2003-07
In Care of Name % DAVID D OSBORN
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 Arts, Culture and Humanities: Commemorative Events
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 ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 1289 Toggenburg Rd, Fabius, NY, 13063, US
Principal Officer's Name Kimberly Caruso
Principal Officer's Address 1289 Toggenburg Rd, Fabius, NY, 13063, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 259 North Mider Ave, Syracuse, NY, 13206, US
Principal Officer's Name William Goodman
Principal Officer's Address 259 North Midler Ave, Syracuse, NY, 13206, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 2 Thistlewood lane, Fayetteville, NY, 13066, US
Principal Officer's Name Davis Osbourne
Principal Officer's Address 2Thistlewood Lane, Fayetteville, NY, 13066, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 2 thistlewood lane, fayetteville, NY, 13066, US
Principal Officer's Name David Osborne
Principal Officer's Address 2 thistlewood lane, fayetteville, NY, 13066, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 2 Thistlewoood Lane, Fayetteville, NY, 13066, US
Principal Officer's Name David Osborn
Principal Officer's Address 2 Thistlewood Lane, Fayetteville, NY, 13066, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 5754 Manlius Road North, Fayetteville, NY, 13066, US
Principal Officer's Name Courtney Tucker
Principal Officer's Address 961 Stevens Road, Tully, NY, 13139, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 5754 Manlius Road N, Fayetteville, NY, 13066, US
Principal Officer's Name Courtney Tucker
Principal Officer's Address 961 Stevens Road, Tully, NY, 13139, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 P O BOX 134, FAYETTEVILLE, NY, 13066, US
Principal Officer's Name COURTNEY TUCKER
Principal Officer's Address 961 STEVENS ROAD, TULLY, NY, 13139, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 P O Box 134, Fayetteville, NY, 13066, US
Principal Officer's Name David D Osborne
Principal Officer's Address 21 Thistlewood Lane, Fayetteville, NY, 13066, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 2 Thistlewood Lane, Fayetteville, NY, 13066, US
Principal Officer's Name Courtney Tucker
Principal Officer's Address 961 Stevens Road, Tully, NY, 13159, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 201 W Genesee St PMB134, Fayetteville, NY, 13066, US
Principal Officer's Name Courtney Tucker
Principal Officer's Address 961 Stevens Road, Tully, NY, 13159, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 6701 Manlius Center Road, East Syracuse, NY, 13057, US
Principal Officer's Name Courtney Tucker
Principal Officer's Address 961 Stevens Road, Tully, NY, 13150, US
Website URL http://occwrt.blogspot.com
Organization Name ONONDAGA COUNTY CIVIL WAY ROUND TABLE
EIN 72-1538955
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 6701 MANLIUS CENTER ROAD, East Syracuse, NY, 13057, US
Principal Officer's Name LISA BRADLEY CHAIRPERSON
Principal Officer's Address 1399 W GENESEE STREET, Baldwinsville, NY, 13027, US
Website URL HTTP://OCCWRT.BLOGSPOT.COM/
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 6701 Manlius Center Road, East Syracuse, NY, 13057, US
Principal Officer's Name A Scott Cauger
Principal Officer's Address 216 Windebank Lane, Minoa, NY, 13116, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 311 Montgomery Street, Syracuse, NY, 13202, US
Principal Officer's Name William J Goodwin
Principal Officer's Address 291 N Midler Avenue, Syracuse, NY, 13206, US
Organization Name ONONDAGA COUNTY CIVIL WAR ROUND TABLE
EIN 72-1538955
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 311 Montgomery Street, Syracuse, NY, 13202, US
Principal Officer's Name William J Goodwin
Principal Officer's Address 259 N Midler Avenue, Syracuse, NY, 13206, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State