Search icon

EAGLE CEMETERY

Company Details

Name: EAGLE CEMETERY
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Jun 1902 (123 years ago)
Entity Number: 27722
County: Blank
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
Z505-2 1979-01-17 ASSUMED NAME CORP INITIAL FILING 1979-01-17
47Q-54 1902-06-27 CERTIFICATE OF INCORPORATION 1902-06-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
52-2343825 Corporation Unconditional Exemption 6032 HORTON RD, BLISS, NY, 14024-9718 2002-01
In Care of Name % NICCOLE M HASTINGS
Group Exemption Number 0000
Subsection Burial Association, Cemetery Company
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 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 Mutual/Membership Benefit: Cemeteries
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name EAGLE CEMETERY
EIN 52-2343825
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 6032 Horton Rd, Bliss, NY, 14024, US
Principal Officer's Name Wesley Sampson
Principal Officer's Address 6339 South Hillside Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 6032 Horton Road, Bliss, NY, 14024, US
Principal Officer's Name Michelle Barber
Principal Officer's Address Gary Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 6032 Horton Road, Bliss, NY, 14024, US
Principal Officer's Name Wesley Sampson
Principal Officer's Address 6339 South Hillside Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 6032 Horton Road, Bliss, NY, 14024, US
Principal Officer's Name Niccole Hastings
Principal Officer's Address 6032 Horton Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 6032 Horton Road, Bliss, NY, 14024, US
Principal Officer's Name Paul Owens
Principal Officer's Address Cooley Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 6032 Horton Road, Bliss, NY, 14024, US
Principal Officer's Name Niccole Hastings
Principal Officer's Address 6032 Horton Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 6032 Horton Road, Bliss, NY, 14024, US
Principal Officer's Name Niccole Hastings
Principal Officer's Address 6032 Horton Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 6032 Horton Road, Bliss, NY, 14024, US
Principal Officer's Name Niccole Hastings
Principal Officer's Address 6032 Horton Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 6032 Horton Road, Bliss, NY, 14024, US
Principal Officer's Name Niccole M Hastings
Principal Officer's Address 6032 Horton Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 6032 Horton Rd, Bliss, NY, 14024, US
Principal Officer's Name Niccole M Hastings
Principal Officer's Address 6032 Horton Rd, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 3453 Garry Road, Bliss, NY, 14024, US
Principal Officer's Name Michelle M Barber
Principal Officer's Address 3453 Garry Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 3453 Garry Road, Bliss, NY, 14024, US
Principal Officer's Name Michelle Barber
Principal Officer's Address 3453 Garry Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 3453 Garry Road, Bliss, NY, 14024, US
Principal Officer's Name Michelle Barber
Principal Officer's Address 3453 Garry Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 3453 Garry Road, Bliss, NY, 14024, US
Principal Officer's Name Michelle Barber
Principal Officer's Address 3453 Garry Road, Bliss, NY, 14024, US
Organization Name EAGLE CEMETERY
EIN 52-2343825
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 3453 Garry Road, Bliss, NY, 14024, US
Principal Officer's Name Michelle Barber
Principal Officer's Address 3453 Garry Road, Bliss, NY, 14024, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State