Search icon

SANDANONA HAREHOUNDS, INC.

Company Details

Name: SANDANONA HAREHOUNDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803064
ZIP code: 12501
County: Dutchess
Place of Formation: New York
Address: 96 FLINT HILL ROAD, AMENIA, NY, United States, 12501

Agent

Name Role Address
ELIZABETH PARK Agent 96 FLINT HILL ROAD, AMENIA, NY, 12501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 FLINT HILL ROAD, AMENIA, NY, United States, 12501

History

Start date End date Type Value
2002-08-21 2015-12-11 Address LIBERTY HALL FAMILY PLLC, 1075 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent)
2002-08-21 2015-12-11 Address 1075 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151211000674 2015-12-11 CERTIFICATE OF CHANGE 2015-12-11
020821000106 2002-08-21 CERTIFICATE OF INCORPORATION 2002-08-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3650536 Corporation Unconditional Exemption PO BOX 1401, MILLBROOK, NY, 12545-1401 2003-06
In Care of Name % GEORGE TAYLOR
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Animal-Related: Other Services - Specialty Animals
Sort Name -

Form 990-N (e-Postcard)

Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1401, Millbrook, NY, 12545, US
Principal Officer's Name Susan Branson
Principal Officer's Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Principal Officer's Name Susan Branson
Principal Officer's Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Principal Officer's Name Susan Branson
Principal Officer's Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44Flirtation Avenue, New Preston, CT, 06777, US
Principal Officer's Name Susan Branson
Principal Officer's Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Principal Officer's Name Susan Branson
Principal Officer's Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Principal Officer's Name Susan Branson
Principal Officer's Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1401, Millbrook, NY, 12545, US
Principal Officer's Name Susan Branson
Principal Officer's Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Principal Officer's Name Susan Branson
Principal Officer's Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Website URL none
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Principal Officer's Name Susan Branson
Principal Officer's Address 44 Flirtation Avenue, New Preston, CT, 06777, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6129 Route 82, Stanfordville, NY, 12581, US
Principal Officer's Name George Taylor
Principal Officer's Address 6129 Route 82, Stnfordville, NY, 12581, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6129 Route 82, Stanfordville, NY, 12581, US
Principal Officer's Name George Taylor
Principal Officer's Address 6129 Route 82, Stanfordville, NY, 12581, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6129 Route 82 Apt 8, Stanfordville, NY, 12581, US
Principal Officer's Name George Taylor
Principal Officer's Address 6129 Route 82 Apt 8, Stanfordville, NY, 12581, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Hunns Lake Rd, Stanfordville, NY, 12581, US
Principal Officer's Name George Taylor
Principal Officer's Address 242 Hunns Lake Rd, Stanfordville, NY, 12581, US
Organization Name SANDANONA HAREHOUNDS INC
EIN 11-3650536
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 261 Pugsley Hill Road, Amenia, NY, 12501, US
Principal Officer's Name Farnham Collins
Principal Officer's Address 56 Skyward Lane, Millbrook, NY, 12545, US

Date of last update: 12 Mar 2025

Sources: New York Secretary of State