Search icon

COMPASSIONATE ACTION, INC.

Company Details

Name: COMPASSIONATE ACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162900
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 24 TWILIGHT ROAD, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 TWILIGHT ROAD, ROCKY POINT, NY, United States, 11778

Filings

Filing Number Date Filed Type Effective Date
050210000817 2005-02-10 CERTIFICATE OF INCORPORATION 2005-02-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2461875 Corporation Unconditional Exemption 45 HIGHVIEW AVE, SELDEN, NY, 11784-3525 2005-07
In Care of Name % FRANCES ARNETTA
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
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 Animal-Related: Animal Protection and Welfare
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 COMPASSIONATE ACTION INC
EIN 20-2461875
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 45 HIGHVIEW AVE, SELDEN, NY, 117843525, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address 45 Highview Avenue, PO Box 272 Selden 11784, Selden, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 45 HIGHVIEW AVENUE, SELDEN, NY, 117840272, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address 45 HIGHVIEW AVENUE, SELDEN, NY, 117840272, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 45 HIGHVIEW AVENUE, SELDEN, NY, 117840272, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address 45 HIGHVIEW AVENUE, SELDEN, NY, 117840272, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 272, SELDEN, NY, 11784, US
Principal Officer's Name FRANCES ARNETTA
Principal Officer's Address 45 HIGHVIEW AVE, SELDEN, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 272, Selden, NY, 11784, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address 45 Highview Avenue, Selden, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 272, Selden, NY, 11784, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address 45 Highview Avenue, Selden, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 272, selden, NY, 11784, US
Principal Officer's Name frances arnetta
Principal Officer's Address po box 272, selden, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 272, Selden, NY, 11784, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address PO Box 272, Selden, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 272, Selden, NY, 11784, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address PO Box 272, Selden, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 272, Selden, NY, 11784, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address PO Box 272, Selden, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 272, Selden, NY, 11784, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address PO Box 272, Selden, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 272, Selden, NY, 117840272, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address PO Box 272, Selden, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 PO Box 272, Selden, NY, 11784, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address PO Box 272, Selden, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
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 PO Box 2272, Selden, NY, 11784, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address PO Box 272, Selden, NY, 11784, US
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Selden, NY, 11784, US
Principal Officer's Name Frances Arnetta
Principal Officer's Address 111 College Road, Apt 4-O, Selden, NY, 11784, US

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

Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name COMPASSIONATE ACTION INC
EIN 20-2461875
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File

Date of last update: 29 Mar 2025

Sources: New York Secretary of State