Search icon

KNIGHTS OF COLUMBUS COUNCIL 350, INC.

Company Details

Name: KNIGHTS OF COLUMBUS COUNCIL 350, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Sep 2006 (19 years ago)
Entity Number: 3409821
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 521 james street, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
c/o st. mary's church DOS Process Agent 521 james street, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
2016-05-04 2022-06-15 Name CALUMET CLUB, INC.
2016-05-04 2022-06-15 Address 420 JAMES ST., CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2006-09-07 2016-05-04 Name KNIGHTS OF COLUMBUS COUNCIL 350, INC.
2006-09-07 2016-05-04 Address 420 JAMES STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220615001694 2021-08-05 CERTIFICATE OF AMENDMENT 2021-08-05
160504000574 2016-05-04 CERTIFICATE OF AMENDMENT 2016-05-04
060907001271 2006-09-07 CERTIFICATE OF INCORPORATION 2006-09-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-6183642 Association Unconditional Exemption 420 JAMES ST, CLAYTON, NY, 13624-1198 1940-10
In Care of Name % TIMOTHY LOCKE
Group Exemption Number 0188
Subsection Fraternal Beneficiary Society, Order or Association
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 All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 350 THOUSAND ISLANDS COUNCIL

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22

Determination Letter

Final Letter(s) FinalLetter_16-6183642_KNIGHTSOFCOLUMBUSNORTHERNCONFERENCEBRAZANACHAPTER_01232014.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS COUNCIL 350 INC
EIN 16-6183642
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 41361 Kehoe Tract Road, Clayton, NY, 13624, US
Principal Officer's Name Paul Heckmann
Principal Officer's Address 41361 Kehoe Tract Road, Clayton, NY, 13624, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 350 INC
EIN 16-6183642
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 521 James Street, Clayton, NY, 13624, US
Principal Officer's Name Robert Heckman
Principal Officer's Address 614 James Street, Clayton, NY, 13624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-6183642
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 521 James Street, Clayton, NY, 13624, US
Principal Officer's Name Robert Heckman
Principal Officer's Address 614 James Street, Clayton, NY, 13624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-6183642
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 521 James Street, Clayton, NY, 13624, US
Principal Officer's Name Robert Heckman
Principal Officer's Address 614 James Street, Clayton, NY, 13624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-6183642
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 460 James Street, Clayton, NY, 13624, US
Principal Officer's Name Robert Heckman
Principal Officer's Address 614 James Street, Clayton, NY, 13624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-6183642
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 420 JAMES ST, CLAYTON, NY, 136241198, US
Principal Officer's Name James B Kavanaugh
Principal Officer's Address 16161 Co Rt 181, Clayton, NY, 13624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-6183642
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 420 James Street, Clayton, NY, 13624, US
Principal Officer's Name David M Morse
Principal Officer's Address 20010 County Route 181, La Fargeville, NY, 13656, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-6183642
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 420 James Street, Clayton, NY, 13624, US
Principal Officer's Name David M Morse
Principal Officer's Address 420 James Street, Clayton, NY, 13656, US
Organization Name KNIGHTS OF COLUMBUS 350 THOUSAND ISLAND
EIN 16-6183642
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 420 James Street, Clayton, NY, 13624, US
Principal Officer's Name David M Morse
Principal Officer's Address 420 James Street, Clayton, NY, 13624, US
Organization Name KNIGHTS OF COLUMBUS NORTHERN CONFERENCE BRAZANA CHAPTER
EIN 16-6183642
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5606 Old State Rd, Carthage, NY, 136196068, US
Principal Officer's Name Todd C Norrgard
Principal Officer's Address 5606 Old State Rd, Carthage, NY, 136196068, US
Organization Name KNIGHTS OF COLUMBUS NORTHERN CONFERENCE BRAZANA CHAPTER
EIN 16-6183642
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5606 Old State Rd, Carthage, NY, 136196068, US
Principal Officer's Name Todd C Norrgard
Principal Officer's Address 5606 Old State Rd, Carthage, NY, 136196068, US
Organization Name KNIGHTS OF COLUMBUS 350 THOUSAND ISLAND
EIN 16-6183642
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 620 James Street, Clayton, NY, 13624, US
Principal Officer's Name Charles R Stage
Principal Officer's Address 825 Rees Street, Clayton, NY, 13624, US

Date of last update: 11 Mar 2025

Sources: New York Secretary of State