Search icon

SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION, INC.

Company Details

Name: SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3545725
ZIP code: 14865
County: Schuyler
Place of Formation: New York
Address: PO BOX 711, MONTOUR FALLS, NY, United States, 14865

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 711, MONTOUR FALLS, NY, United States, 14865

Filings

Filing Number Date Filed Type Effective Date
070720000053 2007-07-20 CERTIFICATE OF INCORPORATION 2007-07-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-8038500 Corporation Unconditional Exemption 106 10TH ST, WATKINS GLEN, NY, 14891-1404 2008-07
In Care of Name % ANTHONY NIEVES
Group Exemption Number 0000
Subsection Agricultural Organization, Horticultural Organization, Labor 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not 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 Employment: Labor Unions
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_20-8038500_SCHUYLERCOUNTYCORRECTIONOFFICERSBENEVOLENTASSOCIATIONINC_04272008_01.tif

Form 990-N (e-Postcard)

Organization Name SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION INC
EIN 20-8038500
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 106 10th St, Watkins Glen, NY, 14891, US
Principal Officer's Name Anthony Nieves
Principal Officer's Address 106 10th St, Watkins Glen, NY, 14891, US
Organization Name SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION INC
EIN 20-8038500
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 106 10th St, Watkins Glen, NY, 14891, US
Principal Officer's Name Anthony Nieves
Principal Officer's Address 106 10th St, Watkins Glen, NY, 14891, US
Organization Name SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION INC
EIN 20-8038500
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 106 10th st, Watkins Glen, NY, 14891, US
Principal Officer's Name Art Congdon
Principal Officer's Address 106 10th st, Watkins Glen, NY, 14891, US
Organization Name SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION INC
EIN 20-8038500
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 PO Box 247, Watkins Glen, NY, 14891, US
Principal Officer's Name Arthur Congdon
Principal Officer's Address PO Box 247, Watkins Glen, NY, 14891, US
Organization Name SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION INC
EIN 20-8038500
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 247, WATKINS GLEN, NY, 14891, US
Principal Officer's Name ART CONGDON
Principal Officer's Address PO BOX 247, WATKINS GLEN, NY, 14891, US
Organization Name SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION INC
EIN 20-8038500
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 247, Watkins Glen, NY, 14891, US
Principal Officer's Name Dan Walker
Principal Officer's Address PO Box 247, Watkins Glen, NY, 14891, US
Organization Name SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION INC
EIN 20-8038500
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 247, Watkins Glen, NY, 14891, US
Principal Officer's Name Tom Nybeck
Principal Officer's Address PO Box 247, Watkinst Glen, NY, 14891, US
Organization Name SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION INC
EIN 20-8038500
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 247, Watkins Glen, NY, 14891, US
Principal Officer's Name Daniel Walker
Principal Officer's Address PO Box 247, Watkins Glen, NY, 14891, US
Organization Name SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION INC
EIN 20-8038500
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 247, Watkins Glen, NY, 14891, US
Principal Officer's Name Dan Walker
Principal Officer's Address PO Box 247, Watkins Glen, NY, 14891, US
Organization Name SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION INC
EIN 20-8038500
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 495, MONTOUR FALLS, NY, 14865, US
Principal Officer's Name DANIEL WALKER
Principal Officer's Address PO BOX 495, MONTOUR FALLS, NY, 14865, US
Organization Name SCHUYLER COUNTY CORRECTION OFFICERS BENEVOLENT ASSOCIATION INC
EIN 20-8038500
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 495, Montour Falls, NY, 14865, US
Principal Officer's Name James Perry
Principal Officer's Address PO Box 495, Montour Falls, NY, 14865, US

Date of last update: 11 Mar 2025

Sources: New York Secretary of State