Search icon

ASCP GREATER NEW YORK CHAPTER, INC.

Company Details

Name: ASCP GREATER NEW YORK CHAPTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642766
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2368 FREEPORT ST, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
DR. MARY HOTALING, PH.D DOS Process Agent 2368 FREEPORT ST, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2019-12-04 2023-09-29 Address 2368 FREEPORT ST, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2008-03-11 2019-12-04 Address PO BOX 96, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929003546 2023-09-29 CERTIFICATE OF AMENDMENT 2023-09-29
191204000417 2019-12-04 CERTIFICATE OF CHANGE 2019-12-04
080311000628 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3386046 Association Unconditional Exemption 2368 FREEPORT ST, WANTAGH, NY, 11793-4525 1986-01
In Care of Name % MARY HOTALING
Group Exemption Number 9354
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not 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 -
Sort Name GREATER NEW YORK

Form 990-N (e-Postcard)

Organization Name ASCP GREATER NEW YORK CHAPTER INC
EIN 13-3386046
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 2368 Freeport St, Wantagh, NY, 11793, US
Principal Officer's Name Mary Hotaling
Principal Officer's Address 2368 Freeport St, Wantagh, NY, 11793, US
Organization Name ASCP GREATER NEW YORK CHAPTER INC
EIN 13-3386046
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 2368 Freeport St, Wantagh, NY, 11793, US
Principal Officer's Name Mary Hotaling
Principal Officer's Address 2368 Freeport St, Wantagh, NY, 11793, US
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 2368 Freeport St, Wantagh, NY, 11793, US
Principal Officer's Name Mary Hotaling
Principal Officer's Address 2368 Freeport St, Wantagh, NY, 11793, US
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 2368 Freeport St, Wantagh, NY, 11793, US
Principal Officer's Name Mary Hotaling
Principal Officer's Address 2368 Freeport St, Wantagh, NY, 11793, US
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 2368 Freeport St, Wantagh, NY, 11793, US
Principal Officer's Name Mary Hotaling
Principal Officer's Address 2368 Freeport St, Wantagh, NY, 11793, US
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 2368 Freeport St, Wantagh, NY, 11793, US
Principal Officer's Address 2368 Freeport St, Wantagh, NY, 11793, US
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 PO BOX 96, WHITE PLAINS, NY, 106030096, US
Principal Officer's Name Cornelia J Ellner
Principal Officer's Address 93 Woodside Circle, Torrington, CT, 06790, US
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 96, North White Plains, NY, 10603, US
Principal Officer's Name Cornelia J Ellner
Principal Officer's Address Po Box 96, North White Plains, NY, 10603, US
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 96, North White Plains, NY, 10603, US
Principal Officer's Name Cornelia J Ellner
Principal Officer's Address PO Box 96, North White Plains, NY, 10603, US
Website URL www.clma.org/p/cm/ld/fid=86
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 96, North White Plains, NY, 10603, US
Principal Officer's Name Cornelia J Ellner Treasurer
Principal Officer's Address PO Box 96, North White Plains, NY, 10603, US
Website URL www.clma.org/greaternewyork
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 Box 96, North White Plains, NY, 10603, US
Principal Officer's Name Cornelia J Ellner Treasurer
Principal Officer's Address 93 Woodside Circle, Torrington, CT, 06790, US
Website URL www.clma.org/greaternewyork
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 Box 96, North White Plains, NY, 10603, US
Principal Officer's Name Cornelia J Ellner Treasurer
Principal Officer's Address 93 Woodside Circle, Torrington, CT, 06790, US
Website URL www.clma.org/GreaterNewYork
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 Box 96, North White Plains, NY, 10603, US
Principal Officer's Name Cornelia J Ellner Treasurer
Principal Officer's Address 93 Woodside Circle, Torrington, CT, 06790, US
Website URL www.clma.org/?page=Greater_New_York_
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 Box 96, North White Plains, NY, 10603, US
Principal Officer's Name Cornelia J Ellner Treasurer
Principal Officer's Address 93 Woodside Circle, Torrington, CT, 06790, US
Website URL www.clma.org/?page=Greater_New_York
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 96, White Plains, NY, 10603, US
Principal Officer's Name Cornelia J Ellner
Principal Officer's Address 93 Woodside Circle, Torrington, CT, 06776, US
Website URL www.clmagny.com
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 96, White Plains, NY, 10603, US
Principal Officer's Name Cornelia J Ellner
Principal Officer's Address 93 Woodside Circle, Torrington, CT, 06790, US
Website URL www.clmagny.com
Organization Name CLINICAL LABORATORY MANAGEMENT ASSOCIATION
EIN 13-3386046
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 Box 96, North White Plains, NY, 10603, US
Principal Officer's Name Cornelia J Ellner
Principal Officer's Address 93 Woodside Circle, Torrington, CT, 067902239, US
Website URL www.clmagny.com

Date of last update: 28 Mar 2025

Sources: New York Secretary of State