Search icon

AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS, INC.

Company Details

Name: AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Oct 1932 (92 years ago)
Entity Number: 36705
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
1973-09-17 2015-05-20 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1960-10-27 1963-01-29 Name INSTITUTE OF THE AEROSPACE SCIENCES, INC.
1932-10-15 1960-10-27 Name INSTITUTE OF THE AERONAUTICAL SCIENCES, INC.

Filings

Filing Number Date Filed Type Effective Date
150520000235 2015-05-20 CERTIFICATE OF CHANGE 2015-05-20
C182712-2 1991-11-14 ASSUMED NAME CORP INITIAL FILING 1991-11-14
A101209-3 1973-09-17 CERTIFICATE OF AMENDMENT 1973-09-17
364123 1963-01-29 CERTIFICATE OF CONSOLIDATION 1963-01-29
238409 1960-10-27 CERTIFICATE OF AMENDMENT 1960-10-27
195535 1960-01-11 CERTIFICATE OF AMENDMENT 1960-01-11
461Q-100 1946-01-16 CERTIFICATE OF AMENDMENT 1946-01-16
327Q-96 1932-10-15 CERTIFICATE OF INCORPORATION 1932-10-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73641073 1987-01-23 1460396 1987-10-06
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-07-11
Publication Date 1987-07-14
Date Cancelled 2008-07-11

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 20.03.05 - Bar code labels; Bingo cards; Cards, computer punch; Cards, credit; Cards, greeting; Cards, index; Cards, post cards; Charge cards; Christmas cards; Credit cards; File (index) cards; Greeting cards; Index cards; Postcards; QR Codes, 25.03.02 - Backgrounds covered with other squares or rectangles, 26.01.11 - Circles comprised of animals; Circles comprised of geometric figures; Circles comprised of humans; Circles comprised of letters or numerals; Circles comprised of plants; Circles comprised of punctuation; Letters, numerals, punctuation, geometric figures, objects, humans, plants or animals comprising a circle, 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For PROVIDING ACCESS TO AN ON-LINE COMPUTER DATABASE IN THE FIELD OF INFORMATION ON AEROSPACE ENGINEERING AND AEROSPACE TECHNOLOGIES
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
First Use Jun. 01, 1985
Use in Commerce Jun. 01, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS, INC.
Owner Address 370 L'ENFANT PROMENADE, SW WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 200242518
Legal Entity Type NOT-FOR-PROFIT CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name OLIVER EDWARDS
Correspondent Name/Address WEBSTER, CHAMBERLAIN & BEAN, 1747 PENNSYLVANIA AVE N W, STE 1000, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
2008-07-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-15 CASE FILE IN TICRS
1994-03-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-03-17 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1993-10-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-10-06 REGISTERED-PRINCIPAL REGISTER
1987-07-14 PUBLISHED FOR OPPOSITION
1987-07-14 PUBLISHED FOR OPPOSITION
1987-06-12 NOTICE OF PUBLICATION
1987-05-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-21 EXAMINER'S AMENDMENT MAILED
1987-04-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-15
CANOPUS 73533298 1985-04-22 1367576 1985-10-29
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-08-05
Publication Date 1985-08-20
Date Cancelled 2006-08-05

Mark Information

Mark Literal Elements CANOPUS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NEWSLETTER OF APPLIED SPACE SCIENCE AND ASTRONOMY
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Mar. 1982
Use in Commerce Mar. 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS INC.
Owner Address 1633 BROADWAY NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN W. HAZARD, JR.
Correspondent Name/Address JOHN W HAZARD JR, WEBSTER, CHAMBERLAIN & BEAN, 1747 PENNSYLVANIA AVE N W, STE 1000, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
2006-08-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-03-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-10-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-10-29 REGISTERED-PRINCIPAL REGISTER
1985-08-20 PUBLISHED FOR OPPOSITION
1985-07-21 NOTICE OF PUBLICATION
1985-06-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-30 EXAMINER'S AMENDMENT MAILED
1985-05-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2005-12-14
AEROSPACE DATABASE 73508578 1984-11-13 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-02-13

Mark Information

Mark Literal Elements AEROSPACE DATABASE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For LEASING, THROUGH LICENSEES, ACCESS TIME TO A COMPUTER DATA BASE IN THE FIELD OF INFORMATION ON AERONAUTICS, ASTRONAUTICS AND RELATED FIELDS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Jun. 10, 1984
Use in Commerce Jun. 26, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS, INC.
Owner Address 1633 BROADWAY NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RANDAL R. CRAFT, JR.
Correspondent Name/Address RANDAL R CRAFT JR, HAIGHT, GARDNER, POOR & HAVENS, ONE STATE ST PLZ, NEW YORK, NEW YORK UNITED STATES 10004

Prosecution History

Date Description
1986-02-13 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-07-24 FINAL REFUSAL MAILED
1985-06-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-11 NON-FINAL ACTION MAILED
1985-01-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-02-28
AEROSPACE DATABASE 73508577 1984-11-13 No data No data
Trademark image
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-02-13

Mark Information

Mark Literal Elements AEROSPACE DATABASE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 25.03.02 - Backgrounds covered with other squares or rectangles, 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For LEASING, THROUGH LICENSEES, ACCESS TIME TO A COMPUTER DATA BASE IN THE FIELD OF INFORMATION ON AERONAUTICS, ASTRONAUTICS AND RELATED FIELDS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Jun. 10, 1984
Use in Commerce Jun. 26, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS, INC.
Owner Address 1633 BROADWAY NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RANDAL R. CRAFT, JR.
Correspondent Name/Address RANDAL R CRAFT JR, HAIGHT, GARDNER, POOR & HAVENS, ONE STATE ST PLZ, NEW YORK, NEW YORK UNITED STATES 10004

Prosecution History

Date Description
1986-02-13 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-07-24 FINAL REFUSAL MAILED
1985-06-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-13 NON-FINAL ACTION MAILED
1985-01-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-02-28
AEROSPACE AMERICA 73502293 1984-10-04 1335460 1985-05-14
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-20
Publication Date 1985-03-05
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements AEROSPACE AMERICA
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Monthly Magazine Distributed to Its Members and Other Subscribers
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Jan. 1984
Use in Commerce Jan. 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name American Institute of Aeronautics and Astronautics, Inc.
Owner Address 1633 Broadway New York, NEW YORK UNITED STATES 10019
Legal Entity Type not-for-profit corporation
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID M. ABRAHAMS,
Correspondent Name/Address DAVID M ABRAHAMS, WEBSTER CHAMBERLAIN & BEAN, 1747 PENNSYLVANIA AVE NW STE 1000, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006-4693

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-06-09 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-06-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-06-09 ASSIGNED TO PARALEGAL
2005-05-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-06 PAPER RECEIVED
1990-08-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-06-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-05-14 REGISTERED-PRINCIPAL REGISTER
1985-03-05 PUBLISHED FOR OPPOSITION
1985-02-21 NOTICE OF PUBLICATION
1985-02-21 NOTICE OF PUBLICATION
1985-01-24 NOTICE OF PUBLICATION
1984-12-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-12-20 EXAMINER'S AMENDMENT MAILED
1984-12-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-06-09
AEROSPACE AMERICA 73456435 1983-12-09 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-11-06

Mark Information

Mark Literal Elements AEROSPACE AMERICA
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PERIODICAL
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status ABANDONED
First Use May 1983
Use in Commerce May 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
Owner Address 1633 BROADWAY NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALAN B. WINSOR
Correspondent Name/Address ALAN B WINSOR, HAIGHT, GARDNER, POOR & HAVENS, ONE STATE ST PLZ, NEW YORK, NEW YORK UNITED STATES 10004

Prosecution History

Date Description
1984-11-06 ABANDONMENT - EXPRESS MAILED
1984-11-06 NON-FINAL ACTION MAILED
1984-09-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-06-18 NON-FINAL ACTION MAILED
1984-05-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-26 NON-FINAL ACTION MAILED
1984-04-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-12-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2981975 Association Unconditional Exemption 21 PULASKI ROAD BOX 1001, KINGS PARK, NY, 11754-2530 1954-08
In Care of Name % WILFRED G MACKEY
Group Exemption Number 1270
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Scientific 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LONG ISLAND SECTION

Form 990-N (e-Postcard)

Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 21 Pulaski Road Box 1001, Kings Park, NY, 11754, US
Principal Officer's Name David S Paris
Principal Officer's Address 26910 Grand Central Parkway Apt 3E, Floral Park, NY, 11743, US
Website URL htpps://engage.aiaa.org/longisland/
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David S Paris
Principal Officer's Address 26910 Grand Central Parkway Apt 3E, Floral Park, NY, 11743, US
Website URL https://engage.aiaa.org/longisland/
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David Paris
Principal Officer's Address PO Box 491, Bethpage, NY, 11714, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David Paris
Principal Officer's Address P O Box 491, Bethpage, NY, 11714, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 491, Bethpage, NY, 11714, US
Principal Officer's Name David Paris
Principal Officer's Address P O Box 491, Bethpage, NY, 11714, US
Website URL n/a
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David Paris
Principal Officer's Address 26910 Grand Central Parkway Apt 3E, Floral Park, NY, 11005, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David Paris
Principal Officer's Address 26910 Grand Central Parkway Apt 3E, Floral Park, NY, 11005, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David Paris
Principal Officer's Address 26910 Grand Central Pkwy, Floral Park, NY, 11005, US
Website URL n/a
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David Paria
Principal Officer's Address 26910 Grand Central Parkway, Floral Park, NY, 11005, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David Paris
Principal Officer's Address P O Box 491, Bethpage, NY, 11714, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David Paris
Principal Officer's Address 4 Adams St, Floral Park, NY, 11001, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David Paris
Principal Officer's Address P O Box 491, Bethpage, NY, 11714, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 491, Bethpage, NY, 11714, US
Principal Officer's Name Wilfred G Mackey
Principal Officer's Address 2 Bunkerhill Dr, Huntington, NY, 117435704, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
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 P O Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David S Paris
Principal Officer's Address 4 Adams St, Floral Park, NY, 11001, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 11-2981975
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 P O Box 491, Bethpage, NY, 11714, US
Principal Officer's Name David Paris
Principal Officer's Address 4 Adams Street, Floral Park, NY, 11001, US
16-1421582 Association Unconditional Exemption 11854 WISCOY RD, PORTAGEVILLE, NY, 14536-9613 1975-02
In Care of Name % DONALD NIXON
Group Exemption Number 1270
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Scientific 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NIAGARA FRONTIER SECTION

Form 990-N (e-Postcard)

Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11854 Wiscoy Road, Portageville, NY, 14536, US
Principal Officer's Name Walter Gordon
Principal Officer's Address 42 Chateau Terrace South, Snyder, NY, 14226, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11854 Wiscoy Road, Portageville, NY, 14536, US
Principal Officer's Name Walter Gordon
Principal Officer's Address 42 Chateau Terrace South, Snyder, NY, 14226, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Jamison Road, East Aurora, NY, 14052, US
Principal Officer's Name Walter Gordon
Principal Officer's Address 500 Jamison Road, East Aurora, NY, 14052, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Jamison Road, East Aurora, NY, 14052, US
Principal Officer's Name Walter Gordon
Principal Officer's Address 500 Jamison Road, East Aurora, NY, 14052, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Jamison Road, East AUrora, NY, 14052, US
Principal Officer's Name Walter Gordon
Principal Officer's Address 500 Jamison Road, East Aurora, NY, 14052, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Jamison Road, East Aurora, NY, 14052, US
Principal Officer's Name Walter Gordon
Principal Officer's Address 500 Jamison Road, East Aurora, NY, 14052, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Jamison Road, East Aurora, NY, 14052, US
Principal Officer's Name Walter Gordon
Principal Officer's Address 500 Jamison Road, East Aurora, NY, 14052, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Jamison Road, East Aurora, NY, 14052, US
Principal Officer's Name Walter Gordon
Principal Officer's Address 500 Jamison Road, East Aurora, NY, 14052, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Jamison Road, East Aurora, NY, 14052, US
Principal Officer's Name Walter Gordon
Principal Officer's Address 500 Jamison Road, East Aurora, NY, 14052, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4455 Genesee Street, Buffalo, NY, 14225, US
Principal Officer's Name Andrew Garrell
Principal Officer's Address 4455 Genesee Street, Buffalo, NY, 14225, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4455 Genesee Street, Buffalo, NY, 14225, US
Principal Officer's Name Andrew Garrell
Principal Officer's Address 4455 Genesee Street, Buffalo, NY, 14225, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4455 Genesee Street, Buffalo, NY, 14225, US
Principal Officer's Name Andrew Garrell
Principal Officer's Address 4455 Genesee Street, Buffalo, NY, 14225, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4455 Genesee St, Buffalo, NY, 14225, US
Principal Officer's Name Andrew Garrell
Principal Officer's Address 4455 Genesee St, Buffalo, NY, 14225, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4455 Genesee Street, Buffalo, NY, 14225, US
Principal Officer's Name Calspan Corporation
Principal Officer's Address 4455 Genesee Street, Buffalo, NY, 14225, US
Organization Name AMERICAN INSTITUTE OF AERONAUTICS AND ASTRONAUTICS
EIN 16-1421582
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4455 Genesee Street, Buffalo, NY, 14225, US
Principal Officer's Name Walter Gordon
Principal Officer's Address 42 Chateau Ter S, Snyder, NY, 14226, US
Website URL https://info.aiaa.org/Regions/NE/Niagara/default.aspx

Date of last update: 02 Mar 2025

Sources: New York Secretary of State