Search icon

HUDSON VALLEY DOCKDOGS INC.

Company Details

Name: HUDSON VALLEY DOCKDOGS INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Apr 2009 (16 years ago)
Entity Number: 3796485
ZIP code: 07401
County: Dutchess
Place of Formation: New York
Address: 50 MIDWOOD AVE, ALLENDALE, NJ, United States, 07401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MIDWOOD AVE, ALLENDALE, NJ, United States, 07401

Filings

Filing Number Date Filed Type Effective Date
090408000758 2009-04-08 CERTIFICATE OF INCORPORATION 2009-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2802281 Corporation Unconditional Exemption 12 GARDNER HOLLOW RD, POUGHQUAG, NY, 12570-5132 2010-09
In Care of Name % BARBARA J JASMINE
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-10
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 Oct
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreation& Sports N.E.C.
Sort Name -

Form 990-N (e-Postcard)

Organization Name HUDSON VALLEY DOCKDOGS
EIN 26-2802281
Tax Year 2020
Beginning of tax period 2020-11-01
End of tax period 2021-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Gardner Hollow Rd, Poughquag, NY, 12570, US
Principal Officer's Name Cindy Sheils
Principal Officer's Address 12 Gardner Hollow Rd, Poughgquag, NY, 12570, US
Website URL hudsonvalleydockdogs.com
Organization Name HUDSON VALLEY DOCKDOGS
EIN 26-2802281
Tax Year 2019
Beginning of tax period 2019-11-01
End of tax period 2020-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 639 Smithfield Rd, Millerton, NY, 12546, US
Principal Officer's Name Toby Boyce
Principal Officer's Address 639 Smithfield Rd, Millerton, NY, 12546, US
Website URL Hudson Valley Dockdogs.com
Organization Name HUDSON VALLEY DOCKDOGS
EIN 26-2802281
Tax Year 2018
Beginning of tax period 2018-11-01
End of tax period 2019-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 639 Smithfield Rd, Millerton, NY, 12546, US
Principal Officer's Name Toby Boyce
Principal Officer's Address 639 Smithfield Rd, Millerton, NY, 12546, US
Website URL hudsonvalleydockdogs.com
Organization Name HUDSON VALLEY DOCKDOGS
EIN 26-2802281
Tax Year 2017
Beginning of tax period 2017-11-01
End of tax period 2018-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Gardner Hollow Road, Poughquag, NY, 12570, US
Principal Officer's Name Cindy Sheils
Principal Officer's Address 12 Gardner Hollow Road, Poughquag, NY, 12570, US
Website URL 1958
Organization Name HUDSON VALLEY DOCKDOGS
EIN 26-2802281
Tax Year 2016
Beginning of tax period 2016-11-01
End of tax period 2017-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 691 Brewer Hill Road, Sheffield, MA, 01257, US
Principal Officer's Name Barbara Jasmine
Principal Officer's Address 691 Brewer Hill Road, Sheffield, MA, 01257, US
Website URL www.hudsonvalleydockdogs.com
Organization Name HUDSON VALLEY DOCKDOGS
EIN 26-2802281
Tax Year 2015
Beginning of tax period 2015-11-01
End of tax period 2016-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 639 Smithfield Road, Millerton, NY, 12546, US
Principal Officer's Name Sharon Lynch Davis
Principal Officer's Address 1335 Washington State Road, Washington, MA, 01223, US
Website URL www.HudsonValleyDockDogs.com
Organization Name HUDSON VALLEY DOCKDOGS
EIN 26-2802281
Tax Year 2014
Beginning of tax period 2014-11-01
End of tax period 2015-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 95, Sheffield, MA, 01257, US
Principal Officer's Name Barbara J Jasmine
Principal Officer's Address P O Box 95, Sheffield, MA, 01257, US
Website URL HudsonValleyDockDogs.com
Organization Name HUDSON VALLEY DOCKDOGS
EIN 26-2802281
Tax Year 2013
Beginning of tax period 2013-11-01
End of tax period 2014-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 74 Stoneridge Road, Colchester, CT, 06415, US
Principal Officer's Name Jim Lyons
Principal Officer's Address 74 Stoneridge Road, Colchester, CT, 06415, US
Website URL www.hudsonvalleydockdogs.com
Organization Name HUDSON VALLEY DOCKDOGS
EIN 26-2802281
Tax Year 2011
Beginning of tax period 2011-11-01
End of tax period 2012-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address pobox 335, Millerton, NY, 12546, US
Principal Officer's Name Todd Brayn
Principal Officer's Address 355 woodland street, bristol, CT, 06010, US
Website URL www.hudsonvalleydockdogs.com
Organization Name HUDSON VALLEY DOCKDOGS
EIN 26-2802281
Tax Year 2010
Beginning of tax period 2010-11-01
End of tax period 2011-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 639 Smithfield Rd, Millerton, NY, 12546, US
Principal Officer's Name Andrea Bacon
Principal Officer's Address 27 Risley Rd, Hewitt, NJ, 07421, US
Website URL http://www.hudsonvalleydockdogs.com/
Organization Name HUDSON VALLEY DOCKDOGS
EIN 26-2802281
Tax Year 2009
Beginning of tax period 2009-11-01
End of tax period 2010-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 639 Smithfield Rd, Millerton, NY, 12546, US
Principal Officer's Name Andrea Bacon
Principal Officer's Address 50 Midwood Ave, Allendale, NJ, 07401, US
Website URL www.hudsonvalleydockdogs.com

Date of last update: 27 Mar 2025

Sources: New York Secretary of State