Search icon

NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3 INC.

Company Details

Name: NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3 INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Jul 2010 (15 years ago)
Entity Number: 3976881
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: 12 SHORE AIRPORT RD, TICONDEROGA, NY, United States, 12883

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SHORE AIRPORT RD, TICONDEROGA, NY, United States, 12883

History

Start date End date Type Value
2010-07-26 2016-05-23 Address C/O DAVID T RABIDEAU, 211 GOLD ROAD, WEST CHAZY, NY, 12992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160523000241 2016-05-23 CERTIFICATE OF CHANGE 2016-05-23
100726000413 2010-07-26 CERTIFICATE OF INCORPORATION 2010-07-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3140277 Corporation Unconditional Exemption 12 SHORE AIRPORT RD, TICONDEROGA, NY, 12883-2901 2013-03
In Care of Name % HARRY TREADWAY
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Determination Letter

Final Letter(s) FinalLetter_27-3140277_NEWYORKCHAPTER-COMBATVETERANSMOTORCYCLEASSOCIATION19-3INC_12182012_01.tif

Form 990-N (e-Postcard)

Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 12 Airport Shore, Ticonderoga, NY, 12883, US
Principal Officer's Name David Rabideau
Principal Officer's Address 211 Golden Rd, West Chazy, NY, 12992, US
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 12 Shore Airport Rd, Ticonderoga, NY, 12883, US
Principal Officer's Name David Rabideau
Principal Officer's Address 211 Golden Rd, West Chazy, NY, 12992, US
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 414 calkins road, Peru, NY, 12972, US
Principal Officer's Name Megan Coons
Principal Officer's Address 414 Calkins Rd, Peru, NY, 12972, US
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 129 Franklin Ave, Saranac Lake, NY, 12983, US
Principal Officer's Name James Borneman
Principal Officer's Address 129 Franklin Ave, Saranac Lake, NY, 12983, US
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 129 Franklin Ave, Saranac Lake, NY, 12983, US
Principal Officer's Name James Bornemann
Principal Officer's Address 129 Franklin Ave, Saranac Lake, NY, 12983, US
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 204 Thompson Road, Keeseville, NY, 12944, US
Principal Officer's Name ELIZABETH BRUMFIELD
Principal Officer's Address 204 Thompson Road, Keeseville, NY, 12944, US
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 204 Thompson Road, Keeseville, NY, 12944, US
Principal Officer's Name ELIZABETH BRUMFIELD
Principal Officer's Address 204 Thompson Road, Keeseville, NY, 12944, US
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 204 THOMPSON ROAD, KEESEVILLE, NY, 12944, US
Principal Officer's Name ELIZABETH BRUMFIELD
Principal Officer's Address 204 THOMPSON ROAD, KEESEVILLE, NY, 12944, US
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 12 Shore Airport Rd, Ticonderoga, NY, 12883, US
Principal Officer's Name Harry Treadway
Principal Officer's Address 71 Sagamore Dr, Ticonderoga, NY, 12883, US
Website URL https://www.theghostchapter.org/
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 12 Shore Airport Rd, Ticonderoga, NY, 12992, US
Principal Officer's Name HarrybTreadway
Principal Officer's Address 71 Sagamore Dr, Ticonderoga, NY, 12992, US
Website URL http://www.theghostchapter.org/
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 71 Sagamore Dr, Ticonderoga, NY, 12883, US
Principal Officer's Name Harry Treadway
Principal Officer's Address 71 Sagamore Dr, Ticonderoga, NY, 12883, US
Website URL http://www.theghostchapter.org/
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 211 Golden Rd, West Chazy, NY, 12992, US
Principal Officer's Name Harry Treadway
Principal Officer's Address 71 Sagamore Dr, Ticonderoga, NY, 12883, US
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 211 Golden Rd, West Chazy, NY, 12992, US
Principal Officer's Name Harry Treadway
Principal Officer's Address 71 Sagamore Dr, Ticonderoga, NY, 12883, US
Website URL www.ghostchapter.org
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 211 Golde Rd, West Chazy, NY, 12992, US
Principal Officer's Name Keith Ashline
Principal Officer's Address 29 Clinton St, Rouses Point, NY, 12979, US
Website URL www.ghostchapter.org
Organization Name NEW YORK CHAPTER-COMBAT VETERANS MOTORCYCLE ASSOCIATION 19-3
EIN 27-3140277
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 211 golden rd, West Chazy, NY, 12992, US
Principal Officer's Name David Rabideau
Principal Officer's Address 211 Golden Rd, West Chazy, NY, 12992, US
Website URL ghostchapter.org

Date of last update: 10 Mar 2025

Sources: New York Secretary of State