Search icon

WHITESTOWN POLICE BENEVOLENT ASSOCIATION, INC.

Company Details

Name: WHITESTOWN POLICE BENEVOLENT ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 May 2011 (14 years ago)
Entity Number: 4092757
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: P.O. BOX 53, YORKVILLE, NY, United States, 13495

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 53, YORKVILLE, NY, United States, 13495

Filings

Filing Number Date Filed Type Effective Date
110511000224 2011-05-11 CERTIFICATE OF INCORPORATION 2011-05-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1934194 Corporation Unconditional Exemption PO BOX 205, YORKVILLE, NY, 13495-0205 2015-03
In Care of Name -
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 -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(5): Labor, agricultural, and horticultural organizations
Revocation Date 2014-05-15
Revocation Posting Date 2015-02-28
Exemption Reinstatement Date 2014-05-15

Determination Letter

Final Letter(s) FinalLetter_47-1934194_WHITESTOWNPOLICEBENEVOLENTASSOCIATIONINC_11122014.tif

Form 990-N (e-Postcard)

Organization Name WHITESTOWN POLICE BENEVOLENT ASSOCIATION INC
EIN 47-1934194
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 PO BOX 205, YORKVILLE, NY, 13495, US
Principal Officer's Name PETER CANIA
Principal Officer's Address PO BOX 205, Yorkville, NY, 13495, US
Website URL N/A
Organization Name WHITESTOWN POLICE BENEVOLENT ASSOCIATION INC
EIN 47-1934194
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 PO BOX 205, YORKVILLE, NY, 13495, US
Principal Officer's Name DAVID HUMPHRIES
Principal Officer's Address PO BOX 205, Yorkville, NY, 13495, US
Website URL N/A
Organization Name WHITESTOWN POLICE BENEVOLENT ASSOCIATION INC
EIN 47-1934194
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 PO BOX 205, YORKVILLE, NY, 13495, US
Principal Officer's Name DAVID HUMPHRIES
Principal Officer's Address PO BOX 205, Yorkville, NY, 13495, US
Website URL N/A
Organization Name WHITESTOWN POLICE BENEVOLENT ASSOCIATION INC
EIN 47-1934194
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 PO BOX 205, YORKVILLE, NY, 13495, US
Principal Officer's Name JEFFREY KUPEC
Principal Officer's Address PO BOX 205, Yorkville, NY, 13495, US
Website URL N/A
Organization Name WHITESTOWN POLICE BENEVOLENT ASSOCIATION INC
EIN 47-1934194
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 205, YORKVILLE, NY, 13495, US
Principal Officer's Name MATHEW A ZABEK
Principal Officer's Address PO BOX 205, Yorkville, NY, 13495, US
Website URL N/A
Organization Name WHITESTOWN POLICE BENEVOLENT ASSOCIATION INC
EIN 47-1934194
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 205, YORKVILLE, NY, 13495, US
Principal Officer's Name MATTHEW ZABEK
Principal Officer's Address PO BOX 205, Yorkville, NY, 13495, US
Website URL N/A
Organization Name WHITESTOWN POLICE BENEVOLENT ASSOCIATION INC
EIN 47-1934194
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 205, YORKVILLE, NY, 13495, US
Principal Officer's Name SGT TIMOTHY BARONE
Principal Officer's Address PO BOX 205, Yorkville, NY, 13495, US
Website URL N/A
Organization Name WHITESTOWN POLICE BENEVOLENT ASSOCIATION INC
EIN 47-1934194
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 205, YORKVILLE, NY, 13495, US
Principal Officer's Name BRADLEY FRANKLAND
Principal Officer's Address 8539 CLARK MILLS RD, Whitesboro, NY, 13492, US
Website URL N/A
Organization Name WHITESTOWN POLICE BENEVOLENT ASSOCIATION INC
EIN 47-1934194
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 205, YORKVILLE, NY, 13495, US
Principal Officer's Name TIMOTHY BARONE
Principal Officer's Address 7 SAMOSET DRIVE, Whitesboro, NY, 13492, US
Website URL N/A
Organization Name WHITESTOWN POLICE BENEVOLENT ASSOCIATION INC
EIN 47-1934194
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 PO BOX 205, YORKVILLE, NY, 13495, US
Principal Officer's Name TIMOTHY BARONE
Principal Officer's Address 7 SAMOSET DR, Whitesboro, NY, 13492, US
Website URL N/A

Date of last update: 09 Mar 2025

Sources: New York Secretary of State