Search icon

GREATER MONROE CHAMBER OF COMMERCE, INC.

Company Details

Name: GREATER MONROE CHAMBER OF COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Jun 2011 (14 years ago)
Entity Number: 4102139
ZIP code: 10949
County: Orange
Place of Formation: New York
Address: 787 RTE 17M #330, MONROE, NY, United States, 10949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 787 RTE 17M #330, MONROE, NY, United States, 10949

History

Start date End date Type Value
2011-06-02 2012-07-09 Address MILL POND CLEANERS, 46 MILL POND PARKWAY, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709000763 2012-07-09 CERTIFICATE OF CHANGE 2012-07-09
110602000899 2011-06-02 CERTIFICATE OF INCORPORATION 2011-06-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2585472 Corporation Unconditional Exemption PO BOX 1018, MONROE, NY, 10949-8018 2012-03
In Care of Name % MICHAEL J LITTLER
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_45-2585472_THEGREATERMONROECHAMBEROFCOMMERCEINC_01252012_01.tif

Form 990-N (e-Postcard)

Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 1018, monroe, NY, 10949, US
Principal Officer's Name paul campanella
Principal Officer's Address pobox 1018, monroe, NY, 10949, US
Website URL gmcoc.com
Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 1018, monroe, NY, 10949, US
Principal Officer's Name tyler slaboda
Principal Officer's Address pobox 1018, monroe, NY, 10949, US
Website URL gmcoc.com
Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 1018, monroe, NY, 10949, US
Principal Officer's Name tyler slaboda
Principal Officer's Address pobox 1018, monroe, NY, 10949, US
Website URL gmcoc.com
Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 1018, Monroe, NY, 10949, US
Principal Officer's Name Susan Roth
Principal Officer's Address 26 Laura Road, Monroe, NY, 10950, US
Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 330, monroe, NY, 10949, US
Principal Officer's Name michael littier
Principal Officer's Address po box 156, sugar loaf, NY, 10981, US
Website URL gmcoc.com
Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 330, monroe, NY, 10949, US
Principal Officer's Name Michael Littier
Principal Officer's Address po box 156, sugar loaf, NY, 10981, US
Website URL gmcoc.com
Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 330, monroe, NY, 10949, US
Principal Officer's Name Michael Littier
Principal Officer's Address po box 156, sugar loaf, NY, 10981, US
Website URL gmcoc.com
Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 330, monroe, NY, 10949, US
Principal Officer's Name laurie dziedzic
Principal Officer's Address 158 stage rd, monroe, NY, 10950, US
Website URL gmcoc.com
Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 330, Monroe, NY, 10949, US
Principal Officer's Name Paul Campanella
Principal Officer's Address PO Box 825, Monroe, NY, 10949, US
Website URL www.gmcoc.com
Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 PO Box 330, Monroe, NY, 10949, US
Principal Officer's Name Paul F Campanella
Principal Officer's Address 127 Dug Road, Chester, NY, 10918, US
Website URL www.gmcoc.com
Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 PO Box 330, Monroe, NY, 10949, US
Principal Officer's Name Paul F Campanella
Principal Officer's Address 127 Dug Road, Chester, NY, 10918, US
Website URL www.gmcoc.com
Organization Name GREATER MONROE CHAMBER OF COMMERCE
EIN 45-2585472
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 PO Box 330, Monroe, NY, 10949, US
Principal Officer's Name Paul F Campanella
Principal Officer's Address PO Box 330, Monroe, NY, 10949, US
Website URL www.gmcoc.com

Date of last update: 27 Mar 2025

Sources: New York Secretary of State