Organization Name |
HAITIAN AMERICAN LAW ENFORCEMENT UNITED INCORPORATED |
EIN |
80-0595891 |
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 |
17 Buttermilk Falls Lane, Nyack, NY, 10960, US |
Principal Officer's Name |
Seth Felix |
Principal Officer's Address |
17 Buttermilk Falls Lane, Nyack, NY, 10960, US |
|
Organization Name |
HAITIAN AMERICAN LAW ENFORCEMENT UNITED INCORPORATED |
EIN |
80-0595891 |
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 |
10 Buttermilk Falls, Nyack, NY, 10960, US |
Principal Officer's Name |
Seth Felix |
Principal Officer's Address |
48 South Franklin Street, Nyack, NY, 10960, US |
|
Organization Name |
HAITIAN AMERICAN LAW ENFORCEMENT UNITED INCORPORATED |
EIN |
80-0595891 |
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 |
10 Buttermilk Falls, Nyack, NY, 10960, US |
Principal Officer's Name |
Mario Alexander |
Principal Officer's Address |
10 Buttermilk Falls, Nyack, NY, 10960, US |
|
Organization Name |
HAITIAN AMERICAN LAW ENFORCEMENT UNITED INCORPORATED |
EIN |
80-0595891 |
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 |
10 Buttermilk Falls Lane, Nyack, NY, 10960, US |
Principal Officer's Name |
Mario Alexander |
Principal Officer's Address |
10 Buttermilk Falls Lane, Nyack, NY, 10960, US |
|
Organization Name |
HAITIAN AMERICAN LAW ENFORCEMENT UNITED INCORPORATED |
EIN |
80-0595891 |
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 |
17 Buttermilk Falls Ln, Nyack, NY, 10960, US |
Principal Officer's Name |
Seth Felix |
Principal Officer's Address |
17 Buttermilk Falls Ln, Nyack, NY, 10960, US |
|
Organization Name |
HAITIAN AMERICAN LAW ENFORCEMENT UNITED INCORPORATED |
EIN |
80-0595891 |
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 |
48 South Franklin Street, Nyack, NY, 10960, US |
Principal Officer's Name |
Mario Alexander |
Principal Officer's Address |
48 South Franklin Street, Nyack, NY, 10960, US |
|
Organization Name |
HAITIAN AMERICAN LAW ENFORCEMENT UNITED INCORPORATED |
EIN |
80-0595891 |
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 |
17 Buttermilk Falls, Nyack, NY, 10960, US |
Principal Officer's Name |
Seth Felix |
Principal Officer's Address |
17 Buttermilk Falls, Nyack, NY, 10960, US |
|
Organization Name |
HAITIAN AMERICAN LAW ENFORCEMENT UNITED INCORPORATED |
EIN |
80-0595891 |
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 |
48 South Franklin Street, Nyack, NY, 10960, US |
Principal Officer's Name |
Rocky Jean-Louis |
Principal Officer's Address |
48 South Franklin Street, Nyack, NY, 10960, US |
|
Organization Name |
HAITIAN AMERICAN LAW ENFORCEMENT UNITED INCORPORATED |
EIN |
80-0595891 |
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 |
17 Buttermilk Falls Lane, Nyack, NY, 10960, US |
Principal Officer's Name |
Joel Compas |
Principal Officer's Address |
17 Buttermilk Falls Lane, Nyack, NY, 10960, US |
|