Search icon

ONEONTA CITY STALLIONS LLC

Company Details

Name: ONEONTA CITY STALLIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4143971
ZIP code: 11228
County: Otsego
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
131028006044 2013-10-28 BIENNIAL STATEMENT 2013-09-01
110920000633 2011-09-20 ARTICLES OF ORGANIZATION 2011-09-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3148973 Association Unconditional Exemption 283 AHERN RD, BINGHAMTON, NY, 13903-6521 2014-07
In Care of Name % ANGELA EARDLEY
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreation& Sports N.E.C.
Sort Name ANGELA M EARDLEY MBR

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)(7): Social and recreational clubs
Revocation Date 2014-05-15
Revocation Posting Date 2014-08-20
Exemption Reinstatement Date 2014-05-15

Form 990-N (e-Postcard)

Organization Name ONEONTA CITY STALLIONS
EIN 45-3148973
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 283 Ahern Rd, Binghamton, NY, 13903, US
Principal Officer's Name Jeremy Polhamus
Principal Officer's Address 283 Ahern Rd, Binghamton, NY, 13903, US
Organization Name ONEONTA CITY STALLIONS
EIN 45-3148973
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 283 Ahern Rd, Binghamton, NY, 13903, US
Principal Officer's Name Jeremy Polhamus
Principal Officer's Address 283 Ahern Rd, Binghamton, NY, 13903, US
Organization Name ONEONTA CITY STALLIONS
EIN 45-3148973
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 283 Ahern Rd, Binghamton, NY, 13903, US
Principal Officer's Name Jeremy Polhamus
Principal Officer's Address 283 Ahern Rd, Binghamton, NY, 13903, US
Website URL www.bcstallions.com
Organization Name ONEONTA CITY STALLIONS
EIN 45-3148973
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 283 Ahern Rd, Binghamton, NY, 13903, US
Principal Officer's Name Jeremy Polhamus
Principal Officer's Address 283 Ahern Rd, Binghamton, NY, 13903, US
Website URL Broome County Stallions
Organization Name ONEONTA CITY STALLIONS
EIN 45-3148973
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 1 Tilton Avenue, Oneonta, NY, 13820, US
Principal Officer's Name Jeremy Polhamus
Principal Officer's Address 283 Ahern Road, Binghamton, NY, 13903, US
Website URL bcstallions.com
Organization Name ONEONTA CITY STALLIONS
EIN 45-3148973
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 1 Tilton Avenue, Oneonta, NY, 13820, US
Principal Officer's Name Angela Eardley
Principal Officer's Address 1 Tilton Avenue, Oneonta, NY, 13820, US
Organization Name Oneonta City Stallions
EIN 45-3148973
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 1 Tilton Ave, Oneonta, NY, 13820, US
Principal Officer's Name Angela Eardley
Principal Officer's Address 1 Tilton Ave, Oneonta, NY, 13820, US
Organization Name Oneonta City Stallions
EIN 45-3148973
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 1 Tilton Ave, Oneonta, NY, 13820, US
Principal Officer's Name Thomas Terry
Principal Officer's Address 1 Tilton Ave, Oneonta, NY, 13820, US
Organization Name Oneonta City Stallions
EIN 45-3148973
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 1 Tilton Ave, Oneonta, NY, 13820, US
Principal Officer's Name Thomas Terry
Principal Officer's Address 1 Tilton Ave, Oneonta, NY, 13820, US

Date of last update: 26 Mar 2025

Sources: New York Secretary of State