Search icon

PIERMONT CHAMBER OF COMMERCE, INC.

Company Details

Name: PIERMONT CHAMBER OF COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4269903
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: 482 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 482 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

History

Start date End date Type Value
2012-07-12 2013-02-01 Address 482 PIERMONT AVENUE, PIERMONT, NY, 10968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130201000748 2013-02-01 CERTIFICATE OF AMENDMENT 2013-02-01
120712000395 2012-07-12 CERTIFICATE OF INCORPORATION 2012-07-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0670704 Corporation Unconditional Exemption PO BOX 194, PIERMONT, NY, 10968-0194 2013-08
In Care of Name -
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_46-0670704_PIERMONTCHAMBEROFCOMMERCEINC_05302013_01.tif

Form 990-N (e-Postcard)

Organization Name PIERMONT CHAMBER OF COMMERCE
EIN 46-0670704
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 194, Piermont, NY, 10968, US
Principal Officer's Name Ludger Celestin
Principal Officer's Address 28 Greene Road, Tappan, NY, 10983, US
Website URL www.piermontchamber.org
Organization Name PIERMONT CHAMBER OF COMMERCE
EIN 46-0670704
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 194, Piermont, NY, 10968, US
Principal Officer's Name David Kaliff
Principal Officer's Address 505 Piermont Ave, Piermont, NY, 10968, US
Website URL www.piermontchamber.org
Organization Name PIERMONT CHAMBER OF COMMERCE
EIN 46-0670704
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 510 PIERMONT AVE SUITE FRONT C, PIERMONT, NY, 10968, US
Principal Officer's Name PATRICIA LUKES
Principal Officer's Address 510 PIERMONT AVE SUITE FRONT C, PIERMONT, NY, 10968, US
Website URL PIERMONTCHAMBEROF COMMERCE.ORG
Organization Name PIERMONT CHAMBER OF COMMERCE
EIN 46-0670704
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 510 PIERMONT AVE SUITE FRONT C, PIERMONT, NY, 10968, US
Principal Officer's Name PETER HELOU
Principal Officer's Address 510 PIERMONT AVE SUITE FRONT C, PIERMONT, NY, 10968, US
Website URL PIERMONTCHAMBEROF COMMERCE.ORG
Organization Name PIERMONT CHAMBER OF COMMERCE
EIN 46-0670704
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 479 Piermont Avenue, Piermont, NY, 10968, US
Principal Officer's Name Laura Straus
Principal Officer's Address 479 Piermont Avenue, New York, NY, 10968, US
Website URL www.piermontchamber.org
Organization Name PIERMONT CHAMBER OF COMMERCE
EIN 46-0670704
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 479 Piermont Avenue, Piermont, NY, 10968, US
Principal Officer's Name Laura Straus
Principal Officer's Address 479 Piermont Avenue, Piermont, NY, 10968, US
Website URL 479 Piermont Avenue
Organization Name PIERMONT CHAMBER OF COMMERCE
EIN 46-0670704
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 479 Piermont Avenue, Piermont, NY, 10968, US
Principal Officer's Name Laura Straus
Principal Officer's Address 479 Piermont Avenue, Piermont, NY, 10968, US
Website URL www.piermontchamber.org
Organization Name PIERMONT CHAMBER OF COMMERCE
EIN 46-0670704
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 479 Piermont Avenue, Piermont, NY, 10968, US
Principal Officer's Name Laura Straus
Principal Officer's Address 479 Piermont Avenue, Piermont, NY, 10968, US
Website URL www.piermontchamber.org
Organization Name PIERMONT CHAMBER OF COMMERCE
EIN 46-0670704
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 194, Piermont, NY, 10968, US
Principal Officer's Name Laura Straus
Principal Officer's Address 479 Piermont Avenue, Piermont, NY, 10968, US
Website URL www.piermontchamber.org
Organization Name PIERMONT CHAMBER OF COMMERCE
EIN 46-0670704
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 194, Piermont, NY, 10968, US
Principal Officer's Name Laura Straus
Principal Officer's Address PO Box 194, Piermont, NY, 10968, US
Website URL www.piermontchamber.com

Date of last update: 26 Mar 2025

Sources: New York Secretary of State