Search icon

CHAMBER OF THE WILLISTONS INC.

Company Details

Name: CHAMBER OF THE WILLISTONS INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Jun 2013 (12 years ago)
Entity Number: 4420957
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 174 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
JOHN MARSALA DOS Process Agent 174 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Filings

Filing Number Date Filed Type Effective Date
130620000767 2013-06-20 CERTIFICATE OF INCORPORATION 2013-06-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3042667 Corporation Unconditional Exemption PO BOX 207, WILLISTON PK, NY, 11596-0207 2014-06
In Care of Name % JOHN MARSALA
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 Human Services: Human Services N.E.C.
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_46-3042667_CHAMBEROFTHEWILLISTONSINC_07222013_01.tif

Form 990-N (e-Postcard)

Organization Name CHAMBER OF THE WILLISTONS INC
EIN 46-3042667
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 207, Williston Park, NY, 11596, US
Principal Officer's Name Robert Shannon
Principal Officer's Address po box 207, Williston Park, NY, 11596, US
Website URL AVM DeMars CPAs
Organization Name CHAMBER OF THE WILLISTONS INC
EIN 46-3042667
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 174 Hillside Avenue, Williston Park, NY, 11596, US
Principal Officer's Name Robert Shannon
Principal Officer's Address 174 Hillside Avenue, Williston Park, NY, 11596, US
Organization Name CHAMBER OF THE WILLISTONS INC
EIN 46-3042667
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 174 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, US
Principal Officer's Name Nancy Zolezzi
Principal Officer's Address 328 hillside av, williston park, NY, 11596, US
Organization Name CHAMBER OF THE WILLISTONS INC
EIN 46-3042667
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 174 Hillside Avenue, Williston Park, NY, 11596, US
Principal Officer's Name Liam Patterson
Principal Officer's Address 174 Hillside Avenue, Williston Park, NY, 11596, US
Organization Name CHAMBER OF THE WILLISTONS INC
EIN 46-3042667
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 207, WILLISTON PARK, NY, 11596, US
Principal Officer's Name Raymond Haller
Principal Officer's Address 328 HILLSIDE AVE, WILLISTON PARK, NY, 11596, US
Organization Name CHAMBER OF THE WILLISTONS INC
EIN 46-3042667
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 174 Hillside Avenue, Williston Park, NY, 11596, US
Principal Officer's Name John Gordon
Principal Officer's Address PO BOX 207, WILLISTON PARK, NY, 11596, US
Organization Name CHAMBER OF THE WILLISTONS INC
EIN 46-3042667
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 174 Hillside Avenue, Williston Park, NY, 11596, US
Principal Officer's Name John Gordon
Principal Officer's Address 3000 Marcus Avenue, Lake Success, NY, 11042, US
Organization Name CHAMBER OF THE WILLISTONS INC
EIN 46-3042667
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 174 Hillside Avenue, Williston Park, NY, 11596, US
Principal Officer's Name John Gordon
Principal Officer's Address 174 Hillside Avenue, Williston Park, NY, 11596, US
Organization Name CHAMBER OF THE WILLISTONS INC
EIN 46-3042667
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 174 Hillside Avenue, Williston Park, NY, 11596, US
Principal Officer's Name John Gordon
Principal Officer's Address 174 Hillside Avenue, Williston Park, NY, 11596, US
Organization Name CHAMBER OF THE WILLISTONS INC
EIN 46-3042667
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 174 Hillside Avenue, Williston Park, NY, 11596, US
Principal Officer's Name John Marsala
Principal Officer's Address 174 Hillside Avenue, Williston Park, NY, 11596, US
Organization Name CHAMBER OF THE WILLISTONS INC
EIN 46-3042667
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 174 Hillside Avenue, Williston Park, NY, 11596, US
Principal Officer's Name John Marsala
Principal Officer's Address 174 Hillside Avenue, Williston Park, NY, 11596, US

Date of last update: 09 Mar 2025

Sources: New York Secretary of State