Search icon

ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP.

Company Details

Name: ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Oct 2013 (12 years ago)
Entity Number: 4468280
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1082 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
C/O CHARLES DESTAFANO, ESQ. DOS Process Agent 1082 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10301

Filings

Filing Number Date Filed Type Effective Date
131003001141 2013-10-03 CERTIFICATE OF INCORPORATION 2013-10-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4059585 Corporation Unconditional Exemption PO BOX 50086, STATEN ISLAND, NY, 10305-0086 2022-12
In Care of Name % COURTNEY BEGLEY
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 Mutual/Membership Benefit: Professional Societies, Associations
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_46-4059585_ASSOCIATIONOFTRIALLAWYERSOFSTATENISALNDCORP_07072022_00.pdf

Form 990-N (e-Postcard)

Organization Name ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP
EIN 46-4059585
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 50086, Staten Island, NY, 10305, US
Principal Officer's Name LEIGH ESKENASI
Principal Officer's Address PO BOX 50086, Staten Island, NY, 10305, US
Website URL sitla.org
Organization Name ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP
EIN 46-4059585
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 50086, Staten Island, NY, 10305, US
Principal Officer's Name COURTNEY BEGLEY
Principal Officer's Address PO BOX 50086, Staten Island, NY, 10305, US
Website URL sitla.org
Organization Name ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP
EIN 46-4059585
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 50086, Staten Island, NY, 10305, US
Principal Officer's Name COURTNEY BEGLEY
Principal Officer's Address PO BOX 50086, Staten Island, NY, 10305, US
Website URL sitla.org
Organization Name ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP
EIN 46-4059585
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 50086, Staten Island, NY, 10305, US
Principal Officer's Name JOSEPH CANEPA
Principal Officer's Address PO BOX 50086, STATEN ISLAND, NY, 10305, US
Website URL sitla.org
Organization Name ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP
EIN 46-4059585
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 357 EDINBORO RD, STATEN ISLAND, NY, 10306, US
Principal Officer's Name CHARLES DESTEFANO
Principal Officer's Address 1082 VICTORY BLVD, Staten Island, NY, 10301, US
Organization Name ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP
EIN 46-4059585
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 1082 VICTORY BLVD, STATEN ISLAND, NY, 10301, US
Principal Officer's Name CHARLES DESTEFANO
Principal Officer's Address 1082 VICTORY BLVD, STATEN ISLAND, NY, 10301, US
Organization Name ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP
EIN 46-4059585
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 1082 VICTORY BLVD, STATEN ISLAND, NY, 10301, US
Principal Officer's Name CHARLES DESTEFANO
Principal Officer's Address 1082 VICTORY BLVD, STATEN ISLAND, NY, 10301, US
Organization Name ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP
EIN 46-4059585
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 1082 VICTORY BLVD, STATEN ISLAND, NY, 10301, US
Principal Officer's Name CHARLES DESTEFANO
Principal Officer's Address 1082 VICTORY BLVD, STATEN ISLAND, NY, 10301, US
Organization Name ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP
EIN 46-4059585
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 1082 VICTORY BLVD, STATEN ISLAND, NY, 10301, US
Principal Officer's Name CHARLES DESTEFANO
Principal Officer's Address 1082 VICTORY BLVD, STATEN ISLAND, NY, 10301, US
Organization Name ASSOCIATION OF TRIAL LAWYERS OF STATEN ISLAND CORP
EIN 46-4059585
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 1082 VICTORY BLVD, STATEN ISLAND, NY, 10301, US
Principal Officer's Name CHARLES DESTEFANO
Principal Officer's Address 1082 VICTORY BLVD, STATEN ISLAND, NY, 10301, US

Date of last update: 26 Mar 2025

Sources: New York Secretary of State