Search icon

NORTHEASTERN NEW YORK CPCU SOCIETY CHAPTER, INC.

Company Details

Name: NORTHEASTERN NEW YORK CPCU SOCIETY CHAPTER, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Oct 2013 (12 years ago)
Entity Number: 4474565
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-10-18 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-18 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-65287 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65288 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131018000186 2013-10-18 APPLICATION OF AUTHORITY 2013-10-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-2696714 Corporation Unconditional Exemption PO BOX 14793, ALBANY, NY, 12212-4793 2014-05
In Care of Name % JENNIFER POLACHEK
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, Literary Organization, Local Association of Employees, Social Welfare Organization, Horticultural Organization, Labor Organization, Business League, Chamber of Commerce, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Mutual Cooperative Telephone 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_46-2696714_NORTHEASTERNNEWYORKCPCUSOCIETYCHAPTERINC_10232013_01.tif
FinalLetter_46-2696714_NORTHEASTERNNEWYORKCPCUSOCIETYCHAPTERINC_10232013_02.tif

Form 990-N (e-Postcard)

Organization Name NORTHEASTERN NEW YORK CPCU SOCIETY CHAPTER INC
EIN 46-2696714
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 14793, Albany, NY, 12212, US
Principal Officer's Name Shelby Dodd
Principal Officer's Address 28 Margaret St, Hudson Falls, NY, 12839, US
Organization Name NORTHEASTERN NEW YORK CPCU SOCIETY CHAPTER INC
EIN 46-2696714
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 14793, Albany, NY, 12212, US
Principal Officer's Name Shelby Dodd
Principal Officer's Address 34101 Waters View Cir, Cohoes, NY, 12047, US
Website URL nenewyork.cpcusociety.org
Organization Name NORTHEASTERN NEW YORK CPCU SOCIETY CHAPTER INC
EIN 46-2696714
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 14793, Albany, NY, 12212, US
Principal Officer's Name Tammy Kelkuski
Principal Officer's Address 385 5th Ave, Watervliet, NY, 12189, US
Website URL ://nenewyork.cpcusociety.org/
Organization Name NORTHEASTERN NEW YORK CPCU SOCIETY CHAPTER INC
EIN 46-2696714
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 PO Box 14793, Albany, NY, 12212, US
Principal Officer's Name Robert Devanney
Principal Officer's Address 10 Stone Crest Dr, Mechanicville, NY, 12118, US
Organization Name NORTHEASTERN NEW YORK CPCU SOCIETY CHAPTER INC
EIN 46-2696714
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 PO Box 14793, Albany, NY, 12212, US
Principal Officer's Name Nino Cogliandro
Principal Officer's Address 862 Van Hoesen Rd, Castleton, NY, 12033, US
Website URL https://nenewyork.cpcusociety.org/
Organization Name NORTHEASTERN NEW YORK CPCU SOCIETY CHAPTER INC
EIN 46-2696714
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 PO Box 14793, Albany, NY, 12212, US
Principal Officer's Name Tammy Fembleaux
Principal Officer's Address 12 Sherwood Trail, Saratoga Springs, NY, 12866, US
Organization Name NORTHEASTERN NEW YORK CPCU SOCIETY CHAPTER INC
EIN 46-2696714
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 14793, albany, NY, 12212, US
Principal Officer's Name Joseph Otis
Principal Officer's Address 100 State Farm Place, Ballston Spa, NY, 12020, US
Organization Name NORTHEASTERN NEW YORK CPCU SOCIETY CHAPTER INC
EIN 46-2696714
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 720 Providence Road, Malvern, PA, 19355, US
Principal Officer's Name Mark Dentinger
Principal Officer's Address 1 Park Place, Albany, NY, 12205, US

Date of last update: 26 Mar 2025

Sources: New York Secretary of State