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 |
|