Search icon

4325 S. SALINA STREET REALTY CORP.

Company Details

Name: 4325 S. SALINA STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1978 (47 years ago)
Date of dissolution: 11 May 1978
Entity Number: 488362
County: Onondaga
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20140523042 2014-05-23 ASSUMED NAME CORP INITIAL FILING 2014-05-23
A485765-5 1978-05-11 CERTIFICATE OF DISSOLUTION 1978-05-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-3242233 Corporation Unconditional Exemption 27 HANNAY LN, GLENMONT, NY, 12077-4807 1993-07
In Care of Name -
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 514346
Income Amount 67455
Form 990 Revenue Amount 67455
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
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 27 HANNAY LANE, GLENMONT, NY, 12077, US
Principal Officer's Name MICHAEL P LYONS
Principal Officer's Address 27 HANNAY LANE, GLENMONT, NY, 12077, US
Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
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 27 HANNAY LANE, GLENMONT, NY, 12077, US
Principal Officer's Name DANIEL MCGRAW
Principal Officer's Address 27 HANNAY LANE, GLENMONT, NY, 12077, US
Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
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 27 HANNAY LANE, GLENMONT, NY, 12077, US
Principal Officer's Name DANIEL MCGRAW
Principal Officer's Address 27 HANNAY LANE, GLENMONT, NY, 12077, US
Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
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 27 HANNAY LANE, GLENMONT, NY, 12077, US
Principal Officer's Name DANIEL MCGRAW
Principal Officer's Address 27 HANNAY LANE, GLENMONT, NY, 12077, US
Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
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 27 HANNAY LANE, GLENMONT, NY, 12077, US
Principal Officer's Name DANIEL MCGRAW
Principal Officer's Address 27 HANNAY LANE, GLENMONT, NY, 12077, US
Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
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 44 HANNAY LANE, GLENMONT, NY, 12077, US
Principal Officer's Name DANIEL MCGRAW
Principal Officer's Address 44 HANNAY LANE, GLENMONT, NY, 12077, US
Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
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 44 HANNAY LANE, GLENMONT, NY, 12077, US
Principal Officer's Name DANIEL MCGRAW
Principal Officer's Address 44 HANNAY LANE, GLENMONT, NY, 12077, US
Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
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 44 HANNAY LANE, GLENMONT, NY, 12077, US
Principal Officer's Name DANIEL MCGRAW
Principal Officer's Address 44 HANNAY LANE, GLENMONT, NY, 12077, US
Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
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 44 HANNAY LANE, GLENMONT, NY, 12077, US
Principal Officer's Name DANIEL MCGRAW
Principal Officer's Address 44 HANNAY LANE, GLENMONT, NY, 12077, US
Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 HANNAY LANE, GLENMONT, NY, 12077, US
Principal Officer's Name DANIEL MCGRAW
Principal Officer's Address 44 HANNAY LANE, GLENMONT, NY, 12077, US
Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 44 HANNAY LANE, GLENMONT, NY, 12077, US
Principal Officer's Name DANIEL MCGRAW
Principal Officer's Address 44 HANNAY LANE, GLENMONT, NY, 12077, US
Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 127 EAST GLEN AVENUE, SYRACUSE, NY, 13205, US
Principal Officer's Name THERON H HOGLE
Principal Officer's Address 127 EAST GLEN AVENUE, SYRACUSE, NY, 132052344, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name 4325 S SALINA STREET REALTY CORP
EIN 22-3242233
Tax Period 202212
Filing Type E
Return Type 990O
File View File

Date of last update: 18 Mar 2025

Sources: New York Secretary of State